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

Superior Tank -V- Cal Sierra, Etal Print

Case Last Refreshed: 4 months ago

Bishop, Harold G., Bishop, Steven E., George Marquez And Dolores C. Marquez Family Trust, James E Marquez And Andrea L Marquez Familytrust, Jesus Eric Marquez, Jr And Deborah Yvonne Marquez Family Trust, (total of 9) See All filed a(n) Economic Torts - Torts case represented by Gordon & Rees, Gordon & Rees Llp, against Cal Sierra Construction, Inc., A Californiacorporation, Garrett Painting & Sandblasting, Inc., Hake Consulting And Inspection A California Private Entity Of Unknown Form, Hake Consulting & Inspection A Fictitious Business, Hake Consulting & Inspection A Private Entity Of Unknown Form, (total of 8) See All represented by The Bucklin Law Firm, in the jurisdiction of San Bernardino County. This case was filed in San Bernardino County Superior Courts Superior with Brian S McCarville presiding.

Case Details for Bishop, Harold G. v. Cal Sierra Construction, Inc., A Californiacorporation , et al.

Judge

Brian S McCarville

Filing Date

February 03, 2017

Category

Business Tort/Unfair Business Practice Unlimited

Last Refreshed

December 15, 2023

Practice Area

Torts

Filing Location

San Bernardino County, CA

Matter Type

Economic Torts

Filing Court House

Superior

Parties for Bishop, Harold G. v. Cal Sierra Construction, Inc., A Californiacorporation , et al.

Plaintiffs

Bishop, Harold G.

Bishop, Steven E.

George Marquez And Dolores C. Marquez Family Trust

James E Marquez And Andrea L Marquez Familytrust

Jesus Eric Marquez, Jr And Deborah Yvonne Marquez Family Trust

Lewis And Kalina Marquez Familyrevocable Trust

Superior Tank Solutions,Inc., A California Corporation

Tasch, Mathew

Yvonne Marquez Family Trust

Attorneys for Plaintiffs

Gordon & Rees

Gordon & Rees Llp

Defendants

Cal Sierra Construction, Inc., A Californiacorporation

Garrett Painting & Sandblasting, Inc.

Hake Consulting And Inspection A California Private Entity Of Unknown Form

Hake Consulting & Inspection A Fictitious Business

Hake Consulting & Inspection A Private Entity Of Unknown Form

Hake, John

Lucich, Marco

Simonson, Chad

Attorneys for Defendants

The Bucklin Law Firm

Other Parties

Conv (Conversion Event)

Case Documents for Bishop, Harold G. v. Cal Sierra Construction, Inc., A Californiacorporation , et al.

Notice Filed Re:

Date: June 28, 2018

Motion Filed

Date: February 14, 2019

Proof of Service Filed

Date: July 18, 2017

Amended Complaint Filed

Date: July 17, 2018

Proof of Service Filed

Date: April 04, 2018

Declaration Filed

Date: November 26, 2019

Proof of Service Filed

Date: June 20, 2018

Amended Document Filed re:

Date: March 23, 2018

Ex Parte Filed

Date: July 25, 2017

Points and Authorities Filed

Date: February 14, 2019

Proof of Service Filed

Date: January 27, 2020

Miscellaneous Document Filed

Date: August 17, 2018

Stipulation & Order filed

Date: August 24, 2018

Notice Filed Re:

Date: October 27, 2017

Points and Authorities Filed

Date: September 07, 2017

Reply Filed

Date: March 06, 2019

Declaration Filed

Date: March 02, 2018

Declaration Filed

Date: August 04, 2017

Declaration re:

Date: June 20, 2018

Declaration Filed

Date: September 07, 2017

Substitution of Attorney Filed

Date: October 01, 2018

Motion Filed

Date: July 21, 2017

Motion Filed

Date: July 17, 2017

Notice Filed Re:

Date: August 09, 2017

Amended Complaint Filed

Date: August 30, 2018

Declaration Filed

Date: February 14, 2019

Declaration re:

Date: August 15, 2017

Miscellaneous Document Filed

Date: November 26, 2019

Notice Filed Re:

Date: September 18, 2017

Declaration re:

