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

Sonia De Leon Vs Kia Motors America, Inc., A California Corporation

Case Last Refreshed: 3 months ago

De Leon Sonia, filed a(n) Breach of Contract - Commercial case represented by Altman Bryan Charles, Morse Amy-Lyn, Mikhov Steve, Wilson Scot Donaldson, against De Leon Sonia, Kia Motors America Inc., represented by Chinery Jacqueline Bruce, Lehrman Kate S., Tallent Erin, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk with Monica Bachner presiding.

Case Details for De Leon Sonia v. De Leon Sonia , et al.

Judge

Monica Bachner

Time To Management

79 days

Filing Date

April 03, 2019

Category

Civil

Last Refreshed

January 31, 2024

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

154 days

Filing Location

Los Angeles County, CA

Matter Type

Breach of Contract

Filing Court House

Stanley Mosk

Case Outcome Type

Unknown Disposition

Parties for De Leon Sonia v. De Leon Sonia , et al.

Plaintiffs

De Leon Sonia

Attorneys for Plaintiffs

Altman Bryan Charles

Morse Amy-Lyn

Mikhov Steve

Wilson Scot Donaldson

Defendants

De Leon Sonia

Kia Motors America Inc.

Attorneys for Defendants

Chinery Jacqueline Bruce

Lehrman Kate S.

Tallent Erin

Other Parties

Kia Motors America Inc. (Appellant)

Case Documents for De Leon Sonia v. De Leon Sonia , et al.

Special Verdict; Filed by: Clerk

Date: 2021-10-27T00:00:00

Civil Case Cover Sheet

Date: April 03, 2019

Complaint

Date: April 03, 2019

Demand for Jury Trial

Date: April 24, 2019

Proof of Personal Service

Date: April 24, 2019

Case Management Statement

Date: June 05, 2019

Case Management Statement

Date: June 10, 2019

Order - RULING

Date: September 04, 2019

Amended Complaint

Date: September 24, 2019

Separate Statement

Date: November 21, 2019

Request for Refund / Order

Date: November 18, 2019

Motion for Protective Order

Date: November 21, 2019

Separate Statement

Date: February 26, 2020

Order - RULING

Date: March 06, 2020

Separate Statement

Date: May 07, 2020

Summary of the Case

Date: July 27, 2020

Separate Statement

Date: August 20, 2020

Order - RULING

Date: September 10, 2020

Notice of Ruling

Date: December 29, 2020

Ruling; Filed by: Clerk

Date: 2019-09-04T00:00:00

Ruling; Filed by: Clerk

Date: 2020-03-06T00:00:00

Ruling; Filed by: Clerk

Date: 2020-09-10T00:00:00

Statement of the Case

Date: December 30, 2020

Exhibit List

Date: December 30, 2020

Jury Instructions

Date: July 07, 2021

Request for Judicial Notice

Date: September 15, 2021

Notice of Ruling

Date: October 12, 2021

Jury Instructions

Date: October 18, 2021

Special Verdict

Date: October 27, 2021

Notice of Lien

Date: December 21, 2021

Notice of Lien

Date: December 22, 2021

Judgment - AMENDED JUDGMENT

Date: April 18, 2022

Judgment

Date: April 18, 2022

Motion for Attorney Fees

Date: May 06, 2022

Complaint

Date: 2019-04-03T00:00:00

Summons (on Complaint)

Date: 2019-04-03T00:00:00

Proof of Personal Service

Date: 2019-04-24T00:00:00

Civil Case Cover Sheet

Date: 2019-04-03T00:00:00

Demand for Jury Trial

Date: 2019-04-24T00:00:00

Case Management Statement

Date: 2019-06-05T00:00:00

Case Management Statement

Date: 2019-06-10T00:00:00

Notice of Posting of Jury Fees

Date: 2019-06-05T00:00:00

Memorandum of Points & Authorities

Date: 2019-08-21T00:00:00

Amended Complaint (1st)

Date: 2019-09-24T00:00:00

Ruling

Date: 2019-09-04T00:00:00

Amended Complaint

Date: 2019-09-24T00:00:00

Separate Statement

Date: 2019-11-21T00:00:00

Request for Refund / Order

Date: 2019-11-18T00:00:00

Motion for Protective Order

Date: 2019-11-21T00:00:00

Ruling on Submitted Matter

Date: 2020-01-23T00:00:00

Separate Statement

Date: 2020-02-26T00:00:00

Ruling

Date: 2020-03-06T00:00:00

Minute Order ( (Court Order))

Date: 2020-03-23T00:00:00

Minute Order ( (Court Order))

Date: 2020-05-07T00:00:00

Minute Order ( (Court Order))

Date: 2020-04-28T00:00:00

Memorandum of Points & Authorities

Date: 2020-12-23T00:00:00

Notice of Ruling

Date: 2020-12-29T00:00:00

Statement of the Case

Date: 2020-12-30T00:00:00

Witness List (JOINT)

Date: 2020-12-30T00:00:00

Jury Instructions (JOINT)

Date: 2020-12-30T00:00:00

Exhibit List

Date: 2020-12-30T00:00:00

Jury Question

Date: 2020-12-30T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2021-04-19T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-23T00:00:00

