Nevada
Appellate Courts
Appellate Case Management System
C-Track, the browser based CMS for Appellate Courts
Disclaimer: The information and documents available here should not be relied upon as an official record of action.
Only filed documents can be viewed. Some documents received in a case may not be available for viewing.
Some documents originating from a lower court, including records and appendices, may not be available for viewing.
For official records, please contact the Clerk of the Supreme Court of Nevada at (775) 684-1600.

Case Information: 79669
Short Caption:NEVADA ORGANIC REMEDIES, LLC VS. ETW MGMT. GRP. LLCCourt:Supreme Court
Related Case(s):79668, 79670, 79671, 79672, 79673, 80230, 80637, 82014, 85314, 86070, 86071, 86151, 86275, 86276, 86739, 86741, 86771
Lower Court Case(s):Clark Co. - Eighth Judicial District - A787004Classification:Civil Appeal - General - Other
Disqualifications:SilverCase Status:Disposition Filed/Case Closed
Replacement:Panel Assigned: Panel
To SP/Judge:SP Status:
Oral Argument:Oral Argument Location:
Submission Date:How Submitted:

+ Party Information

Docket Entries
DateTypeDescriptionPending?Document
09/25/2019Filing FeeFiling Fee due for Appeal. (Appellant Greenmart) (SC)
09/25/2019Notice of Appeal DocumentsFiled Notice of Appeal. Appeal docketed in the Supreme Court this day. (Appellant Greenmart) (SC)19-39857
09/25/2019Notice/OutgoingIssued Notice to Pay Supreme Court Filing Fee. No action will be taken on this matter until filing fee is paid. Due Date: 10 days. (Appellant Greenmart) (SC)19-39859
09/25/2019Filing FeeFiling fee due for Appeal. Filing fee will be forwarded by the District Court. (Appellant Nevada Organic) (SC)
09/25/2019Notice of Appeal DocumentsFiled Notice of Appeal. (Docketing statement mailed to counsel for appellant.) (Appellant Nevada Organic) (SC)19-39861
09/25/2019Filing FeeE-Payment $250.00 from Margaret A. McLetchie. (Appellant Greenmart) (SC)
09/25/2019Notice/OutgoingIssued Notice of Exemption from Settlement Program/File Documents. Transcript request due: 14 days. Opening brief due: 120 days. (SC)19-39899
09/26/2019Filing FeeFiling Fee Paid. $250.00 from Koch & Scow. Check no. 4027. (Appellant Nevada Organic) (SC)
10/03/2019Notice of Appeal DocumentsFiled Notice of Errata to Appellant's Case Appeal Statement (Appellant Greenmart). (SC)19-41028
10/08/2019Filing FeeFiling Fee due for Cross-Appeal. (Respondents/Cross-Appellants) (SC)
10/08/2019Notice of Appeal DocumentsFiled Notice of Cross-Appeal. (Respondents/Cross-Appellants) (SC)19-41691
10/08/2019Notice/OutgoingIssued Notice to Pay Supreme Court Filing Fee. No action will be taken on this matter until filing fee is paid. Due Date: 10 days. (Cross-Appeal) (SC)19-41693
10/09/2019Transcript RequestFiled Certificate That No Transcript Is Being Requested (Appellant/Cross-Respondent GreenMart of Nevada NLV LLC). (SC)19-41838
10/15/2019Filing FeeFiling Fee Paid. $250.00 from Brownstein Hyatt Farber Schreck. Check no. 295178. (Respondents/Cross-Appellants) (SC)
10/16/2019Docketing StatementFiled Appellant/Cross-Respondent Nevada Organic Remedies, LLC's Docketing Statement Civil Appeals. (SC)19-42928
10/29/2019MotionFiled Appellants/Cross-Respondents Motion to Consolidate Motion to Consolidate Appeals. (Nos. 79668/79669/79670/79671/79672 and 79673). (SC)19-44538
10/31/2019Docketing StatementFiled Respondent/Cross-Appellant's Docketing Statement Civil Appeals (REJECTED PER NOTICE ISSUED 11/01/19). (SC)
