Supreme Court of the United States
Skip Navigation LinksHome > Search Results



Docket for 23-1357
Print  Notify Me  
Search documents in this case:
No. 23-1357
 
Title: Country Oaks Partners, LLC, dba Country Oaks Care Center, et al., Petitioners
v.
Mark Harrod
Docketed: June 28, 2024
Lower Ct: Supreme Court of California
   Case Numbers: (S276545)
   Decision Date: March 28, 2024
 
Proceedings and Orders
Jun 26 2024 Petition for a writ of certiorari filed. (Response due July 29, 2024)
Petition Certificate of Word Count Proof of Service Other
Jul 29 2024 Brief amici curiae of Association of Defense Counsel of Northern California and Nevada, et al. filed.
Main Document Proof of Service Certificate of Word Count
Jul 29 2024 Brief amici curiae of The Civil Justice Association of California, et al. filed.
Main Document Proof of Service Certificate of Word Count
Aug 14 2024 DISTRIBUTED for Conference of 9/30/2024.
Oct 07 2024 Petition DENIED.
Attorneys
Attorneys for Petitioners
Harry W. R. Chamberlain II
Counsel of Record
BUCHALTER A Professional Corporation
1000 Wilshire Blvd
Suite 1500
Los Angeles, CA 90017

HCHAMBERLAIN@BUCHALTER.COM
Ph: 12138915115
Party name: Country Oaks Partners, LLC dba Country Oaks Care Center, et al.


Other Attorneys
Calvin House
Counsel of Record
Gutierrez, Preciado & House, LLP
3020 E. Colorado Blvd.
Pasadena, CA 91107

calvin.house@gphlawyers.com
Ph: 6264492300
Party name: The Civil Justice Association of California, The American Health Care Association and The National Center for Assisted Living, and The California Association of Health Facilities


Don Willenburg
Counsel of Record
Gordon & Rees
315 Pacific Ave.
San Francisco , CA 94111

dwillenburg@grsm.com
Ph: 415-986-5900
Party name: Assoc. of Def. Counsel of N. Cal. and Nev., et al.


 

SUPREME COURT OF THE UNITED STATES 1 First Street, NE Washington, DC 20543