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

Matthew Joel Hayes Et Al Vs Fca Us Llc

Case Last Refreshed: 10 months ago

Hayes Matthew Joel, Shores Del, filed a(n) Breach of Contract - Commercial case represented by Romano Mark Peter Esq., against Fca Us Llc, represented by Proudfoot Matthew Millard Esq., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with Teresa A. Beaudet presiding.

Case Details for Hayes Matthew Joel v. Fca Us Llc , et al.

Judge

Teresa A. Beaudet

Filing Date

March 15, 2018

Category

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

Last Refreshed

July 19, 2023

Practice Area

Commercial

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Request For Dismissal - Before Trial Not Following Adr Or More Than 60 Days Since Adr

Case Cycle Time

407 days

Parties for Hayes Matthew Joel v. Fca Us Llc , et al.

Plaintiffs

Hayes Matthew Joel

Shores Del

Attorneys for Plaintiffs

Romano Mark Peter Esq.

Defendants

Fca Us Llc

Attorneys for Defendants

Proudfoot Matthew Millard Esq.

Case Documents for Hayes Matthew Joel v. Fca Us Llc , et al.

SUMMONS -

Date: March 15, 2018

PROOF OF SERVICE OF SUMMONS

Date: April 05, 2018

Minute Order -

Date: March 28, 2018

ANSWER TO COMPLAINT

Date: May 01, 2018

NOTICE OF CASE REASSIGNMENT

Date: April 20, 2018

CIVIL DEPOSIT -

Date: June 20, 2018

Minute Order -

Date: July 09, 2018

DISCLOSURE AND ORDER

Date: July 09, 2018

Minute Order -

Date: July 16, 2018

Notice of Change of Firm Name

Date: October 16, 2018

Proof of Service by Mail

Date: November 27, 2018

Notice of Settlement

Date: February 04, 2019

Request for Dismissal

Date: April 26, 2019

Complaint

Date: 2018-03-15T00:00:00

Answer

Date: 2018-05-01T00:00:00

Notice

Date: 2018-04-20T00:00:00

Receipt

Date: 2018-06-20T00:00:00

Case Management Statement

Date: 2018-06-20T00:00:00

Case Management Statement

Date: 2018-06-20T00:00:00

Case Management Order

Date: 2018-07-16T00:00:00

Miscellaneous-Other

Date: 2018-07-09T00:00:00

Notice of Change of Firm Name

Date: 2018-10-16T00:00:00

Proof of Service by Mail

Date: 2018-11-27T00:00:00

Notice of Ruling

Date: 2018-07-11T00:00:00

Notice of Settlement

Date: 2019-02-04T00:00:00

Request for Dismissal

Date: April 26, 2019

Case Events for Hayes Matthew Joel v. Fca Us Llc , et al.

Type Description
Hearing in Department 50, Teresa A. Beaudet, Presiding
Order to Show Cause Re: (Dismissal after Settlement) - Not Held - Vacated by Court

Judge: Teresa A. Beaudet

Request for Dismissal
Docket Event Request for Dismissal
Filed by Matthew Joel Hayes (Plaintiff); Del Shores (Plaintiff)
Hearing in Department 50, Teresa A. Beaudet, Presiding
Jury Trial - Not Held - Advanced and Vacated

Judge: Teresa A. Beaudet

Hearing in Department 50, Teresa A. Beaudet, Presiding
Final Status Conference - Not Held - Advanced and Vacated

Judge: Teresa A. Beaudet

Minute Order - Minute Order (Hearing on Motion to Compel Discovery (not "Further Discovery"))
Certificate of Mailing for - Certificate of Mailing for Minute Order (Hearing on Motion to Compel Discovery (not "Further Discovery")) of 02/05/2019
Docket Event Minute Order ( (Hearing on Motion to Compel Discovery (not "Further Discovery")))
Filed by Clerk
Hearing in Department 50, Teresa A. Beaudet, Presiding
Hearing on Motion to Compel Discovery (not "Further Discovery") - Not Held - Advanced and Vacated

Judge: Teresa A. Beaudet

Docket Event Certificate of Mailing for (Minute Order (Hearing on Motion to Compel Discovery (not "Further Discovery")) of 02/05/2019)
Filed by Clerk
See all events