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

Lopez Et Al-V-Alcala Et Al Print

Case Last Refreshed: 4 months ago

Bell Motors Llc, Metrogisticsllc, Hernandez, Mayra, Lopez, Francisco Escalera, filed a(n) Automobile - Torts case represented by Martinian & Associates, The Yarnall Firm, Aplc, against Alcala, David, Bell Motors Llc, Carmax Auto Superstores California, Llc A Business Entity Form Unknown, Carmax Auto Superstores West Coast, Inc. A Business Entity Form Unknown, Melchor Autotransport, Inc., (total of 7) See All represented by Alderman & Hilger, Llp, Kolar & Associates, A Law Corporation, Parker * Stanbury Llp, Rossi, Robert John, Tseng & Associates, (total of 6) See All in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with LYNN PONCIN presiding.

Case Details for Bell Motors Llc v. Alcala, David , et al.

Filing Date

March 29, 2019

Category

Pi Motor Vehicle

Last Refreshed

December 12, 2023

Practice Area

Torts

Time to Dismissal Following Dispositive Motions

537 days

Filing Location

San Bernardino County, CA

Matter Type

Automobile

Filing Court House

Superior

Parties for Bell Motors Llc v. Alcala, David , et al.

Plaintiffs

Bell Motors Llc

Metrogisticsllc

Hernandez, Mayra

Lopez, Francisco Escalera

Attorneys for Plaintiffs

Martinian & Associates

The Yarnall Firm, Aplc

Defendants

Alcala, David

Bell Motors Llc

Carmax Auto Superstores California, Llc A Business Entity Form Unknown

Carmax Auto Superstores West Coast, Inc. A Business Entity Form Unknown

Melchor Autotransport, Inc.

Melchor, Victor

Metrogistics Llc

Attorneys for Defendants

Alderman & Hilger, Llp

Kolar & Associates, A Law Corporation

Parker * Stanbury Llp

Rossi, Robert John

Tseng & Associates

Winet, Patrick, Gayer, Creighton & Hanes

Other Parties

Alcala, David (Cross Defendant)

Alcala, David (Respondent In 1st Appeal)

Alderman & Hilger, Llp (Attorney)

Autonation Chrysler Dodge Jeep Ram (Doing Business As)

Autonation Chrysler Dodge Jeep Ram And (Doing Business As)

Autonation Chrysler Dodge Jeep Ram And Fiat (Doing Business As)

Bell Motors Lls (Cross Defendant)

Bell Motors, Llc Bell Motors, Llc (Respondent In 1st Appeal)

Carmax Auto Superstores California Llc (Cross Defendant)

Carmax Auto Superstores California, Llc Carmax Auto Superstores California, Llc (Respondent In 1st Appeal)

Carmax Auto Superstores West Coast, Inc. Carmax Auto Superstores West Coast, Inc. (Respondent In 1st Appeal)

Conv (Conversion Event)

Hernandez, Francisco Escalera (Appellant In 1st Appeal)

Hernandez, Francisco Escalera (Minor)

Hernandez, Mayra (Appellant In 1st Appeal)

Hernandez, Mayra (Guardian Ad Litem)

Kolar & Associates, A Law Corporation (Attorney)

Lopez, Francisco Escalera (Appellant In 1st Appeal)

Martinian & Associates (Attorney)

Melchor Auto Transport, Inc. (Cross Defendant)

Melchor Auto Transport, Inc. Melchor Auto Transport, Inc. (Respondent In 1st Appeal)

Melchor Autotransport, Inc.Melchor Autotransport, Inc. (Respondent In 1st Appeal)

Melchor, Victor (Respondent In 1st Appeal)

Metrogistics, Llc Metrogistics, Llc (Respondent In 1st Appeal)

Parker * Stanbury Llp (Attorney)

Rossi, Robert John (Attorney)

The Yarnall Firm, Aplc (Attorney)

Winet, Patrick, Gayer, Creighton & Hanes (Attorney)

Winet, Patrick, Gayer, Creighton & Hanes (Attorney)

Case Documents for Bell Motors Llc v. Alcala, David , et al.

