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

Maria Ramos Vs Kia Motors America, Inc., A California Corporation

Case Last Refreshed: 6 months ago

Ramos Maria, filed a(n) Breach of Contract - Commercial case represented by Kirnos Roger, Mikhov Steve, against Kia Motors America Inc., represented by Chinery Jacqueline Bruce, Lehrman Kate S., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Holly J. Fujie presiding.

Case Details for Ramos Maria v. Kia Motors America Inc.

Judge

Holly J. Fujie

Filing Date

January 06, 2020

Category

Contract/Warranty Breach - Seller Plaintiff (No Fraud/Negligence) (General Jurisdiction)

Last Refreshed

October 19, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

184 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Parties for Ramos Maria v. Kia Motors America Inc.

Plaintiffs

Ramos Maria

Attorneys for Plaintiffs

Kirnos Roger

Mikhov Steve

Defendants

Kia Motors America Inc.

Attorneys for Defendants

Chinery Jacqueline Bruce

Lehrman Kate S.

Case Documents for Ramos Maria v. Kia Motors America Inc.

Order - Dismissal; Filed by: Clerk

Date: 2023-05-23T00:00:00

Statement of the Case

Date: October 22, 2021

Exhibit List

Date: October 22, 2021

Proof of Service by Mail

Date: October 22, 2021

Jury Instructions

Date: October 26, 2021

Notice of Lien

Date: January 05, 2022

Trial Brief

Date: February 06, 2023

Trial Brief

Date: February 14, 2023

Exhibit List

Date: February 15, 2023

Notice of Settlement

Date: March 23, 2023

Motion for Attorney Fees

Date: April 26, 2023

Summons (on Complaint)

Date: 2020-01-06T00:00:00

Complaint

Date: 2020-01-06T00:00:00

Civil Case Cover Sheet

Date: 2020-01-06T00:00:00

Proof of Personal Service

Date: 2020-01-21T00:00:00

Demand for Jury Trial

Date: 2020-01-21T00:00:00

Notice ( of Reassignment)

Date: 2020-03-18T00:00:00

Notice of Posting of Jury Fees

Date: 2020-05-06T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-05T00:00:00

Reply (to Plaintiff's Opposition)

Date: 2020-07-01T00:00:00

Notice of Posting of Jury Fees

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

Amended Complaint ( (1st))

Date: 2020-07-30T00:00:00

Case Management Statement

Date: 2020-09-01T00:00:00

Answer

Date: 2020-09-23T00:00:00

Notice of Ruling

Date: 2020-09-16T00:00:00

Motion in Limine (No. 7)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 8)

Date: 2021-02-16T00:00:00

Separate Statement

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

Motion in Limine (No. 6)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 4)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 5)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 9)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 3)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 11)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 10)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 2)

Date: 2021-02-16T00:00:00

Motion in Limine (No. 1)

Date: 2021-02-16T00:00:00

Separate Statement

Date: 2021-03-09T00:00:00

Motion in Limine (No. 6)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 5)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 3)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 4)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 6)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 1)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 2)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 5)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 3)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 2)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 1)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 4)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 8)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 11)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 9)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 7)

Date: 2021-05-11T00:00:00

Motion in Limine (No. 10)

Date: 2021-05-11T00:00:00

Stipulation and Protective Order

Date: 2021-05-26T00:00:00

Statement of the Case

Date: 2021-10-22T00:00:00

Proof of Service by Mail

Date: 2021-10-22T00:00:00

Amended Complaint ( (2nd))

Date: 2022-01-03T00:00:00

Exhibit List

Date: 2021-10-22T00:00:00

Jury Instructions

Date: 2021-10-26T00:00:00

Notice of Lien

Date: 2022-01-05T00:00:00

Separate Statement

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

Memorandum of Points & Authorities

Date: 2020-06-24T00:00:00

Case Events for Ramos Maria v. Kia Motors America Inc.

Type Description
Docket Event Ruling on Defendant's Motion to Strike or Tax Costs; Filed by: Clerk
Docket Event Certificate of Mailing for (Ruling on Submitted Matter Re: Motion to Tax Costs) of , Ruling on Defendant's Motion to Strike or Tax Costs,; Filed by: Clerk
Docket Event Minute Order (Ruling on Submitted Matter Re: Motion to Tax Costs)
Docket Event in Department 12, Barbara A. Meiers, Presiding Ruling on Submitted Matter
Ruling on Submitted Matter

Judge: Barbara A. Meiers

Hearing Hearing on Motion to Tax Costs scheduled for in Stanley Mosk Courthouse at Department 12 updated: Result Date to ; Result Type to Held - Taken under Submission
Docket Event Order Appointing Court Approved Reporter as Official Reporter Pro Tempore - Diane M. Lytle (CSR # 8606); Filed by: MARIA RAMOS (Plaintiff)
Docket Event Minute Order (Hearing on Motion to Tax Costs)
Docket Event in Department 12, Barbara A. Meiers, Presiding Hearing on Motion to Tax Costs - Held - Taken under Submission
Hearing on Motion to Tax Costs - Held - Taken under Submission

Judge: Barbara A. Meiers

Docket Event Reply MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT OF MOTION OF DEFENDANT KIA AMERICA, INC. (FKA KIA MOTORS AMERICA, INC.) TO STRIKE OR TAX COSTS CLAIMED BY PLAINTIFF; Filed by: KIA MOTORS AMERICA, INC. (Defendant)
Docket Event Notice of Ruling ON PLAINTIFF’S MOTION FOR ATTORNEY’S FEES, COSTS AND EXPENSES; Filed by: MARIA RAMOS (Plaintiff)
See all events