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

9450 Topanga Properties Llc, Et Al., Vs John K. Pierson

Case Last Refreshed: 6 months ago

13700 Saticoy Llc, 9450 Topanga Properties Llc, Colorado Wellness Research Llc, Edsons Investments Inc., Health Wellness Holdings Llc, (total of 10) See All filed a(n) Malpractice - Torts case represented by Health Wellness Holdings Llc, Law Office Of Kenneth R. Morris, Morris Kenneth Robert, against 13700 Saticoy Llc, 9450 Topanga Properties Llc, Colorado Wellness Research Llc, Edsons Investments Inc., Nygard Inc., (total of 15) See All represented by Cole Jonathan Berres, Nemecek & Cole, Robinson Jon David, Stoner William Edward, in the jurisdiction of Los Angeles County. This case was filed in Los Angeles County Superior Courts Santa Monica Courthouse with Lisa Hart Cole presiding.

Case Details for 13700 Saticoy Llc v. 13700 Saticoy Llc , et al.

Time To Management

184 days

Filing Date

June 05, 2017

Category

Legal Malpractice (General Jurisdiction)

Last Refreshed

October 18, 2023

Practice Area

Torts

Filing Location

Los Angeles County, CA

Matter Type

Malpractice

Filing Court House

Santa Monica Courthouse

Case Outcome Type

Unknown Disposition

Parties for 13700 Saticoy Llc v. 13700 Saticoy Llc , et al.

Plaintiffs

13700 Saticoy Llc

9450 Topanga Properties Llc

Colorado Wellness Research Llc

Edsons Investments Inc.

Health Wellness Holdings Llc

Nygard Inc.

Nygard Jessar

Nygard Kai

Nygard Peter

Palatine Hill Group

Attorneys for Plaintiffs

Health Wellness Holdings Llc

Law Office Of Kenneth R. Morris

Morris Kenneth Robert

Defendants

13700 Saticoy Llc

9450 Topanga Properties Llc

Colorado Wellness Research Llc

Edsons Investments Inc.

Nygard Inc.

Nygard Jessar

Nygard Kai

Nygard Peter

Palatine Hill Group

Alpine Consultants Llc

Alpine Consultants Llc Dba Alpine Project Llc Dba Alpine Project Llc

Firm Pierson Law

Pierson John K.

Pierson Law Firm

Tonto Investments Llc

Attorneys for Defendants

Cole Jonathan Berres

Nemecek & Cole

Robinson Jon David

Stoner William Edward

Other Parties

Alpine Consultants Llc (Appellant)

Boies Schiller Flexner Llp (Former Attorney for Defendant)

Boies Schiller Flexner Llp (Former Attorney For Defendant)

Bullock Cheri (Non-Party)

Firm Pierson Law (Appellant)

One Legal (Non-Party)

Pierson John K. (Appellant)

Singer Martin D. (Former Attorney for Plaintiff)

Singer Martin D. (Former Attorney For Plaintiff)

Tonto Investments Llc (Appellant)

Wolf Brian G. (Former Attorney for Plaintiff)

Wolf Brian G. (Former Attorney For Plaintiff)

Case Documents for 13700 Saticoy Llc v. 13700 Saticoy Llc , et al.

Civil Case Cover Sheet; Filed by:

Date: 2017-06-05T00:00:00

Motion to Dismiss

Date: February 23, 2021

Amended Complaint - Third

Date: July 23, 2018

Complaint

Date: June 05, 2017

Amended Complaint

Date: April 26, 2019

Complaint

Date: 2017-06-05T00:00:00

Summons

Date: 2017-06-05T00:00:00

Summons Filed

Date: 2017-06-05T00:00:00

Stipulation

Date: 2017-09-13T00:00:00

Receipt

Date: 2017-09-25T00:00:00

Receipt (jury fees )

Date: 2017-09-27T00:00:00

Receipt

Date: 2017-09-27T00:00:00

Stipulation and Order

Date: 2017-09-26T00:00:00

Notice

Date: 2017-09-27T00:00:00

Notice (of posting jury fees )