Date: August 17, 2017

Motion Filed

Date: July 17, 2017

Declaration re:

Date: August 18, 2017

Opposition to Motion Filed

Date: August 04, 2017

Motion Filed

Date: July 21, 2017

Declaration Filed

Date: February 14, 2019

Motion Filed

Date: July 17, 2017

Answer Filed

Date: April 20, 2017

Declaration Filed

Date: March 02, 2018

Declaration re:

Date: August 15, 2017

Proof of Service Filed

Date: August 15, 2017

Proof of Service Filed

Date: September 18, 2017

Notice Filed Re:

Date: August 17, 2017

Witness List Filed

Date: October 06, 2021

Declaration Filed

Date: October 05, 2021

Proof of Service Filed

Date: August 08, 2017

Declaration Filed

Date: November 26, 2019

Notice Imaged

Date: February 03, 2017

Objection Filed

Date: February 28, 2019

Declaration Filed

Date: April 04, 2018

Declaration Filed

Date: April 04, 2018

Notice Filed Re:

Date: March 10, 2017

Declaration Filed

Date: September 07, 2017

Amended Complaint Filed

Date: January 04, 2019

Notice Filed Re:

Date: June 28, 2018

Notice Imaged

Date: July 26, 2017

Declaration re:

Date: June 20, 2018

Opposition to Motion Filed

Date: April 25, 2018

Motion in Limine re:

Date: October 05, 2021

Declaration Filed

Date: December 20, 2018

Declaration Filed

Date: February 14, 2019

Demurrer Filed

Date: February 07, 2019

Proof of Service Filed

Date: August 17, 2017

Declaration Filed

Date: October 05, 2021

Trial Brief Filed

Date: October 05, 2021

Miscellaneous Document Filed

Date: January 27, 2020

Proof of Service

Date: October 05, 2021

Motion Filed

Date: July 26, 2017

Miscellaneous Document Filed

Date: September 07, 2017

Notice Filed Re:

Date: July 25, 2017

Proof of Service Filed

Date: August 04, 2017

Declaration re:

Date: August 17, 2017

Reply Filed

Date: June 26, 2018

Notice Filed Re:

Date: July 12, 2018

Declaration Filed

Date: April 04, 2018

Reply Filed

Date: May 01, 2018

Proof of Service Filed

Date: June 14, 2018

Declaration re:

Date: August 15, 2017

Notice Filed Re:

Date: June 28, 2018

Points and Authorities Filed

Date: August 18, 2017

Proof of Service Filed

Date: July 21, 2017

Reply Filed

Date: August 14, 2017

Motion Filed

Date: September 07, 2017

Declaration re:

Date: June 20, 2018

Proof of Service Filed

Date: August 15, 2017

Proof of Service Filed

Date: August 18, 2017

Miscellaneous Document Filed

Date: January 16, 2020

Notice Filed Re:

Date: June 28, 2018

Motion Filed

Date: April 04, 2018

Notice of Ruling Filed

Date: July 19, 2018

Declaration Filed

Date: April 25, 2018

Stipulation Filed re:

Date: September 07, 2017

Proof of Service Filed

Date: July 25, 2017

Motion Filed

Date: May 31, 2018

Declaration re:

Date: August 15, 2017

Notice Filed Re:

Date: April 20, 2017

Reply Filed

Date: May 01, 2018

Notice Sent re:

Date: July 18, 2018

Notice Filed Re:

Date: March 23, 2018

Proof of Service Filed

Date: June 20, 2018

Motion Filed

Date: July 21, 2017

Proof of Service Filed

Date: March 02, 2018

Motion Filed

Date: August 18, 2017

Points and Authorities Filed

Date: February 07, 2019

Declaration Filed

Date: March 02, 2018

Answer Filed

Date: March 10, 2017

Proof of Service Filed

Date: February 14, 2019

Proof of Service Filed

Date: September 07, 2017

Opposition to Motion Filed

Date: April 25, 2018

Opposition to Motion Filed

Date: September 12, 2017

Motion Filed

Date: July 17, 2017

Motion Filed

Date: May 29, 2018

Declaration Filed

Date: February 14, 2019

Opposition to Motion Filed

Date: September 30, 2021

Miscellaneous Document Filed

Date: September 07, 2017

Declaration Filed

Date: November 26, 2019

Motion Filed

Date: February 14, 2019

Motion Filed

Date: March 02, 2018

Declaration re:

