Docket Date |
2024-06-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees; AA MOT DENIED
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2023-11-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2023-05-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2023-04-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Cost To Be Taxed
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2023-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 4/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-03-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2023-02-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 3/29
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2023-01-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 2/27
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-12-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Newrez, LLC
|
|
Docket Date |
2022-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/28
|
On Behalf Of |
Newrez, LLC
|
|
Docket Date |
2022-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/28 - AMENDED
|
On Behalf Of |
Newrez, LLC
|
|
Docket Date |
2022-10-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2022-10-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/24 ORDER
|
On Behalf Of |
Newrez, LLC
|
|
Docket Date |
2022-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Newrez, LLC
|
|
Docket Date |
2022-09-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-08-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/21
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ RESPONSE AND NTC OF AGREED EOT ACKNOWLEDGED; APPEAL SHALL PROCEED
|
|
Docket Date |
2022-07-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/22
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/26 ORDER
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-06-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 495 PAGES
|
On Behalf Of |
Clerk Marion
|
|
Docket Date |
2022-05-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/13/22
|
On Behalf Of |
Christopher A. Crouch, Jr.
|
|
Docket Date |
2022-05-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|