Date: 2017-09-27T00:00:00

Stipulation and Order

Date: 2017-10-05T00:00:00

Notice (of order )

Date: 2017-10-05T00:00:00

Notice

Date: 2017-10-05T00:00:00

Statement-Case Management

Date: 2017-11-21T00:00:00

First Amended Complaint

Date: 2017-10-18T00:00:00

Notice

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

First Amended Complaint

Date: 2017-10-18T00:00:00

Substitution of Attorney

Date: 2017-11-29T00:00:00

Substitution of Attorney

Date: 2017-11-29T00:00:00

Substitution of Attorney

Date: 2017-11-29T00:00:00

Case Management Statement

Date: 2017-11-21T00:00:00

Substitution of Attorney

Date: 2017-11-29T00:00:00

Substitution of Attorney

Date: 2017-11-29T00:00:00

Demurrer

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

Case Management Statement

Date: 2017-11-30T00:00:00

Demurrer (to FAC )

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

Motion to Strike

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

Request for Judicial Notice

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

Request for Judicial Notice

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

Declaration

Date: 2017-12-15T00:00:00

Demurrer

Date: 2018-01-05T00:00:00

Request for Judicial Notice

Date: 2018-01-05T00:00:00

Substitution of Attorney

Date: 2018-01-19T00:00:00

Substitution of Attorney

Date: 2018-01-19T00:00:00

Demurrer (to FAC )

Date: 2018-01-05T00:00:00

Substitution of Attorney

Date: 2018-01-24T00:00:00

Substitution of Attorney

Date: 2018-01-24T00:00:00

Substitution of Attorney

Date: 2018-01-24T00:00:00

Ex-Parte Application

Date: 2018-02-01T00:00:00

Response

Date: 2018-02-01T00:00:00

Declaration

Date: 2018-02-01T00:00:00

Objection Document Filed

Date: 2018-02-15T00:00:00

Response

Date: 2018-02-15T00:00:00

Opposition (to demurrer to FAC )

Date: 2018-02-15T00:00:00

Opposition

Date: 2018-02-15T00:00:00

Notice of Ruling

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

Notice of Ruling

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

Motion

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

Second Amended Complaint

Date: 2018-04-02T00:00:00

Request

Date: 2018-04-17T00:00:00

Notice of Change of Address

Date: 2018-06-21T00:00:00

Response

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

Objection

Date: 2018-07-20T00:00:00

Notice of Ruling

Date: 2018-07-20T00:00:00

Notice

Date: 2018-07-24T00:00:00

Third Amended Complaint

Date: 2018-07-23T00:00:00

Notice of Ruling

Date: 2018-08-02T00:00:00

Notice of Ruling

Date: 2018-08-02T00:00:00

Receipt

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

Receipt (JURY FEES )

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

Reply to Opposition

Date: 2018-09-12T00:00:00

Reply

Date: 2018-09-12T00:00:00

Notice of Default

Date: 2018-10-30T00:00:00

Appeal Record Delivered

Date: 2019-03-26T00:00:00

Request for Judicial Notice

Date: 2019-03-20T00:00:00

Case Management Statement

Date: 2019-03-29T00:00:00

Case Management Statement

Date: 2019-03-29T00:00:00

Request for Judicial Notice

Date: 2019-05-23T00:00:00

Answer

Date: 2020-07-08T00:00:00

Notice (Notice of Unavailability)

Date: 2020-07-24T00:00:00

Substitution of Attorney

Date: 2021-02-19T00:00:00

Notice of Settlement

Date: 2021-02-03T00:00:00

Status Report

Date: 2020-09-15T00:00:00

Motion

Date: 2017-12-15T00:00:00

Notice

Date: 2018-02-05T00:00:00

Reply to Opposition

Date: 2018-02-23T00:00:00

Motion to Compel

Date: 2018-06-11T00:00:00

Reply

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

Opposition

Date: 2018-07-17T00:00:00

Reply to Opposition

Date: 2018-07-20T00:00:00

Opposition

Date: 2018-08-29T00:00:00

Request (for dismissal )

