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

Robert Steele Vs M & M Cars Trucks & Vans Inc Et Al

Case Last Refreshed: 7 months ago

Steele Robert, filed a(n) Contractual Fraud - Commercial case represented by Rosner Hallen David Esq., against American Safety Casualty Insurance Company, Lexon Insurance Company Dis 12 7 17, M & M Cars Trucks & Vans Inc., represented by Hopkins Ronald Warren, Ingle Richard F., in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Stanley Mosk Courthouse with William F. Fahey presiding.

Case Details for Steele Robert v. American Safety Casualty Insurance Company , et al.

Judge

William F. Fahey

Time To Management

680 days

Filing Date

October 04, 2017

Category

Contractual Fraud (General Jurisdiction)

Last Refreshed

October 07, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

64 days

Filing Location

Los Angeles County, CA

Matter Type

Contractual Fraud

Filing Court House

Stanley Mosk Courthouse

Case Outcome Type

Unknown Disposition

Case Cycle Time

681 days

Parties for Steele Robert v. American Safety Casualty Insurance Company , et al.

Plaintiffs

Steele Robert

Attorneys for Plaintiffs

Rosner Hallen David Esq.

Defendants

American Safety Casualty Insurance Company

Lexon Insurance Company Dis 12 7 17

M & M Cars Trucks & Vans Inc.

Attorneys for Defendants

Hopkins Ronald Warren

Ingle Richard F.

Case Documents for Steele Robert v. American Safety Casualty Insurance Company , et al.

PROOF OF SERVICE SUMMONS -

Date: October 23, 2017

PROOF OF SERVICE SUMMONS -

Date: February 20, 2018

Proof of Service by Mail

Date: June 14, 2019

Proof of Service by Mail

Date: May 14, 2020

Proof of Service by Mail

Date: August 03, 2020

Motion for Attorney Fees

Date: June 14, 2019

AMENDMENT TO COMPLAINT -

Date: February 02, 2018

Document:Complaint Filed by: N/A

Date: 2017-10-04T00:00:00

Complaint

Date: 2017-10-04T00:00:00

OSC-Failure to File Proof of Serv

Date: 2017-10-23T00:00:00

Motion to Compel

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

Partial Dismissal (w/o Prejudice)

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

Case Management Statement

Date: 2018-01-11T00:00:00

Case Management Statement

Date: 2018-01-17T00:00:00

Amendment to Complaint

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

Case Management Statement

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

Reply to Motion

Date: 2018-02-21T00:00:00

General Denial

Date: 2018-03-07T00:00:00

Notice of Ruling

Date: 2018-03-08T00:00:00

Objection

Date: 2018-03-23T00:00:00

Declaration

Date: 2018-03-28T00:00:00

Declaration

Date: 2018-04-05T00:00:00

Supplemental Declaration

Date: 2018-04-13T00:00:00

Declaration

Date: 2018-05-22T00:00:00

Declaration

Date: 2018-05-31T00:00:00

Notice of Ruling

Date: 2018-04-18T00:00:00

Declaration

Date: 2018-09-18T00:00:00

Declaration

Date: 2018-10-01T00:00:00

Declaration

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

Notice of Ruling

Date: 2018-10-19T00:00:00

Memorandum of Costs (Summary)

Date: 2019-06-14T00:00:00

Motion for Attorney Fees

Date: 2019-06-14T00:00:00

Other - (Compendium of Exhibits)

Date: 2019-06-14T00:00:00

Notice of Ruling

Date: 2019-04-23T00:00:00

Notice of Hearing on Petition

Date: 2019-06-14T00:00:00

Memorandum of Points & Authorities

Date: 2019-06-14T00:00:00

Proof of Service by Mail

Date: 2019-06-14T00:00:00

Judgment (on Arbitration Award)

Date: 2019-08-16T00:00:00

Notice of Ruling

Date: 2019-07-25T00:00:00

Motion to Be Relieved as Counsel

Date: 2020-05-04T00:00:00

Notice (of Reassignment)

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

Proof of Service by Mail

Date: 2020-05-14T00:00:00

Notice (of Ruling)

Date: 2020-07-14T00:00:00

Substitution of Attorney

Date: 2020-08-03T00:00:00

Notice (of Non-Opposition)

Date: 2020-07-06T00:00:00

Proof of Service by Mail

Date: 2020-08-03T00:00:00

Declaration

Date: 2018-02-14T00:00:00

Opposition Document

Date: 2018-02-14T00:00:00

Case Events for Steele Robert v. American Safety Casualty Insurance Company , et al.

Type Description
Docket Event Writ of Execution (Los Angeles); Issued by: Robert Steele (Plaintiff); As to: M & M Cars, Trucks & Vans, Inc. (Defendant)
Docket Event Writ of Execution ((Los Angeles)) Filed by Robert Steele (Plaintiff)
Filed by Robert Steele (Plaintiff)
Docket Event Declaration (Declaration of Michael A. Klitzke In Support of Post-Judgment Interest) Filed by Robert Steele (Plaintiff)
Filed by Robert Steele (Plaintiff)
Docket Event Notice of Rejection - Post Judgment Filed by Clerk
Filed by Clerk
Docket Event Declaration Declaration of Michael A. Klitzke In Support of Post-Judgment Interest; Filed by: Robert Steele (Plaintiff)
Docket Event Notice of Rejection - Post Judgment; Filed by: Clerk
Docket Event Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest; Filed by: Robert Steele (Plaintiff); As to: M & M Cars, Trucks & Vans, Inc. (Defendant); Total Costs: 8930.00; Costs: 8,930.00; Interest: 34,410.35; Service Date:
Docket Event Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest Filed by Robert Steele (Plaintiff)
Filed by Robert Steele (Plaintiff)
Docket Event Updated -- Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest: Document changed from Memorandum of Costs (Summary) to Memorandum of Costs After Judgment, Acknowledgment of Credit, and Declaration of Accrued Interest; As To Parties changed from M & M Cars, Trucks & Vans, Inc. (Defendant) to M & M Cars, Trucks & Vans, Inc. (Defendant)
Docket Event Notice of Rejection - Post Judgment Filed by Clerk
Filed by Clerk
See all events