We are checking for the latest updates in this case. We will email you when the process is complete.

Strategic Funding Source, Inc., A New York Corporation Vs Vanessa Esparza, Et Al.

Case Last Refreshed: 7 months ago

Strategic Funding Source Inc. A New York Corporation, filed a(n) Breach of Contract - Commercial case represented by Gibbs Lauren, against Esparza Vanessa, Origin Warranty Llc Dba Origin Warranty A Californa Limited Liability Company, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Pomona South with Peter A. Hernandez presiding.

Case Details for Strategic Funding Source Inc. A New York Corporation v. Esparza Vanessa , et al.

Judge

Peter A. Hernandez

Filing Date

July 25, 2019

Category

Civil

Last Refreshed

October 17, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

105 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Pomona South

Case Outcome Type

Unknown Disposition

Case Cycle Time

210 days

Parties for Strategic Funding Source Inc. A New York Corporation v. Esparza Vanessa , et al.

Plaintiffs

Strategic Funding Source Inc. A New York Corporation

Attorneys for Plaintiffs

Gibbs Lauren

Defendants

Esparza Vanessa

Origin Warranty Llc Dba Origin Warranty A Californa Limited Liability Company

Case Documents for Strategic Funding Source Inc. A New York Corporation v. Esparza Vanessa , et al.

Complaint

Date: July 25, 2019

Civil Case Cover Sheet

Date: July 25, 2019

Proof of Personal Service

Date: August 23, 2019

Request for Dismissal

Date: November 06, 2019

Default Judgment

Date: November 07, 2019

Case Management Statement

Date: November 13, 2019

Motion to Amend Judgment

Date: December 16, 2019

Case Management Statement

Date: 2019-11-13T00:00:00

Complaint

Date: 2019-07-25T00:00:00

Proof of Personal Service

Date: 2019-08-23T00:00:00

Request for Dismissal

Date: 2019-11-06T00:00:00

Civil Case Cover Sheet

Date: 2019-07-25T00:00:00

Summons (on Complaint)

Date: 2019-07-25T00:00:00

Default Judgment

Date: 2019-11-07T00:00:00

Motion to Amend Judgment

Date: 2019-12-16T00:00:00

Case Events for Strategic Funding Source Inc. A New York Corporation v. Esparza Vanessa , et al.

Type Description
Docket Event Abstract of Judgment - Civil and Small Claims; Issued by: Strategic Funding Source, Inc., a New York corporation (Plaintiff)
Abstract of Judgment - Civil and Small Claims
Docket Event Abstract of Judgment - Civil and Small Claims
Filed by Strategic Funding Source, Inc., a New York corporation (Plaintiff)
Hearing Hearing on Motion to Amend Judgment scheduled for in Pomona Courthouse South at Department O updated: Result Date to ; Result Type to Held - Motion Granted
Docket Event Updated -- Judgment amended on ; Status Date changed from to ; Interest changed from 2,882.50 to 2,562.25 ; Damages changed from 35,665.00 to 31,702.40 ; Status changed from Entered to Amended
Docket Event Minute Order (Hearing on Motion to Amend Judgment;)
Docket Event Order on the Court's Tentative Ruling; Filed by: Clerk
Docket Event Updated -- Motion to Amend Judgment: Filed By: Strategic Funding Source, Inc., a New York corporation (Plaintiff); Result: Granted; Result Date:
Docket Event Judgment Judgment by Clerk by Default; Signed and Filed by: Strategic Funding Source, Inc., a New York corporation (Plaintiff)
Judgment - JUDGMENT JUDGMENT BY CLERK BY DEFAULT
See all events