Date: 2018-04-17T00:00:00

Motion

Date: 2018-05-01T00:00:00

Request for Judicial Notice

Date: 2018-05-23T00:00:00

Request for Judicial Notice

Date: 2018-05-23T00:00:00

Motion

Date: 2018-05-01T00:00:00

Motion (for attorneys' fees )

Date: 2018-05-01T00:00:00

Motion to Strike

Date: 2018-05-23T00:00:00

Notice

Date: 2018-05-25T00:00:00

Demurrer

Date: 2018-05-23T00:00:00

Demurrer (to SAC )

Date: 2018-05-23T00:00:00

Case Management Statement

Date: 2018-05-30T00:00:00

Statement-Case Management

Date: 2018-05-30T00:00:00

Case Management Statement

Date: 2018-05-30T00:00:00

Statement-Case Management

Date: 2018-05-30T00:00:00

Notice of Ruling

Date: 2018-06-05T00:00:00

Notice of Ruling

Date: 2018-06-05T00:00:00

Opposition

Date: 2018-06-27T00:00:00

Opposition (to demurrer to SAC )

Date: 2018-06-27T00:00:00

Opposition

Date: 2018-06-27T00:00:00

Objection Document Filed

Date: 2018-06-27T00:00:00

Appeal - Notice of Default Issued

Date: 2018-10-30T00:00:00

Notice of Lien

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

Case Events for 13700 Saticoy Llc v. 13700 Saticoy Llc , et al.

Type Description
Docket Event in Department O Jury Trial - Not Held - Vacated by Court
Jury Trial - Not Held - Vacated by Court
Hearing Department O at 1725 Main Street, Santa Monica, CA 90401
Jury Trial
Docket Event in Department O Final Status Conference - Not Held - Vacated by Court
Final Status Conference - Not Held - Vacated by Court
Hearing Department O at 1725 Main Street, Santa Monica, CA 90401
Final Status Conference
Docket Event in Department O Hearing on Motion to Seal (Joint Motion to Seal Record) - Not Held - Advanced and Continued - by Court
Hearing on Motion to Seal (Joint Motion to Seal Record) - Not Held - Advanced and Continued - by Court
Docket Event in Department O Hearing on Motion for Order (Joint Motion for Order Approving Settlement and Dismission Entire Action) - Not Held - Advanced and Continued - by Court
Hearing on Motion for Order (Joint Motion for Order Approving Settlement and Dismission Entire Action) - Not Held - Advanced and Continued - by Court
Hearing Status Conference Re: Approval of Settlement scheduled for in Santa Monica Courthouse at Department O updated: Result Date to ; Result Type to Held
Hearing Final Status Conference scheduled for in Santa Monica Courthouse at Department O Not Held - Vacated by Court on
Docket Event Updated -- Order Proposed Order Granting Joint Motion for Approval of Settlement of Derivative Claims and Dismissal of Action: Filed By: PETER NYGARD (Plaintiff),Health Wellness Holdings, LLC (Plaintiff),KAI NYGARD (Plaintiff),ALPINE CONSULTANTS, LLC (Defendant),NYGARD, INC. (Plaintiff),PALATINE HILL GROUP (Plaintiff),JOHN K. PIERSON (Defendant),9450 TOPANGA PROPERTIES LLC (Plaintiff),13700 SATICOY LLC (Plaintiff),EDSONS INVESTMENTS, INC. (Plaintiff),COLORADO WELLNESS RESEARCH, LLC (Plaintiff),JESSAR NYGARD (Plaintiff),PIERSON LAW FIRM (Defendant),TONTO INVESTMENTS, LLC (Defendant); Result: Granted; Result Date:
Docket Event in Department O Hearing on Motion to Seal (Joint Motion to Seal Record) - Held - Motion Granted
Hearing on Motion to Seal (Joint Motion to Seal Record) - Held - Motion Granted
See all events