11/01/2019Notice/OutgoingIssued Notice of Rejection of Filed Document. Docketing Statement Civil Appeals. (SC)19-45034
11/14/2019MotionFiled Respondents/Cross-Appellants' Motion for Order Granting Extension of Time to File Civil Appeals Docketing Statement. (DETACHED DOCKETING STATEMENT AND FILED SEPERATELY PER ORDER 11/21/19). (SC)19-46801
11/21/2019Order/ProceduralFiled Order to Show Cause. Appellants and respondents/cross-appellants in these matters shall each have 30 days from the date of this order to show cause why their appeals and cross-appeals should not be dismissed. Respondents in Docket No. 79671, 79672, and 79673, may file any replies within 14 days of service of appellant's response in each appeal. Respondents in Docket No. 79669 and 79670 may file any replies within 14 days of service of the latest-filed response in each appeal. Given this order, this court defers ruling upon the motions to consolidate these appeals with each other and Docket No. 79668. The briefing schedules in these appeals shall be suspended pending further order of this court. fn1[Docket No. 79669 - The clerk shall detach the docketing statement from the motion filed on November 14, 2019, and file it separately. To date, appellant/cross-respondent GreenMart of Nevada NLV, LLC, has failed to file a docketing statement in Docket No. 79669. Appellant/cross-respondent GreenMart of Nevada, NLV, LLC and respondents/cross-appellants in Docket No. 79670 have also failed to file docketing statements. These parties shall have 7 days from the date of this order to file and serve their docketing statements or face sanctions.] fn4[GreenMart of Nevada NLV, LLC, shall file a separate response in each docket number.] Nos. 79669/79670/79671/79672/79673. (SC)19-47713
11/21/2019Docketing StatementFiled Respondents/Cross-Appellants' Docketing Statement - Part 1. (SC)19-47720
11/21/2019Docketing StatementFiled Respondents/Cross-Appellant's Docketing Statement - Part 2. (SC)19-47740
11/21/2019Docketing StatementFiled Respondents/Cross-Appellant's Docketing Statement - Part 3. (SC)19-47741
11/22/2019Docketing StatementFiled Appellant/Cross-Respondent's Docketing Statement Civil Appeals. (SC)19-47926
12/20/2019MotionFiled Appellant/Cross-Respondent GreenMart of Nevada NLV LLC's Response to Order to Show Cause. (SC)19-51583
12/20/2019MotionFiled Appellant/Cross-Respondent's Response of Nevada Organic Remedies, LLC to Order to Show Cause. (SC)19-51600
12/20/2019MotionFiled Respondents/Cross-Appellants' Response to Order to Show Cause. (SC)19-51644
01/14/2020Order/ProceduralFiled Order to Show Cause. Appellants and respondents/cross-appellants in these matters shall each have 21 days from the date of this order to show cause why their appeals and cross-appeals should not be dismissed. Respondents in Docket No. 79671, 79672, and 79673, may file any replies within 14 days of service of appellant's response in each appeal. Respondents in Docket No. 79669 and 79670 may file any replies within 14 days of service of the latest-filed response in each appeal. The briefing schedules in these appeals remain suspended pending further order of this court. Nos. 79669/79670/79671/79672/79673. (SC).20-01756
01/17/2020BriefFiled Appellant Nevada Organic Remedies, LLC's Opening Brief (REJECTED PER NOTICE ISSUED 01/17/20). (SC)20-02524
01/17/2020AppendixFiled Appendix to Opening Brief - Volumes 1-47 (REJECTED PER NOTICE ISSUED 01/12/20). (SC)20-02525