Date: January 27, 2020

Motion Filed

Date: May 29, 2018

Proof of Service Filed

Date: July 18, 2017

Proof of Service Filed

Date: August 15, 2017

Exhibits List Filed

Date: October 06, 2021

Opposition to Motion Filed

Date: October 05, 2021

Summons Issued on

Date: July 17, 2018

Declaration Filed

Date: August 21, 2018

Declaration re:

Date: June 20, 2018

Motion Filed

Date: September 07, 2017

Declaration Filed

Date: November 26, 2019

Declaration re:

Date: August 17, 2017

Proof of Service Filed

Date: July 19, 2018

Proof of Service Filed

Date: April 27, 2021

Notice Sent re:

Date: February 13, 2019

Declaration re:

Date: January 27, 2020

Proof of Service Filed

Date: August 21, 2018

Motion in Limine re:

Date: October 05, 2021

Miscellaneous Document Filed

Date: February 10, 2020

Declaration re:

Date: February 28, 2019

Answer Filed

Date: April 03, 2019

Objection Filed

Date: March 06, 2019

Miscellaneous Document Filed

Date: February 14, 2019

Notice Imaged

Date: October 25, 2023

Miscellaneous Document Filed

Date: October 06, 2021

Declaration Filed

Date: October 05, 2021

Notice Imaged

Date: April 07, 2020

Reply Filed

Date: June 26, 2018

Notice of Return of Document(s)

Date: December 12, 2018

Declaration re:

Date: January 27, 2020

Declaration Filed

Date: February 07, 2019

Summons Issued on

Date: February 03, 2017

Declaration Filed

Date: August 04, 2017

Proof of Service Filed

Date: August 17, 2017

Motion Filed

Date: May 31, 2018

At-Issue Memorandum Filed

Date: July 18, 2017

Notice Imaged

Date: May 05, 2020

Proof of Service Filed

Date: June 14, 2018

Miscellaneous Document Filed

Date: October 06, 2021

Declaration re:

Date: August 08, 2017

Motion Filed

Date: July 21, 2017

Declaration re:

Date: August 15, 2017

Declaration Filed

Date: July 25, 2017

Reply Filed

Date: August 10, 2017

Miscellaneous Document Filed

Date: August 17, 2017

Proof of Service Filed

Date: May 01, 2018

Objection Filed

Date: January 27, 2020

Notice of Ruling Filed

Date: August 22, 2017

Motion Filed

Date: July 21, 2017

Notice Filed Re:

Date: November 07, 2017

Reply Filed

Date: June 26, 2018

Notice Filed Re:

Date: February 07, 2019

Reply Filed

Date: June 26, 2018

Answer Filed

Date: September 19, 2017

Substitution of Attorney Filed

Date: October 01, 2018

Civil Case Cover Sheet Filed

Date: February 03, 2017

Stipulation & Order filed

Date: January 02, 2019

Case Events for Bishop, Harold G. v. Cal Sierra Construction, Inc., A Californiacorporation , et al.

Type Description
Department S30 - SBJC

Judge: McCarville, Brian S

Docket Event Notice Imaged
Docket Event Return Mail
Docket Event Case Re-Assigned to Dept for all Purposes, Notice sent
Docket Event Comment:
vols 12 & 13 routed to doc control for file back
Hearing Jury Trial Judicial Officer Schneider, Wilfred J, Jr. Hearing Time 10:00 AM Comment -15 day estimate
Department S32 - SBJC

Judge: Schneider, Wilfred J, Jr.

Hearing Miscellaneous Document Filed View Document Miscellaneous Document Filed Comment Prposed Joint Statement of the Case
Hearing Exhibits List Filed View Document Exhibits List Filed Comment PLAINTIFF JOINT TRIAL
Hearing Miscellaneous Document Filed View Document Miscellaneous Document Filed Comment Proposed Jury Instructions
See all events