Case Last Refreshed: 7 months ago
Arozzi North America Inc. A California Corporation, filed a(n) Breach of Contract - Commercial case represented by Tjoe Ivan L, Tjoe Ivan L., against Jahina Michael Alexander, Turismo Racing, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Richard E. Rico presiding.
Case Number |
Time To Management107 days |
|
Filing DateJanuary 15, 2019 |
CategoryOther Commercial/Business Tort (Not Fraud/ Breach Of Contract) (General Jurisdiction) |
|
Last RefreshedOctober 21, 2023 |
Practice AreaCommercial |
Time to Dismissal Following Dispositive Motions525 days |
Filing LocationLos Angeles County, CA |
Matter TypeBreach of Contract |
|
Filing Court HouseStanley Mosk |
Case Outcome TypeUnknown Disposition |
Request for Court Judgment; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2020-03-06T00:00:00Order to Show Cause Failure to File Proof of Service; Filed by: Clerk
Date: 2019-03-07T00:00:00Case Management Statement; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-06-18T00:00:00Case Management Statement; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-04-11T00:00:00Declaration of Mailing; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-10-10T00:00:00Notice of Ruling; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: December 18, 2020Case Management Statement; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-09-17T00:00:00Notice of Rejection - Ex Parte Application Without Hearing for Publication re: Michael; Filed by:
Date: 2019-06-14T00:00:00Notice of Deposit - Jury; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-04-17T00:00:00; On the Complaint filed by Arozzi North America Inc., a California Corporation on
Date: 2020-07-29T00:00:00Notice of Rejection Default/Clerk's Judgment; Filed by: Clerk
Date: 2019-12-12T00:00:00Notice of Case Assignment - Unlimited Civil Case; Filed by: Clerk
Date: 2019-01-15T00:00:00Case Management Statement; Filed by: Arozzi North America Inc., a California Corporation (Plaintiff)
Date: 2019-11-18T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice; Filed by: Clerk
Date: 2020-02-27T00:00:00Notice of Case Management Conference; Filed by: Clerk
Date: 2019-03-07T00:00:00Certificate of Mailing for (Non-Appearance Case Review) of ; Filed by: Clerk
Date: December 21, 2020Certificate of Mailing for (Court Order re: Mandatory Continuance) of ; Filed by: Clerk
Date: 2020-03-23T00:00:00Minute Order ( (Hearing on Ex Parte Application FOR EXTENSION TO SERVE PLEADI...))
Date: 2019-03-19T00:00:00Civil Case Cover Sheet
Date: 2019-01-15T00:00:00Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service))
Date: 2019-04-11T00:00:00Application for Publication (for Michael)
Date: 2019-07-09T00:00:00Declaration (Declaration Of Ivan L. Tjoe In Support Of Plaintiffs Application For Publication)
Date: 2019-07-09T00:00:00Minute Order ( (Case Management Conference; Order to Show Cause Re: Failure t...))
Date: 2019-05-02T00:00:00Declaration (OF IVAN L. TJOE IN RESPONSE TO OSC RE: FAILURE TO FILE PROOF OF SERVICE)
Date: 2019-09-19T00:00:00Order for Publication (for Michael)
Date: 2019-09-12T00:00:00Order to Show Cause Failure to File Proof of Service
Date: 2019-03-07T00:00:00Notice of Case Management Conference
Date: 2019-03-07T00:00:00Notice (of Entry of Order)
Date: 2019-05-08T00:00:00Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service; Cas...))
Date: 2019-07-03T00:00:00Case Management Statement
Date: 2019-06-18T00:00:00Declaration in Support of Ex Parte Application
Date: 2019-03-15T00:00:00Declaration (Declaration Of Ivan L. Tjoe In Support Of Plaintiff's Application For Publication)
Date: 2019-06-06T00:00:00Notice of Case Assignment - Unlimited Civil Case
Date: 2019-01-15T00:00:00Summons (on Complaint)
Date: 2019-01-15T00:00:00Case Management Statement
Date: 2019-04-11T00:00:00Notice (of Entry of Order)
Date: 2019-04-11T00:00:00Notice of Deposit - Jury
Date: 2019-04-17T00:00:00Complaint
Date: 2019-01-15T00:00:00Case Management Statement
Date: 2019-09-17T00:00:00Notice of Lodging (Plaintiff's Notice of Lodgement)
Date: 2019-01-23T00:00:00Notice of Case Reassignment and Order for Plaintiff to Give Notice
Date: 2020-02-27T00:00:00Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service; Cas...))
Date: 2019-12-03T00:00:00Declaration (of Ivan L. Tjoe ISO Plaintiff's Request for Court Judgment)
Date: 2020-03-06T00:00:00Minute Order ( (Court Order re: Mandatory Continuance))
Date: 2020-03-23T00:00:00Request (for Court Judgment)
Date: 2020-03-06T00:00:00Minute Order ( (Order to Show Cause Re: Dismissal for Failure to Enter Defaul...))
Date: 2020-06-23T00:00:00Request for Dismissal
Date: 2020-07-06T00:00:00Proof of Publication
Date: 2019-10-10T00:00:00Certificate of Mailing for ((Court Order re: Mandatory Continuance) of 03/23/2020)
Date: 2020-03-23T00:00:00Declaration (of Mailing)
Date: 2019-10-10T00:00:00Notice (of Case Reassignment)
Date: 2020-03-03T00:00:00Notice (of Entry of Order)
Date: 2019-12-03T00:00:00Request for Entry of Default / Judgment
Date: 2020-07-29T00:00:00Request for Entry of Default / Judgment
Date: 2020-01-06T00:00:00Notice (of Entry of Order)
Date: 2019-10-02T00:00:00Minute Order ( (Order to Show Cause Re: Failure to File Proof of Service))
Date: 2019-10-02T00:00:00Case Management Statement
Date: 2019-11-18T00:00:00Notice of Rejection Default/Clerk's Judgment
Date: 2019-12-12T00:00:00Request for Entry of Default / Judgment
Date: 2019-11-20T00:00:00Declaration (Declaration Of Arnold E. Sklar)
Date: 2020-07-29T00:00:00For full print and download access, please subscribe at https://www.trellis.law/.