01/17/2020Notice/OutgoingIssued Notice of Rejection of Filed Document. Opening Brief and Appendix. (SC)20-02610
02/04/2020MotionFiled Appellant/Cross-Respondent's Response to Order to Show Cause. (SC)20-04789
02/04/2020MotionFiled Respondent/Cross-Appellant's Response to Order to Show Cause. (SC)20-04917
02/18/2020MotionFiled Respondent/Cross-Appellant's Reply to Greenmart of Nevada LLC's Response to Order to Show Cause. (SC)20-06689
02/26/2020MotionFiled Respondent/Cross-Appellant's Motion to Withdraw as Counsel of Record for Respondents/Cross-Appellant's Green Therapeutics LLC Nevcann LLC, Green Leaf Farms Holdings LLC, and Red Earth LLC. (SC)20-07790
03/13/2020Notice/IncomingFiled Notice of Appearance (Vernon A. Nelson, Jr., as counsel for Respondent/Cross-Appellants Green Therapeutics, LLC). (SC)20-10070
04/03/2020Order/ProceduralFiled Order Reinstating Briefing in Docket No. 79669, to Show Cause, Denying Motions to Consolidate, and Regarding Counsel. The appeal in Docket No. 79669 may proceed. Because they are in differing stages of the appellate process, the motion to consolidate Docket No. 79669 with the appeals in Docket Nos. 79668, 79670, 79671, 79672, and 79673 is denied. However, these cases shall be identified as related on this court's docket and may be consolidated at a later date. Appellants/cross-respondents in Docket No. 79669 shall have 30 days from the date of this order to file and serve the opening brief and appendix. Appellants and cross-appellants in Docket Nos. 79670, 79671, 79672, and 79673 shall each have 30 days from the date of this order to show cause why their appeals and cross-appeals should not be dismissed. Respondents in Docket Nos. 79671, 79672, 79673 may file any replies within 14 days of service of appellant's response in each appeal. Respondent in Docket No. 79670 may file any reply within 14 days of service of the latest-filed response in that appeal. Counsel for certain cross-appellants in Docket No. 79669 have moved to withdraw. The motion is granted to the following extent. NRAP 46(e)(3); RPC 1.16(b)(5), (6). The clerk shall remove Adam K. Bult, Maximilien D. Fetaz and Travis F. Chance of Brownstein Hyatt Farber Schreck, LLP, as counsel of record for Green Therapeutics LLC, NEVCANN LLC, Green Leaf Farms Holdings LLC, and Red Earth LLC. As the motion is not signed by attorney Adam R. Fulton of Jennings & Fulton, Ltd., the motion is denied with respect to him, without prejudice. Nos. 79669/79670/79671/79672/79673. (SC).20-12719
04/09/2020MotionFiled Motion to Withdraw as Counsel of Record for Respondent/Cross Appellants Green Therapeutics LLC, NEVCANN LLC, Green Leaf Farms Holdings LLC, and Red Earth LLC. (SC)20-13595
04/15/2020BriefFiled Appellant/Cross-Respondent's Nevada Organic Remedies, LLC's Opening Brief. (SC)20-14191
04/15/2020AppendixFiled Appellant's Appendix - Volume 1. (SC)20-14192
04/15/2020AppendixFiled Appellant's Appendix - Volume 2. (SC)20-14193
04/15/2020AppendixFiled Appellant's Appendix - Volume 3. (SC)20-14194
04/15/2020AppendixFiled Appellant's Appendix - Volume 4. (SC)20-14195
04/15/2020AppendixFiled Appellant's Appendix - Volume 5. (SC)20-14196
04/15/2020AppendixFiled Appellant's Appendix - Volume 6. (SC)20-14200
04/15/2020AppendixFiled Appellant's Appendix - Volume 7. (SC)20-14201
04/15/2020AppendixFiled Appellant's Appendix - Volume 8. (SC)20-14202
