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

Felimon Lepe Vs Case De Carros

Case Last Refreshed: 6 months ago

Lepe Felimon, filed a(n) Contractual Fraud - Commercial case represented by Lucente Marcella, Lucente Marcella Law Offices Of, against American Road Leasing Inc., Casa De Carros, Case De Carros, Fazili Farzad, Great American Insurance Co., (total of 8) See All represented by Elder William Norman Jr, Fallat John L. Law Office Of, Fallat John Lyster, Geller Michael S. Esq, Geller Michael Steven Esq, (total of 5) See All in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Pomona Courthouse South with Dukes, Robert A. presiding.

Case Details for Lepe Felimon v. American Road Leasing Inc. , et al.

Judge

Dukes, Robert A.

Time To Management

614 days

Filing Date

February 16, 2017

Category

Civil

Last Refreshed

October 20, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

530 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Pomona Courthouse South

Case Outcome Type

Unknown Disposition

Parties for Lepe Felimon v. American Road Leasing Inc. , et al.

Plaintiffs

Lepe Felimon

Attorneys for Plaintiffs

Lucente Marcella

Lucente Marcella Law Offices Of

Defendants

American Road Leasing Inc.

Casa De Carros

Case De Carros

Fazili Farzad

Great American Insurance Co.

Gutierrez Steve

Marchoud Ahmad

Quality Acceptance Llc.

Attorneys for Defendants

Elder William Norman Jr

Fallat John L. Law Office Of

Fallat John Lyster

Geller Michael S. Esq

Geller Michael Steven Esq

Case Documents for Lepe Felimon v. American Road Leasing Inc. , et al.

Reply to opp; Filed by:

Date: 2017-07-11T00:00:00

Reply to opposition; Filed by:

Date: 2018-07-23T00:00:00

Summons on Complaint; Filed by:

Date: 2017-02-16T00:00:00

Order - Order law and motion

Date: 2017-12-15T00:00:00

Order - Order law and motion

Date: 2017-09-06T00:00:00

Motion to Be Relieved as Counsel -

Date: 2018-08-13T00:00:00

Motion to Dismiss

Date: 2018-04-27T00:00:00

Motion to Deem RFA's Admitted

Date: 2019-03-25T00:00:00

Motion to Be Relieved as Counsel

Date: 2019-05-16T00:00:00

Motion to Deem RFA's Admitted

Date: 2019-08-14T00:00:00

Complaint

Date: 2017-02-16T00:00:00

Response Filed by Defendant

Date: 2017-06-29T00:00:00

Separate Statement; Filed by:

Date: 2017-06-12T00:00:00

Declaration amended; Filed by:

Date: 2017-07-11T00:00:00

Notice of Hearing Filed by Court

Date: 2017-06-14T00:00:00

Notice of Hearing Filed by Court

Date: 2017-12-04T00:00:00

Declaration Filed by Defendant

Date: 2017-12-14T00:00:00

Miscellaneous-Other Filed by Court

Date: 2018-07-31T00:00:00

Miscellaneous-Other Filed by Court

Date: 2018-07-26T00:00:00

Notice of Case Assignment

Date: 2017-02-16T00:00:00

Complaint

Date: 2017-02-16T00:00:00

Civil Case Cover Sheet

Date: 2017-02-16T00:00:00

Notice-Case Management Conference

Date: 2017-02-21T00:00:00

Declaration

Date: 2017-03-17T00:00:00

Demurrer

Date: 2017-05-03T00:00:00

OSC-Failure to File Proof of Serv

Date: 2017-04-04T00:00:00

Declaration (RE MEET & CONFER )

Date: 2017-03-17T00:00:00

Demurrer

Date: 2017-05-03T00:00:00

Rtn of Service of Summons & Compl

Date: 2017-05-19T00:00:00

Statement-Case Management

Date: 2017-06-07T00:00:00

Rtn of Service of Summons & Compl

Date: 2017-05-19T00:00:00

Case Management Statement

Date: 2017-06-07T00:00:00

Separate Statement

Date: 2017-06-12T00:00:00

Motion to Compel

Date: 2017-06-12T00:00:00

Notice of Hearing

Date: 2017-06-14T00:00:00

Opposition

Date: 2017-06-29T00:00:00

Response (X3 )

Date: 2017-06-29T00:00:00

Response

Date: 2017-06-29T00:00:00

Response to Petition

Date: 2017-06-29T00:00:00

Notice of Change of Address

Date: 2017-06-30T00:00:00

Declaration (amended)

Date: 2017-07-11T00:00:00

Opposition

Date: 2017-06-29T00:00:00

Reply (to opposition)

Date: 2017-07-11T00:00:00

Notice of Continuance

Date: 2017-07-11T00:00:00

Amended Notice (DECL. X2 )

Date: 2017-07-11T00:00:00

Reply to Opposition (X3 )

Date: 2017-07-11T00:00:00

Supplement (DECL. )

Date: 2017-09-01T00:00:00

Opposition

Date: 2017-11-30T00:00:00

Opposition

Date: 2017-11-30T00:00:00

Supplement

Date: 2017-09-01T00:00:00

Order (law and motion)

Date: 2017-09-06T00:00:00

Reply to Opposition

Date: 2017-12-05T00:00:00

Amendment to Complaint

Date: 2017-12-07T00:00:00

Amendment to Complaint

Date: 2017-12-07T00:00:00

Notice of Hearing

Date: 2017-12-04T00:00:00

Reply to Opposition

Date: 2017-12-05T00:00:00

Declaration (RE MEET & CONFER )