Minute Order ( (Court Order))

Date: 2021-04-29T00:00:00

Brief (Updated Joint Trial Plan)

Date: 2021-06-11T00:00:00

Jury Instructions

Date: 2021-07-07T00:00:00

Exhibit List (JOINT)

Date: 2021-07-07T00:00:00

Request for Judicial Notice

Date: 2021-09-15T00:00:00

Notice of Ruling

Date: 2021-10-12T00:00:00

Jury Instructions

Date: 2021-10-18T00:00:00

Minute Order ( (JURY TRIAL;))

Date: 2021-10-19T00:00:00

Minute Order ( (Jury Trial))

Date: 2021-10-20T00:00:00

Minute Order ( (Jury Trial))

Date: 2021-10-21T00:00:00

Minute Order ( (Jury Trial))

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

Jury Instructions (NO. 16)

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

Jury Instructions ((given))

Date: 2021-10-27T00:00:00

Special Verdict

Date: 2021-10-27T00:00:00

Minute Order ( (Court Order))

Date: 2021-11-15T00:00:00

Notice of Lien

Date: 2021-12-22T00:00:00

Notice of Lien

Date: 2021-12-21T00:00:00

Memorandum of Costs (Summary)

Date: 2022-02-02T00:00:00

Minute Order ( (Court Order))

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

Minute Order ( (Court Order))

Date: 2022-02-01T00:00:00

Judgment on Special Verdict

Date: 2022-01-18T00:00:00

Notice of Entry of Judgment

Date: 2022-01-18T00:00:00

Motion for New Trial

Date: 2022-02-10T00:00:00

Motion to Tax Costs

Date: 2022-02-22T00:00:00

Minute Order ( (Court Order))

Date: 2022-03-22T00:00:00

Judgment on Special Verdict

Date: January 18, 2022

Memorandum of Costs (Summary)

Date: February 02, 2022

Motion for New Trial

Date: February 10, 2022

Motion to Tax Costs

Date: February 22, 2022

Separate Statement

Date: 2020-05-07T00:00:00

Minute Order ( (Court Order))

Date: 2020-06-16T00:00:00

Separate Statement

Date: 2020-08-20T00:00:00

Summary of the Case

Date: 2020-07-27T00:00:00

Ruling

Date: 2020-09-10T00:00:00

Separate Statement

Date: 2020-08-27T00:00:00

Minute Order ( (Court Order))

Date: 2020-10-30T00:00:00

Motion in Limine (No.4)

Date: 2020-12-10T00:00:00

Motion in Limine (No.5)

Date: 2020-12-10T00:00:00

Motion in Limine (No.11)

Date: 2020-12-10T00:00:00

Motion in Limine (No.8)

Date: 2020-12-10T00:00:00

Motion in Limine (No.10)

Date: 2020-12-10T00:00:00

Motion in Limine (No. 1)

Date: 2020-12-10T00:00:00

Motion in Limine (No.9)

Date: 2020-12-10T00:00:00

Motion in Limine (No.3)

Date: 2020-12-10T00:00:00

Motion in Limine (No.2)

Date: 2020-12-10T00:00:00

Memorandum of Points & Authorities

Date: 2020-12-28T00:00:00

Case Events for De Leon Sonia v. De Leon Sonia , et al.

Type Description
Docket Event in Department 71 Jury Trial - Not Held - Advanced and Continued - by Court
Jury Trial - Not Held - Advanced and Continued - by Court
Docket Event in Department 71 Hearing on Motion for Judgment Notwithstanding the Verdict - Not Held - Advanced and Continued - by Court
Hearing on Motion for Judgment Notwithstanding the Verdict - Not Held - Advanced and Continued - by Court
Docket Event in Department 71 Hearing on Motion - Other (Intention To Move For A New Trial) - Not Held - Advanced and Continued - by Court
Hearing on Motion - Other (Intention To Move For A New Trial) - Not Held - Advanced and Continued - by Court
Docket Event Appeal - Clerk's Notice of Abandonment of Appeal B321056, NA4.25.22; Filed by: Clerk
Appeal - Clerk's Notice of Abandonment of Appeal - APPEAL - CLERK'S NOTICE OF ABANDONMENT OF APPEAL B321056, NA4.25.22
Docket Event Notice of Entry of Judgment or Order (Amended Judgment) - F; Filed by: Sonia De Leon (Plaintiff); As to: Kia Motors America, Inc. (Defendant)
Notice - NOTICE OF ENTRY OF JUDGMENT OR ORDER (AMENDED JUDGMENT) - F
Docket Event Abandonment of Appeal Submitted APP-005/107 CR-137/145; Filed by: Kia Motors America, Inc. (Appellant)
Abandonment of Appeal Submitted APP-005/107 CR-137/145
Tentative Ruling Case Number: 19STCV11353 Hearing Date: June 28, 2022 Dept: 71 Superior Court of California County of Los Angeles DEPARTMENT 71 TENTATIVE RULING SONIA DE LEON, vs. KIA MOTORS AMERICA, INC., et al. Case...
See all events