04/15/2020AppendixFiled Appellant's Appendix - Volume 9. (SC)20-14203
04/15/2020AppendixFiled Appellant's Appendix - Volume 10. (SC)20-14205
04/15/2020AppendixFiled Appellant's Appendix - Volume 11. (SC)20-14206
04/15/2020AppendixFiled Appellant's Appendix - Volume 12. (SC)20-14207
04/15/2020AppendixFiled Appellant's Appendix - Volume 13. (SC)20-14209
04/15/2020AppendixFiled Appellant's Appendix - Volume 14. (SC)20-14210
04/15/2020AppendixFiled Appellant's Appendix - Volume 15. (SC)20-14211
04/15/2020AppendixFiled Appellant's Appendix - Volume 16. (SC)20-14214
04/15/2020AppendixFiled Appellant's Appendix - Volume 17. (SC)20-14216
04/15/2020AppendixFiled Appellant's Appendix - Volume 18. (SC)20-14218
04/15/2020AppendixFiled Appellant's Appendix - Volume 19. (SC)20-14220
04/15/2020AppendixFiled Appellant's Appendix - Volume 20. (SC)20-14221
04/15/2020AppendixFiled Appellant's Appendix - Volume 21. (SC)20-14222
04/15/2020AppendixFiled Appellant's Appendix - Volume 22. (SC)20-14226
04/15/2020AppendixFiled Appellant's Appendix - Volume 23. (SC)20-14229
04/15/2020AppendixFiled Appellant's Appendix - Volume 24. (SC)20-14230
04/15/2020AppendixFiled Appellant's Appendix - Volume 25. (SC)20-14233
04/15/2020AppendixFiled Appellant's Appendix - Volume 26. (SC)20-14234
04/15/2020AppendixFiled Appellant's Appendix - Volume 27. (SC)20-14237
04/15/2020AppendixFiled Appellant's Appendix - Volume 28. (SC)20-14238
04/15/2020AppendixFiled Appellant's Appendix - Volume 29. (SC)20-14239
04/15/2020AppendixFiled Appellant's Appendix - Volume 30. (SC)20-14240
04/15/2020AppendixFiled Appellant's Appendix - Volume 31. (SC)20-14242
04/15/2020AppendixFiled Appellant's Appendix - Volume 32. (SC)20-14243
04/15/2020AppendixFiled Appellant's Appendix - Volume 33. (SC)20-14244
04/15/2020AppendixFiled Appellant's Appendix - Volume 34. (SC)20-14245
04/15/2020AppendixFiled Appellant's Appendix - Volume 35. (SC)20-14246
04/15/2020AppendixFiled Appellant's Appendix - Volume 36. (SC)20-14248
04/15/2020AppendixFiled Appellant's Appendix - Volume 37. (SC)20-14252
04/15/2020AppendixFiled Appellant's Appendix - Volume 38. (SC)20-14253
04/15/2020AppendixFiled Appellant's Appendix - Volume 39. (SC)20-14257
04/15/2020AppendixFiled Appellant's Appendix - Volume 40. (SC)20-14258
04/15/2020AppendixFiled Appellant's Appendix - Volume 41. (SC)20-14261
04/15/2020AppendixFiled Appellant's Appendix - Volume 42. (SC)20-14262
04/15/2020AppendixFiled Appellant's Appendix - Volume 43. (SC)20-14263
04/15/2020AppendixFiled Appellant's Appendix - Volume 44. (SC)20-14264
04/15/2020AppendixFiled Appellant's Appendix - Volume 45. (SC)20-14266
04/15/2020AppendixFiled Appellant's Appendix - Volume 46. (SC)20-14267
04/15/2020AppendixFiled Appellant's Appendix - Volume 46. (Duplicate). (SC)20-14269
04/15/2020AppendixFiled Appellant's Appendix - Volume 47. (SC)20-14271
04/22/2020MotionFiled Motion to Withdraw as Counsel of Record for Respondents/Cross Appellants Green Therapeutics LLC. (SC).20-15286
04/23/2020Order/ProceduralFiled Order Granting Motion to Withdraw. The clerk shall remove attorney Adam R. Fulton as counsel of record for respondents/cross-appellants Green Therapeutics LLC, NEVCANN LLC, Green Leaf Farms Holdings LLC, and Red Earth LLC. Green Therapeutics LLC remains represented by attorney Vernon A. Nelson. NEVCANN LLC, Green Leaf Farms Holdings LLC, and Red Earth LLC may not proceed in this matter without counsel. These parties shall each have 30 days from the date of this order to retain new counsel and cause new counsel to file a notice of appearance in this court. (SC)20-15453