Date: 2017-12-14T00:00:00

Declaration

Date: 2017-12-14T00:00:00

Order (law and motion)

Date: 2017-12-15T00:00:00

First Amended Complaint

Date: 2018-02-05T00:00:00

Complaint ( (1st))

Date: 2018-02-05T00:00:00

Proof of Service

Date: 2018-02-13T00:00:00

Statement-Case Management

Date: 2018-03-09T00:00:00

Case Management Statement

Date: 2018-03-09T00:00:00

Rtn of Service of Summons & Compl

Date: 2018-03-29T00:00:00

Motion to Dismiss

Date: 2018-04-27T00:00:00

Rtn of Service of Summons & Compl

Date: 2018-03-29T00:00:00

Case Management Statement

Date: 2018-05-10T00:00:00

Motion to Dismiss

Date: 2018-04-27T00:00:00

Motion to Strike

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

Motion to Strike

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

Case Management Statement

Date: 2018-05-16T00:00:00

Statement-Case Management

Date: 2018-05-10T00:00:00

Rtn of Service of Summons & Compl

Date: 2018-05-16T00:00:00

Case Management Statement

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

Notice (of joinder )

Date: 2018-05-25T00:00:00

Notice

Date: 2018-05-25T00:00:00

Affidavit

Date: 2018-07-18T00:00:00

Statement-Case Management

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

Declaration

Date: 2018-07-18T00:00:00

Opposition

Date: 2018-07-18T00:00:00

Order

Date: 2018-07-26T00:00:00

Miscellaneous-Other

Date: 2018-07-26T00:00:00

Miscellaneous-Other

Date: 2018-07-31T00:00:00

Notice of Entry of Judgment

Date: 2018-08-02T00:00:00

Notice of Entry of Judgment

Date: 2018-08-02T00:00:00

Notice of Case Reassignment & Ord

Date: 2018-09-27T00:00:00

Motion to Be Relieved as Counsel

Date: 2018-08-13T00:00:00

Motion to be Relieved as Counsel

Date: 2018-08-13T00:00:00

Statement-Case Management

Date: 2018-10-02T00:00:00

Answer

Date: 2018-10-02T00:00:00

Case Management Statement

Date: 2018-10-02T00:00:00

Answer to Complaint Filed

Date: 2018-10-02T00:00:00

Case Management Statement

Date: 2018-10-11T00:00:00

Answer

Date: 2018-11-02T00:00:00

Case Management Statement

Date: 2018-11-16T00:00:00

Answer

Date: 2018-10-29T00:00:00

Case Management Statement

Date: 2018-12-05T00:00:00

Motion to Deem RFA's Admitted

Date: 2019-03-25T00:00:00

Notice (Notice of Errata)

Date: 2019-05-22T00:00:00

Motion to Be Relieved as Counsel

Date: 2019-05-16T00:00:00

Amended

Date: 2019-05-22T00:00:00

Request for Dismissal (/Partial)

Date: 2019-07-16T00:00:00

Motion to Deem RFA's Admitted

Date: 2019-08-14T00:00:00

Request for Dismissal (/Partial)

Date: 2019-07-19T00:00:00

Request for Dismissal (-Partial)

Date: 2019-09-30T00:00:00

Minute Order ( (Court Order;))

Date: 2020-04-24T00:00:00

Case Events for Lepe Felimon v. American Road Leasing Inc. , et al.

Type Description
Docket Event Updated -- Judgment ON 585 DECLARATION: Filed By: FELIMON LEPE (Plaintiff); Result: Granted; Result Date:
Hearing Order to Show Cause Re: Default Judgment scheduled for in Pomona Courthouse South at Department O Not Held - Taken Off Calendar by Party on
Docket Event Minute Order (Order to Show Cause Re: Default Judgment)
Docket Event in Department O, Peter A. Hernandez, Presiding Order to Show Cause Re: (Default Judgment) - Not Held - Taken Off Calendar by Party
Order to Show Cause Re: (Default Judgment) - Not Held - Taken Off Calendar by Party

Judge: Peter A. Hernandez

Docket Event Default judgment by Court entered for Plaintiff FELIMON LEPE against Defendant American Road Leasing, Inc., Defendant CASA DE CARROS and Defendant Farzad Fazili on the Amended Complaint (1st) filed by FELIMON LEPE on for damages of $26,150.00 and attorney fees of $2,439.00 for a total of $28,589.00.
Hearing Department O at 400 Civic Center Plaza, Pomona, CA 91766
Order to Show Cause Re: Default Judgment
Docket Event Minute Order ( (Order to Show Cause Re: Default Judgment)) Filed by Clerk
Filed by Clerk
Docket Event Declaration Pursuant to 585 CCP in Support of Default Judgment; Filed by: FELIMON LEPE (Plaintiff)
Docket Event Declaration DECLARATION OF MARCELLA LUCENTE RE; MILITARY STATUS; Filed by: FELIMON LEPE (Plaintiff)
Docket Event Declaration (DECLARATION OF MARCELLA LUCENTE RE; MILITARY STATUS) Filed by FELIMON LEPE (Plaintiff)
Filed by FELIMON LEPE (Plaintiff)
See all events