Summons Issued on

Date: April 15, 2019

Declaration Filed

Date: March 13, 2020

Answer Filed

Date: May 28, 2019

Declaration Filed

Date: March 13, 2020

Motion Filed

Date: February 27, 2020

Summons Issued on

Date: September 18, 2019

Notice Imaged

Date: May 18, 2020

Motion Filed

Date: June 01, 2020

Declaration Filed

Date: May 19, 2020

Reply Filed

Date: June 30, 2020

Notice Imaged

Date: July 25, 2019

Notice of Ruling Filed

Date: August 24, 2020

Objection Filed

Date: July 06, 2020

Declaration Filed

Date: June 30, 2020

Remittitur Filed

Date: July 07, 2023

Order Filed Re:

Date: June 21, 2019

Amendment to Complaint Filed

Date: August 02, 2019

Notice Filed Re:

Date: September 08, 2020

Declaration Filed

Date: June 26, 2020

Notice Imaged

Date: March 29, 2019

Cross-Complaint Filed

Date: August 26, 2019

Substitution of Attorney Filed

Date: October 29, 2019

Cross-Complaint Filed

Date: September 18, 2019

Answer Filed

Date: September 18, 2019

Request for Action Filed

Date: January 07, 2021

Opposition to Motion Filed

Date: March 11, 2020

Dismissal Filed as to Defendant

Date: September 16, 2019

Ex Parte Filed

Date: March 04, 2020

Miscellaneous Document Filed

Date: September 16, 2020

Reply Filed

Date: July 17, 2020

Opposition to Motion Filed

Date: March 06, 2020

Notice Filed Re:

Date: March 29, 2019

Proof of Service Filed

Date: April 13, 2021

Amended Complaint Filed

Date: April 15, 2019

Motion Filed

Date: February 27, 2020

Ex Parte Filed

Date: July 08, 2020

Opposition to Motion Filed

Date: April 13, 2021

Miscellaneous Document Filed

Date: December 15, 2020

Reply Filed

Date: April 19, 2021

Opposition to Motion Filed

Date: August 16, 2019

Objection Filed

Date: June 30, 2020

Objection Filed

Date: June 30, 2020

Notice Filed Re:

Date: March 10, 2020

Declaration Filed

Date: December 07, 2020

Notice Filed

Date: March 29, 2021

Declaration Filed

Date: July 08, 2020

Notice Filed Re:

Date: July 14, 2020

Notice Filed Re:

Date: July 13, 2020

Declaration Filed

Date: July 24, 2019

Notice Filed Re:

Date: June 22, 2020

Notice Filed Re:

Date: July 06, 2020

Notice Filed Re:

Date: October 07, 2020

Notice Filed Re:

Date: April 25, 2019

Notice Filed Re:

Date: July 24, 2019

Declaration Filed

Date: August 16, 2019

Dismissal Filed as to Defendant

Date: September 06, 2019

Demurrer Filed

Date: July 24, 2019

Answer Filed

Date: August 26, 2019

Notice of Ruling Filed

Date: August 30, 2019

Deposit and Disbursement Order

Date: January 14, 2021

Notice of Continuance Filed

Date: October 30, 2020

Motion Filed

Date: February 27, 2020

Opposition to Motion Filed

Date: March 11, 2020

Opposition to Motion Filed

Date: March 11, 2020

Opposition to Motion Filed

Date: March 06, 2020

Objection Filed

Date: July 16, 2020

Motion to Stay

Date: March 09, 2021

Notice Filed Re:

Date: June 26, 2020

Notice of Ruling Filed

Date: May 10, 2021

Stipulation Filed re:

Date: June 11, 2019

Substitution of Attorney Filed

Date: October 17, 2019

Motion re:

Date: March 29, 2021

Declaration Filed

Date: April 13, 2021

Notice Filed Re:

Date: March 13, 2020

Reply Filed

Date: August 22, 2019

Reply Filed

Date: June 30, 2020

Stipulation Filed re:

Date: September 19, 2019

Notice Filed Re:

Date: July 16, 2020

Deposit and Disbursement Order

Date: January 14, 2021

Case Events for Bell Motors Llc v. Alcala, David , et al.

Type Description
Department S33 - SBJC

Judge: Tanada, Stephanie

Department S31 - SBJC

Judge: Pacheco, John M

Docket Event Case Re-Assigned to Dept for all Purposes, Notice sent
Docket Event Returned Mail Received from Postal Service
Minute order & Notice and Order re: Affidavit of prejudice code of civil procedures 170.6
Docket Event Returned Mail Received from Postal Service
M/O & Notice and Order re: Affidavit of prejudice CCP 170.6 Undeliverable.
Department S24 - SBJC

Judge: Ochoa, Gilbert

Docket Event Correspondence Coversheet Generated to Mail:
Minute Order & Notice and Order re: Affidavit of prejudice Code of Civil Procedures 170.6
Docket Event Notice and Order Re: Affidavit of Prejudice CCP 170.6 filed
Docket Event Remote Hearing Held Via Court Call
Docket Event Comment:
File at CRC; Ordered this date and will route to Dept when received
See all events