04/29/2020Order/ProceduralFiled Order Denying Motion. Attorney Vernon Nelson has filed a motion to withdraw as counsel of record for respondent/cross-appellant Green Therapeutics LLC. The motion is not accompanied by proof of service of the motion on Green Therapeutics LLC. Accordingly, the motion is denied without prejudice. (SC)20-16190
04/30/2020MotionFiled Amended Motion to Withdraw as Counsel of Record for Respondents/Cross-Appellants Green Therapeutics, LLC. (SC)20-16443
05/04/2020BriefFiled Appellant/Cross-Respondent GreenMart of Nevada NLV LLC's Opening Brief. (SC).20-16717
05/04/2020Notice/IncomingFiled Appellant/Cross-Respondent GreenMart of Nevada NLV LLC's Notice of Joinder to Appellant/ Cross-Respondent Nevada Organic Remedies LLC's Appendices Volumes 1-47. (SC).20-16718
05/20/2020Order/ProceduralFiled Order Granting Motion to Withdraw. The clerk shall remove Mr. Nelson as counsel of record for Green Therapeutics LLC. Green Therapeutics may not proceed in this appeal without counsel. Green Therapeutics LLC shall have 30 days from the date of this order to retain new counsel and cause new counsel to file a notice of appearance in this court. Failure to comply with this order may result in the dismissal of Green Therapeutics LLC's cross-appeal. Green Therapeutics LLC will also be unable to file any documents in this matter. (SC).20-19297
06/03/2020Order/Clerk'sFiled Order Granting Extension Per Telephonic Request. Respondents/cross-appellants ETW Management Group LLC, Global Harmony LLC, Herbal Choice Inc., Just Quality, LLC, Libra Wellness Center, LLC, MMOF Vegas Retail, Inc., Rombough Real Estate Inc., THC Nevada, LLC, and Zion Gardens LLC shall have until June 17, 2020, to file and serve an answering brief on appeal and opening brief on cross-appeal. (SC).20-20855
06/04/2020BriefFiled Respondent The State of Nevada ex rel. Department of Taxation's Answering Brief. (SC)20-21106
06/04/2020BriefFiled Respondent The State of Nevada ex rel. Department of Taxation's Answering Brief. (SC)20-21107
06/17/2020BriefFiled Respondent's Answering Brief and Opening Brief on Cross Appeal.(REJECTED PER NOTICE ISSUED 06/18/20). (SC)
06/18/2020Notice/OutgoingIssued Notice of Deficient Brief. Corrected brief due: 5 days.20-22748
06/19/2020BriefFiled Respondent's Answering Brief and Opening Brief on Cross Appeal. (ETW Parties). (SC)20-22950
06/19/2020AppendixFiled Respondent's Appendix Volume I. (SC)20-22951
06/19/2020AppendixFiled Respondent's Appendix Volume II. (SC)20-22952
06/19/2020AppendixFiled Respondent's Appendix Volume III. (SC)20-22955
06/19/2020AppendixFiled Respondent's Appendix Volume IV. (SC)20-22956
06/19/2020AppendixFiled Respondent's Appendix Volume V. (SC)20-22957
06/19/2020AppendixFiled Respondent's Appendix Volume VI. (SC)20-22958
06/19/2020AppendixFiled Respondent's Appendix Volume VII. (SC)20-22959
06/19/2020AppendixFiled Respondent's Appendix Volume VIII. (SC)20-22960
06/19/2020AppendixFiled Respondent's Appendix Volume IX. (SC)20-22961
06/19/2020AppendixFiled Respondent's Appendix Volume X. (SC)20-22962
06/19/2020AppendixFiled Respondent's Appendix Volume XI. (SC)20-22963
