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

Edward Korthof Vs. Ryker Flint

Case Last Refreshed: 2 months ago

Korthof, Edward, Korthof, Ikuko, filed a(n) Breach of Contract - Commercial case represented by Jesse Boyd, against 1530 X Street Llc A Dissolved California Llc, Does 1-100, Flint, Ryker, John Marshall An Individual And Member Of 1530 X Street Llc, Mcginley, Maureen, (total of 9) See All represented by Gurman S Bal, William S. Fiske, in the jurisdiction of Sacramento County. This case was filed in Sacramento County Superior Courts with Gerrit W. Wood presiding.

Case Details for Korthof, Edward v. 1530 X Street Llc A Dissolved California Llc , et al.

Judge

Gerrit W. Wood

Time To Management

344 days

Filing Date

December 26, 2018

Category

Unlimited Civil (Fraud (No Contract))

Last Refreshed

February 23, 2024

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

323 days

Filing Location

Sacramento County, CA

Matter Type

Breach of Contract

Parties for Korthof, Edward v. 1530 X Street Llc A Dissolved California Llc , et al.

Plaintiffs

Korthof, Edward

Korthof, Ikuko

Attorneys for Plaintiffs

Jesse Boyd

Defendants

1530 X Street Llc A Dissolved California Llc

Does 1-100

Flint, Ryker

John Marshall An Individual And Member Of 1530 X Street Llc

Mcginley, Maureen

Nrt West Inc

Ryker Flint Commerical Inc

Vujadin Jovic An Individual And Member Of 1530 X Street Llc

Roes 1-50

Attorneys for Defendants

Gurman S Bal

William S. Fiske

Case Documents for Korthof, Edward v. 1530 X Street Llc A Dissolved California Llc , et al.

Cross-Complaint filed.

Date: 2019-10-02T00:00:00

Complaint filed.

Date: 2018-12-26T00:00:00

Case Management Statement filed.

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

Request for Dismissal filed.

Date: 2019-11-27T00:00:00

Case Management Statement filed.

Date: 2020-01-08T00:00:00

Request for Dismissal filed.

Date: 2020-01-06T00:00:00

Amended Complaint (First) filed.

Date: 2019-02-20T00:00:00

Summons (Cross-Complaint) filed.

Date: 2020-01-03T00:00:00

Substitution of Attorney filed.

Date: 2019-01-28T00:00:00

Summons filed.

Date: 2018-12-26T00:00:00

Civil Case Cover Sheet filed.

Date: 2018-12-26T00:00:00

Summons filed.

Date: 2019-02-20T00:00:00

Request - Entry of Default filed.

Date: 2019-10-23T00:00:00

Request - Entry of Default filed.

Date: 2019-11-14T00:00:00

General Denial filed.

Date: 2019-12-04T00:00:00

Proof of Service - MAILING filed.

Date: 2019-11-27T00:00:00

General Denial filed.

Date: 2020-02-04T00:00:00

Proof of Service - MAILING filed.

Date: 2020-02-04T00:00:00

Notice of Jury Fee Deposit filed.

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

Request - Entry of Default filed.

Date: 2020-01-08T00:00:00

Request - Entry of Default filed.

Date: 2020-02-05T00:00:00

Request - Entry of Default filed.

Date: 2020-02-19T00:00:00

Case Events for Korthof, Edward v. 1530 X Street Llc A Dissolved California Llc , et al.

Type Description
Tentative Ruling SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO 34-2018-00247212-CU-FR-GDS: Edward Korthof vs. Ryker Flint 02/22/2024 Hearing on Motion to Compel form Interrogatories in Department 54 Tentative Ruli...
Hearing Order to Show Cause Re: Compliance - Case Management Program
Scheduled

Judge: Gerrit W. Wood

Docket Event Answer (to Cross Complaint) submitted by Flint, Ryker; Ryker Flint Commerical Inc rejected on 05/19/2020 .
Docket Event Answer submitted by Flint, Ryker; Ryker Flint Commerical Inc rejected on 05/19/2020 .
Docket Event Joint Case Management Statement filed.
Docket Event Notice of Change of Firm Name filed.
Docket Event Case Management Statement filed.
Docket Event Tentative Ruling for Order to Show Cause Re: Compliance - Case Management Program set on 03/26/2020 08:30:00 AM published .
Docket Event Joint Case Management Statement filed.
Docket Event Case Management Statement filed.
See all events