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

Maria Barajas Quintero, Et Al. Vs Kia Motors America, Inc., A California Corporation

Case Last Refreshed: 6 months ago

Quintero Maria Barajas, Quintero Oscar, filed a(n) Breach of Contract - Commercial case represented by Mikhov Steve B, against Kia Motors America Inc., represented by Chinery Jacqueline Bruce, Mashburn Michael, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with John P. Doyle presiding.

Case Details for Quintero Maria Barajas v. Kia Motors America Inc. , et al.

Time To Management

91 days

Filing Date

April 17, 2019

Category

Civil

Last Refreshed

November 07, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

69 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Quintero Maria Barajas v. Kia Motors America Inc. , et al.

Plaintiffs

Quintero Maria Barajas

Quintero Oscar

Attorneys for Plaintiffs

Mikhov Steve B

Defendants

Kia Motors America Inc.

Attorneys for Defendants

Chinery Jacqueline Bruce

Mashburn Michael

Case Documents for Quintero Maria Barajas v. Kia Motors America Inc. , et al.

Civil Case Cover Sheet

Date: April 17, 2019

Complaint

Date: April 17, 2019

Demand for Jury Trial

Date: May 07, 2019

Amended Complaint

Date: July 15, 2019

Case Management Statement

Date: August 23, 2019

Separate Statement

Date: January 10, 2020

Answer

Date: January 14, 2020

Separate Statement

Date: April 22, 2020

Case Management Statement

Date: March 12, 2020

Separate Statement

Date: March 06, 2020

Case Management Statement

Date: July 16, 2020

Case Management Statement

Date: September 24, 2020

Case Management Statement

Date: December 17, 2020

Separate Statement

Date: April 02, 2021

Case Management Statement

Date: June 02, 2021

Case Management Statement

Date: July 16, 2021

Substitution of Attorney

Date: February 28, 2022

Case Management Statement

Date: October 03, 2022

Motion for Reconsideration

Date: November 23, 2022

Statement of the Case

Date: February 06, 2023

Trial Brief

Date: February 06, 2023

Exhibit List

Date: February 07, 2023

Case Management Statement

Date: August 27, 2021

Case Management Statement

Date: January 13, 2022

Memorandum of Points & Authorities

Date: 2019-06-12T00:00:00

Answer

Date: 2020-01-14T00:00:00

Memorandum of Points & Authorities

Date: 2019-09-10T00:00:00

Memorandum of Points & Authorities

Date: 2019-12-05T00:00:00

Amended Complaint (2nd)

Date: 2019-10-11T00:00:00

Notice ( of Entry of Judgement)

Date: 2020-01-08T00:00:00

Civil Case Cover Sheet

Date: 2019-04-17T00:00:00

Separate Statement

Date: 2020-04-22T00:00:00

Demand for Jury Trial

Date: 2019-05-07T00:00:00

amended complaint

Date: 2019-07-15T00:00:00

Case Management Statement

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

Summons (on Complaint)

Date: 2019-04-17T00:00:00

Complaint

Date: 2019-04-17T00:00:00

Separate Statement

Date: 2020-01-10T00:00:00

Amended Complaint (1st)

Date: 2019-07-15T00:00:00

Separate Statement

Date: 2020-03-06T00:00:00

Notice of Posting of Jury Fees

Date: 2019-07-02T00:00:00

Proof of Personal Service

Date: 2019-05-07T00:00:00

Case Management Statement

Date: 2020-03-12T00:00:00

Amended Complaint

Date: 2019-10-11T00:00:00

Motion for Summary Adjudication

Date: 2021-04-02T00:00:00

Case Management Statement

Date: 2020-09-24T00:00:00

Notice (Notice of Errata)

Date: 2021-04-06T00:00:00

Case Management Statement

Date: 2020-07-17T00:00:00

Case Management Statement

Date: 2020-07-16T00:00:00

Separate Statement

Date: 2021-04-02T00:00:00

Memorandum of Points & Authorities

Date: 2021-04-06T00:00:00

Memorandum of Points & Authorities

Date: 2021-04-02T00:00:00

Case Management Statement

Date: 2020-12-17T00:00:00

Case Management Statement

Date: 2022-05-23T00:00:00

Case Management Statement

Date: 2022-01-13T00:00:00

Case Management Statement

Date: 2021-07-16T00:00:00

Notice (OF CASE REASSIGNMENT)

Date: 2022-03-02T00:00:00

Case Management Statement

Date: 2021-08-27T00:00:00

Case Management Statement

Date: 2021-06-02T00:00:00

Substitution of Attorney

Date: 2022-02-28T00:00:00

Summons (on Complaint)

Date: 2019-04-17T00:00:00

Amended Complaint (1st)

Date: 2019-07-15T00:00:00

Amended Complaint (2nd)

Date: 2019-10-11T00:00:00

Notice ( of Entry of Judgement)

Date: 2020-01-08T00:00:00

Notice (OF CASE REASSIGNMENT)

Date: 2022-03-02T00:00:00

Notice (Notice of Errata)

Date: 2021-04-06T00:00:00

Case Events for Quintero Maria Barajas v. Kia Motors America Inc. , et al.

Type Description
Tentative Ruling Case Number: 19STCV13263 Hearing Date: November 8, 2023 Dept: 58 Judge Bruce G. Iwasaki Department 58 Hearing Date: November 8, 2023 Case Name: Maria Barajas Quintero v. KIA Motor America, Inc. Case N...
Hearing Department 58 at 111 North Hill Street, Los Angeles, CA 90012
Order to Show Cause Re: Dismissal (Settlement)
Hearing Department 58 at 111 North Hill Street, Los Angeles, CA 90012
Hearing on Motion to Tax Costs
Docket Event Notice of Ruling; Filed by: MARIA BARAJAS QUINTERO (Plaintiff); OSCAR QUINTERO (Plaintiff)
Docket Event in Department 58 Order to Show Cause Re: Dismissal (Settlement) - Not Held - Advanced and Continued - by Court
Order to Show Cause Re: Dismissal (Settlement) - Not Held - Advanced and Continued - by Court
Docket Event Minute Order (Court Order)
Hearing Order to Show Cause Re: Dismissal (Settlement) scheduled for in Stanley Mosk Courthouse at Department 58
Docket Event Certificate of Mailing for (Court Order) of ; Filed by: Clerk
Docket Event in Department 58, Bruce G. Iwasaki, Presiding Court Order
Court Order

Judge: Bruce G. Iwasaki

Hearing On the Court's own motion, Order to Show Cause Re: Dismissal (Settlement) scheduled for in Stanley Mosk Courthouse at Department 58 Not Held - Advanced and Continued - by Court was rescheduled to 09:00 AM
See all events