06/24/2020Notice/IncomingFiled Substitution of Counsel (Sigal Chattah of the law firm of Chattah Law Group is hereby substituted as attorney of record for Herbal Choice Inc., in place and instead of Adam K. Bult, Maximilien D. Fetaz and Travis F. Chance of the law firm of Brownstein Hyatt Farber Schreck, LLP and Adam R. Fulton of the law firm of Jennings & Fulton, Ltd.). (SC)20-23476
06/24/2020Notice/IncomingFiled Notice of Substitution of Counsel. (SC)20-23532
07/06/2020Notice/IncomingFiled Notice of Appearance (Daniel Polsenberg, Joel Henriod and Abraham Smith as counsel for Appellant/Cross-Respondent Nevada Organic Remedies). (SC).20-24863
07/06/2020MotionFiled Motion for Extension of Time to File Reply Brief. (SC).20-24864
07/08/2020Order/ProceduralFiled Order Dismissing Cross-Appeal in Part. The cross-appeals of NEVCANN LLC, Green Leaf Farms Holdings LLC, Red Earth LLC, and Green Therapeutics LLC are dismissed. The clerk shall amend the caption of this matter consistent with the caption on this order. NEVCANN LLC, Green Leaf Farms Holdings LLC, Red Earth LLC, and Green Therapeutics LLC shall not be permitted to file documents in this matter. (SC)20-25246
07/10/2020Order/ProceduralFiled Order Granting Motion. The motion of appellant/cross-respondent Nevada Organic Remedies (NOR) for an extension of time is granted to the following extent. NOR shall have until August 5, 2020, to file and serve its combined reply brief on appeal and answering brief on cross-appeal. (SC)20-25504
07/16/2020Order/Clerk'sFiled Order Granting Extension Per Telephonic Request. Appellant/Cross-Respondent Greenmart of Nevada NLV LLC's Reply Brief on Appeal and Answering Brief on Cross-Appeal due: August 3, 2020. (SC).20-26116
07/17/2020MotionFiled The State of Nevada Ex Rel. Department of Taxation's Motion to Extend Time To File Answering Brief to Respondent/Cross-Appellants' Answering Brief and Opening Brief on Cross Appeal. (SC)20-26261
07/20/2020MotionFiled Appellant/Cross-Respondent Nevada Organic Remedies, LLC's Motion for Extension of Reply Brief on Appeal and Answering Brief on Cross-Appeal. (SC).20-26499
07/29/2020Order/ProceduralFiled Order Granting Motion. Nevada Organic Remedies, LLC shall have until August 19, 2020, to file and serve its combined reply brief on appeal and answering brief on cross-appeal. The State of Nevada Department of Taxation shall have until August 5, 2020, to file and serve an answering brief on cross-appeal. (SC)20-27552
07/30/2020MotionFiled Appellant/Cross-Respondent GreenMart of Nevada NLV LLC's Motion for Extension of Time to File Reply Brief on Appeal and Answering Brief on Cross-Appeal (Second Request). (SC)20-27754
08/04/2020Order/ProceduralFiled Order Granting Motion. GreenMart shall have until August 19, 2020, to file and serve its combined reply brief on appeal and answering brief on cross-appeal. (SC)20-28359
08/05/2020MotionFiled The State of Nevada Ex Rel. Department of Taxation's Motion to Extend Time to File Reply Brief and Answering Brief to Respondents' Opening Brief on Cross Appeal (Second Request). (SC)20-28732
08/05/2020MotionFiled Appellant/Cross-Respondent Nevada Organic Remedies Motion for Extension of Reply Brief and Answering Brief on Cross-Appeal. (SC)20-28918
08/10/2020MotionFiled Appellant/Cross-Respondent GreenMart of Nevada NLV LLC's Motion for Extension of Time to File Reply Brief on Appeal and Answering Brief on Cross-Appeal (Third Request). (SC)20-29316
