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

Christopher Thompson Vs. Roi W. Young

Case Last Refreshed: 6 months ago

Thompson, Christopher, filed a(n) Breach of Contract - Commercial case represented by Heath, Michael, against Young, Roi W., represented by Pinedo, Craig A., Pro Per, Thomas, Jennifer R, in the jurisdiction of San Francisco County. This case was filed in San Francisco County Superior Courts with John Kennedy Stewart presiding.

Case Details for Thompson, Christopher v. Young, Roi W.

Judge

John Kennedy Stewart

Filing Date

April 18, 2011

Category

Civil

Last Refreshed

November 23, 2023

Practice Area

Commercial

Time to Dismissal Following Dispositive Motions

1526 days

Filing Location

San Francisco County, CA

Matter Type

Breach of Contract

Case Cycle Time

1577 days

Case Complaint Summary

This complaint is a request for dismissal in a legal case. The case number is CGC-11-510290 and it is being heard in the Superior Court of California, County of San Francisco. The plaintiff/petitioner is Christopher Thompson and the defendant/respond...

Parties for Thompson, Christopher v. Young, Roi W.

Plaintiffs

Thompson, Christopher

Attorneys for Plaintiffs

Heath, Michael

Defendants

Young, Roi W.

Attorneys for Defendants

Pinedo, Craig A.

Pro Per

Thomas, Jennifer R

Case Documents for Thompson, Christopher v. Young, Roi W.

NOTICE TO PLAINTIFF

Date: April 18, 2011

Case Events for Thompson, Christopher v. Young, Roi W.

Type Description
Hearing ORDER TO SHOW CAUSE

Judge: JOHN K. STEWART

Docket Event ORDER TO SHOW CAUSE OF SEP-01-2015 IS OFF CALENDAR. DISMISSAL ON FILE. NOTICE SENT BY COURT.
Hearing ORDER TO SHOW CAUSE

Judge: JOHN K. STEWART

Docket Event DISMISSAL WITHOUT PREJUDICE OF 1ST AMENDED COMPLAINT (TRANSACTION ID # 57439667)
Docket Event ORDER TO SHOW CAUSE SET FOR JUL-07-2015 CONTINUED TO SEP-01-2015 AT 10:30 AM IN DEPARTMENT 610 FOR FAILURE TO FILE DISMISSAL FOLLOWING DEFENDANT'S BANKRUPTCY DISCHARGE ON MAR-18-2015. THE JUL-07-2015 ORDER TO SHOW CAUSE IS OFF CALENDAR. NOTICE SENT BY COURT.
Docket Event DECLARATION OF MICHAEL HEATH IN RESPONSE TO ORDER TO SHOW CAUSE (TRANSACTION ID # 57319087) FILED BY PLAINTIFF THOMPSON, CHRISTOPHER
Docket Event SANCTION PAYMENT DEPOSITED BY PLAINTIFF THOMPSON, CHRISTOPHER
Docket Event SANCTIONS ORDERED IN THE AMOUNT OF $400.00 AGAINST ROI W. YOUNG FOR FAILURE TO APPEAR AT THE ORDER TO SHOW CAUSE HEARING ON: MAY-05-2015, PAYABLE ON OR BEFORE MAY-27-2015. NOTICE SENT BY COURT.
Docket Event SANCTIONS ORDERED IN THE AMOUNT OF $400.00 AGAINST MICHAEL HEATH FOR FAILURE TO APPEAR AT THE ORDER TO SHOW CAUSE HEARING ON: MAY-05-2015, PAYABLE ON OR BEFORE MAY-27-2015. NOTICE SENT BY COURT.
Docket Event ORDER TO SHOW CAUSE SET FOR MAY-05-2015 CONTINUED TO JUL-07-2015 AT 10:30 AM IN DEPARTMENT 610 FOR FAILURE TO FILE CASE MANAGEMENT CONFERENCE STATEMENT(S) RE: ARBITRATION STATUS; TO FILE DISMISSAL. NOTICE SENT BY COURT.
See all events