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

Steve Stapol Vs R & H Automotive Group, Inc., Et Al.

Case Last Refreshed: 7 months ago

Stapol Steve, filed a(n) Breach of Contract - Commercial case represented by Cooper David, Mobasseri Robert B, Rohr Barbara A, against Merchants Bonding Company, R & H Automotive Group Inc., Wells Fargo Bank National Association, represented by Marutzky Amanda L, Mccreary Duncan J., Smith Rochelle, Smith Rochelle Lillian, Walter Nathan P., (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Elizabeth R. Feffer presiding.

Case Details for Stapol Steve v. Merchants Bonding Company , et al.

Judge

Elizabeth R. Feffer

Time To Management

161 days

Filing Date

May 14, 2019

Category

Civil

Last Refreshed

October 17, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for Stapol Steve v. Merchants Bonding Company , et al.

Plaintiffs

Stapol Steve

Attorneys for Plaintiffs

Cooper David

Mobasseri Robert B

Rohr Barbara A

Defendants

Merchants Bonding Company

R & H Automotive Group Inc.

Wells Fargo Bank National Association

Attorneys for Defendants

Marutzky Amanda L

Mccreary Duncan J.

Smith Rochelle

Smith Rochelle Lillian

Walter Nathan P.

Other Parties

Defendant And Cross-Complaint Fair Financial Corporation (Non-party)

Fair Financial Corporation (Non-party)

Hunt Linda F. (Non-party)

Stones Jason A. (Attorney For Non-party)

Case Documents for Stapol Steve v. Merchants Bonding Company , et al.

Complaint

Date: May 14, 2019

Civil Case Cover Sheet

Date: May 14, 2019

Case Management Statement

Date: October 04, 2019

Request for Dismissal

Date: July 23, 2019

Substitution of Attorney

Date: January 17, 2020

Case Management Order

Date: July 21, 2020

Notice of Ruling

Date: July 24, 2020

Answer

Date: July 31, 2020

Request for Dismissal

Date: August 18, 2020

Proof of Service by Mail

Date: January 12, 2021

RETURNED MAIL

Date: January 27, 2021

Notice of Related Case

Date: February 24, 2021

Case Management Statement

Date: April 01, 2021

Case Management Order

Date: April 16, 2021

Notice of Motion

Date: May 14, 2021

Request for Dismissal

Date: February 02, 2022

Request for Dismissal

Date: July 15, 2022

Affidavit (Affidavit of Venue)

Date: 2019-05-14T00:00:00

Complaint

Date: 2019-05-14T00:00:00

Summons (on Complaint)

Date: 2019-05-14T00:00:00

Civil Case Cover Sheet

Date: 2019-05-14T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-20T00:00:00

Case Management Statement

Date: 2019-10-04T00:00:00

Case Management Statement

Date: 2019-10-21T00:00:00

Case Management Statement

Date: 2019-10-08T00:00:00

Case Management Statement

Date: 2019-10-15T00:00:00

Case Management Order

Date: 2019-10-22T00:00:00

Request for Dismissal

Date: 2019-07-23T00:00:00

Substitution of Attorney

Date: 2020-01-17T00:00:00

Substitution of Attorney

Date: 2019-07-31T00:00:00

Notice of Posting of Jury Fees

Date: 2019-10-15T00:00:00

Answer (to Complaint)

Date: 2019-06-26T00:00:00

Notice of Related Case

Date: 2021-02-24T00:00:00

RETURNED MAIL

Date: 2021-01-27T00:00:00

Declaration (of Dillon C. Chen)

Date: 2021-01-08T00:00:00

Case Management Order

Date: 2020-07-21T00:00:00

Notice of Ruling

Date: 2020-07-24T00:00:00

Request for Dismissal

Date: 2020-08-18T00:00:00

Answer

Date: 2020-07-31T00:00:00

Minute Order ( (Court Order))

Date: 2021-02-26T00:00:00

Case Management Order

Date: 2021-04-16T00:00:00

Case Management Statement

Date: 2021-04-01T00:00:00

Declaration re: Due Diligence

Date: 2021-04-09T00:00:00

Notice of Motion

Date: 2021-05-14T00:00:00

Substitution of Attorney

Date: July 31, 2019

Case Management Statement

Date: October 15, 2019

Case Management Statement

Date: October 08, 2019

Notice of Posting of Jury Fees

Date: October 15, 2019

Case Management Statement

Date: October 21, 2019

Case Management Order

Date: October 22, 2019

Proof of Service by Mail

Date: 2021-01-12T00:00:00

Case Events for Stapol Steve v. Merchants Bonding Company , et al.

Type Description
Docket Event in Department 39 Jury Trial ((5 day estimate)) - Not Held - Vacated by Court
Jury Trial ((5 day estimate)) - Not Held - Vacated by Court
Hearing Department 39 at 111 North Hill Street, Los Angeles, CA 90012
Jury Trial
Hearing
Docket Event in Department 39 Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department 39 at 111 North Hill Street, Los Angeles, CA 90012
Final Status Conference
Hearing Final Status Conference
Hearing Final Status Conference scheduled for in Stanley Mosk Courthouse at Department 39 Not Held - Vacated by Court on
Hearing Jury Trial (5 day estimate) scheduled for in Stanley Mosk Courthouse at Department 39 Not Held - Vacated by Court on
Docket Event On the Complaint filed by Steve Stapol on , entered Request for Dismissal with prejudice filed by Steve Stapol as to the entire action
Docket Event Request for Dismissal; Filed by: Steve Stapol (Plaintiff)
See all events