08/13/2020Order/ProceduralFiled Order Granting Motions. Appellants/cross-respondents Nevada Organic Remedies and GreenMart of Nevada NLV, LLC shall each have until September 18, 2020, to file and serve a combined reply brief on appeal and answering brief on cross-appeal. The State of Nevada Department of Taxation shall have until September 4, 2020, to file and serve an answering brief on cross-appeal. (SC)20-29912
09/03/2020MotionFiled Stipulation and Request to Extend Time to File Reply Brief and Answering Brief to Respondents/Cross-Appellants' Opening Brief on Cross-Appeal. (SC)20-32525
09/11/2020Order/ProceduralFiled Order Granting Motion. Appellants/cross-respondents shall have until November 3, 2020, to file and serve their combined reply briefs on appeal and answering briefs on cross-appeal. The State of Nevada Department of Taxation shall have until November 3, 2020, to file and serve its answering brief on cross-appeal. (SC)20-33604
10/14/2020Notice/IncomingFiled Stipulated Notice of Withdrawal of Lewis Roca Rothgerber Christie LLC (Daniel F. Polsenberg, Joel D. Henriod, and Abraham G. Smith) (SC)20-37828
10/22/2020Order/ProceduralFiled Order Granting Motion to Withdraw. The clerk shall remove Daniel F. Polsenberg, Joel D. Henriod, and Abraham G. Smith of Lewis Roca Rothgerber Christie LLP as counsel of record for appellant/cross-respondent Nevada Organic Remedies, LLC (NOR). NOR remains represented in this matter by David R. Koch, Steven B. Scow, Daniel G. Scow, and Brody R. Wight of Koch & Scow, LLC. (SC)20-38699
11/03/2020MotionFiled Appellant/Cross-Respondent Greenmart of Nevada NLV, LLC's Motion for Voluntary Dismissal of Appeal. (SC)20-40061
11/17/2020MotionFiled Respondent/Cross-Appellant THC Nevada, LLC's Response to Appellant/Cross-Respondent Greenmart of Nevada NLV, LLC's Motion for Voluntary Dismissal of Appeals. (SC).20-42014
11/24/2020MotionFiled Respondent/Cross-Appellant Herbal Choice Inc.'s Joinder to the Nevada, LLC's Response to Appellant/Cross-Respondent Greenmart of Nevada NLV, LLC's Motion for Voluntary Dismissal of Appeal. (SC)20-42771
11/24/2020MotionFiled Appellant/Cross-Respondent Greenmart of Nevada NLV, LLC's Reply to Respondent/Cross-Appellant THC Nevada LLC's Response to Motion for Voluntary Dismissal of Appeal. (SC)20-42893
12/10/2020OtherJustice Abbi Silver disqualified from participation in this matter. Disqualification Reason: Lawyers and Judges. (SC).
12/14/2020Order/ProceduralFiled Order Dismissing Appeal. Appellant GreenMart of Nevada NLV LLC, has filed a motion to voluntarily dismiss this appeal. The motion is granted to the following extent. GreenMart's appeal is dismissed. The clerk shall modify the caption of this appeal consistent with the caption on this order. Should any party seek to dismiss the appeals of the remaining appellant or cross-appellants, that party should file a motion to dismiss within 14 days of the date of this order. (SC)20-45195
12/17/2020MotionFiled Appellant/Cross-Respondent Nevada Organic Remedies, LLC's Motion for Voluntary Dismissal of Appeal. (SC)20-45738
12/28/2020MotionFiled Respondent State of Nevada Department of Taxation's Motion to Dismiss Cross-Appeal for Mootness. (SC)20-46586
01/04/2021Notice/IncomingFiled Respondent Greenmart of Nevada NLV, LLC's Notice of Non-Opposition to the State of Nevada Department of Taxation's Motion to Dismiss Cross-Appeal on Mootness. (SC)21-00066
01/08/2021Order/DispositionalFiled Order/Voluntary Dismissal. "This appeal and cross-appeal are dismissed." Case Closed/No Remittitur Issued. (SC)21-00676