AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, DURHAM PLACE, LTD., DURHAM PLACE DEVELOPER, LLC HAWTHORNE PARK, LTD., AND HAWTHORNE PARK DEVELOPER, LLC
|
5D2019-1934
|
2019-07-02
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
19-1397BID
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-019BP
|
Parties
Name |
AMELIA COURT AT CREATIVE VILLAGE - PHASE II PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW CHRISTOPHER BRYANT
|
|
Name |
Finance Corporation, Clerk Florida Housing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DURHAM PLACE DEVELOPER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DURHAM PLACE, LTD.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DOUGLAS PAUL MANSON, HUGH BROWN, DAVID B. KING, AMY WELLS BRENNAN, MICHAEL G. MAIDA, Vincent Falcone, III, CHRISTOPHER MCGUIRE, CRAIG D. VARN
|
|
Name |
HAWTHORNE PARK DEVELOPER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HAWTHORNE PARK, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-01-13
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-12-23
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-12-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-12-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ ABEYANCE DENIED AB BY 1/5/20
|
|
Docket Date |
2019-11-15
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ AND EXTENSION OF TIME FOR ANSWER BRIEFS
|
On Behalf Of |
DURHAM PLACE, LTD.
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DURHAM PLACE, LTD.
|
|
Docket Date |
2019-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18
|
On Behalf Of |
DURHAM PLACE, LTD.
|
|
Docket Date |
2019-10-07
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 164 PAGES
|
On Behalf Of |
Finance Corporation, Clerk Florida Housing
|
|
Docket Date |
2019-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-07-09
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA MATTHEW CHRISTOPHER BRYANT 434450
|
On Behalf Of |
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 7/1/19
|
On Behalf Of |
Finance Corporation, Clerk Florida Housing
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AMELIA COURT AT CREATIVE VILLAGE- PHASE II PARTNERS, LTD.
|
|
Docket Date |
2019-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ORANGE COUNTY, FLORIDA VS WENDOVER HOUSING PARTNERS, LLC, HAWTHORNE PARK, LTD., AND ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
5D2019-0229
|
2019-01-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O
|
Parties
Name |
Orange County, Florida
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elaine Asad, William C. Turner, Jr., Jeffrey J. Newton
|
|
Name |
HAWTHORNE PARK, LTD.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WENDOVER HOUSING PARTNERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DOUGLAS PAUL MANSON, MATTHEW CHRISTOPHER BRYANT, DAVID B. KING, Julia M. Wischmeier, Scottie N. McPherson, Kimberly D. Healy, Vincent Falcone, III, PARIA HEETER, BRIAN ALEXANDER BOLVES, Tucker H. Byrd
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-02-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-02-05
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction
|
|
Docket Date |
2019-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-05-15
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-05-14
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2019-04-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Emergency Motion
|
|
Docket Date |
2019-03-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-03-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO RELINQUISH JURISDICTION
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-03-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ 10 DYS
|
|
Docket Date |
2019-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-02-13
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/CASE 19-0230; WENDOVER HOUSING PARTNERS... W/IN 30 DAYS
|
|
Docket Date |
2019-02-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2019-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2019-02-06
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-01-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/22/19
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2019-01-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD. VS ORANGE COUNTY, FLORIDA AND ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
5D2019-0230
|
2019-01-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012227-O
|
Parties
Name |
WENDOVER HOUSING PARTNERS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID B. KING, Vincent Falcone, III, Kimberly D. Healy, DOUGLAS PAUL MANSON, BRIAN ALEXANDER BOLVES
|
|
Name |
HAWTHORNE PARK, LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Orange County, Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tucker H. Byrd, William C. Turner, Jr., MATTHEW CHRISTOPHER BRYANT
|
|
Name |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT MOT TO DISMISS
|
On Behalf Of |
Orange County, Florida
|
|
Docket Date |
2020-01-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LT ORDER DISMISSING CLAIMS WITH PREJUDICE AND VACATING TEMPORARY INJUNCTION
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-12-26
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction
|
|
Docket Date |
2019-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-05-15
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-05-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA- JOINT REQUEST
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-04-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-03-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/19 ORDER- JOINT RESPONSE
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-03-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO RELINQUISH JURISDICTION
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-03-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, WENDOVER HOUSING PARTNERS, LLC AND HAWTHORNE PARK, LTD.
|
On Behalf Of |
ATLANTIC HOUSING PARTNERS, L.L.L.P.
|
|
Docket Date |
2019-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JT RESPONSE AND MOT CONSOLIDATE
|
On Behalf Of |
WENDOVER HOUSING PARTNERS, LLC
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 3/8.
|
|
Docket Date |
2019-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WENDOVER HOUSING PARTNERS, LLC
|
|
Docket Date |
2019-02-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
WENDOVER HOUSING PARTNERS, LLC
|
|
Docket Date |
2019-01-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
WENDOVER HOUSING PARTNERS, LLC
|
|
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA AND AE ADVISE W/IN 10 DAYS- IF 19-0229 AND 19-0230 SHOULD TRAVEL TOGETHER
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-01-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-01-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/22/19
|
On Behalf Of |
WENDOVER HOUSING PARTNERS, LLC
|
|
Docket Date |
2019-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
AMERICAN RESIDENTIAL DEVELOPMENT, LLC, PATRICK LAW, MADISON HIGHLANDS, LLC, JONATHON L. WOLF, BERKSHIRE SQUARE, LTD., HAWTHORNE PARK, LTD AND SOUTHWICK COMMONS, LTD. VS FLORIDA HOUSING FINANCE CORPORATION, HERITAGE OAKS, LLLP AND HTG ANDERSON TERRACE, LLC
|
5D2017-0491
|
2017-02-16
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6611RU
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
16-6610RU
|
Parties
Name |
SOUTHWICK COMMONS, LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HAWTHORNE PARK, LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMERICAN RESIDENTIAL DEVELOPMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
PARIA HEETER, CRAIG D. VARN
|
|
Name |
MADISON HIGHLANDS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JONATHON L. WOLF
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERKSHIRE SQUARE, LTD.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PATRICK LAW, PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Florida Housing Finance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HERITAGE OAKS, LLLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk Division of Administrative
|
Role |
Appellee
|
Status |
Active
|
Representations |
CHRISTOPHER MCGUIRE, MAUREEN M. DAUGHTON, MICHAEL P. DONALDSON, HUGH BROWN
|
|
Name |
HTG ANDERSON TERRACE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-05-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-04-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-04-24
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2017-04-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AMERICAN RESIDENTIAL DEVELOPMENT, LLC
|
|
Docket Date |
2017-03-08
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-02-28
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE MAUREEN M DAUGHTON 0655805
|
On Behalf Of |
Clerk Division of Administrative
|
|
Docket Date |
2017-02-27
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE MICHAEL P. DONALDSON 802761
|
On Behalf Of |
Clerk Division of Administrative
|
|
Docket Date |
2017-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2017-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
On Behalf Of |
Clerk Division of Administrative
|
|
Docket Date |
2017-02-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Administrative (300)
|
|
Docket Date |
2017-02-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED HERE 2/16/17
|
On Behalf Of |
AMERICAN RESIDENTIAL DEVELOPMENT, LLC
|
|
Docket Date |
2017-02-16
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
|