0
Skip to Content
Additional Documents for "Fallen Idols: Nick and Aaron Carter"
Menu
Documents Provided by Legal Counsel for Nick Carter
Additional Documents Filed in Consolidated Nevada Lawsuit
Documents Filed in A.R. Lawsuit
Documents Filed in Schuman California Lawsuit
Home
Additional Documents for "Fallen Idols: Nick and Aaron Carter"
Menu
Documents Provided by Legal Counsel for Nick Carter
Additional Documents Filed in Consolidated Nevada Lawsuit
Documents Filed in A.R. Lawsuit
Documents Filed in Schuman California Lawsuit
Home
Folder: Menu
Back
Documents Provided by Legal Counsel for Nick Carter
Additional Documents Filed in Consolidated Nevada Lawsuit
Documents Filed in A.R. Lawsuit
Documents Filed in Schuman California Lawsuit
Home

The following is a non-exclusive list of court documents that were filed as of April 2024 in the lawsuit Melissa Schuman v. Nickolas Gene Carter et al., Case No.: 23SMCV01577 (Superior Court, Los Angeles County, California). Additional documents are publicly available with the Los Angeles County Superior Court.

FIRST AMENDED COMPLAINT (filed October 16, 2023)
NOTICE OF MOTION AND MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT FOR FORUM NON CONVENIENS BY DEFENDANTS NICKOLAS GENE CARTER AND RETRAC INC.; MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATION OF DALE A. HAYES, JR., ESQ.; [PROPOSED] ORDER (filed December 19, 2023)
PLAINTIFF’S OPPOSITION TO DEFENDANTS’ MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT FOR FORUM NON CONVENIENS (filed January 3, 2024)
REPLY BRIEF IN SUPPORT OF DEFENDANTS’ MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT FOR FORUM NON CONVENIENS; DECLARATIONS OF NICKOLAS CARTER, DALE A. HAYES, JR., ESQ., AND KENNETH CREER IN SUPPORT THEREOF (filed January 9, 2024)
MINUTE ORDER ON MOTION TO DISMISS PLAINTIFF’S FIRST AMENDED COMPLAINT (filed January 17, 2024)