ANDREA J. BROWN VS ORANGE LAKE COUNTRY CLUB, INC.
|
5D2019-3506
|
2019-11-27
|
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-002475-O
|
Parties
Name |
ANDREA J. BROWN
|
Role |
Appellant
|
Status |
Active
|
Representations |
J. Andrew Meyer
|
|
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Morgan W. Bates, Allison Morat
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/11 ORDER TO MOT TO DISMISS
|
On Behalf Of |
ANDREA J. BROWN
|
|
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ 12/11 ORDER DISCHARGED; ORDER TO ISSUE SEPARATELY ON THE MOT TO DISM
|
|
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2020-01-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS PREMATURE
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS & AA FILE RESPONSE W/10 DAYS MOT TO DISMISS; DISCHARGED PER 12/24 ORDER
|
|
Docket Date |
2019-12-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ANDREA J. BROWN
|
|
Docket Date |
2019-12-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-11-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-11-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/22/19
|
On Behalf Of |
ANDREA J. BROWN
|
|
Docket Date |
2019-11-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
BART YOUNG VS ORANGE LAKE COUNTRY CLUB, INC.
|
5D2019-3504
|
2019-11-27
|
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-007575-O
|
Parties
Name |
BART YOUNG
|
Role |
Appellant
|
Status |
Active
|
Representations |
J. Andrew Meyer
|
|
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Morgan W. Bates, Allison Morat
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ 12/11 ORDER DISCHARGED; ORDER TO ISSUE SEPARATELY ON THE MOT TO DISM
|
|
Docket Date |
2019-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/11 ORDER TO SHOW CAUSE
|
On Behalf Of |
BART YOUNG
|
|
Docket Date |
2019-12-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
BART YOUNG
|
|
Docket Date |
2020-01-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-01-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2020-01-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS PREMATURE
|
|
Docket Date |
2019-12-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-11-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/22/19
|
On Behalf Of |
BART YOUNG
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-11-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-11-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS & AA FILE RESPONSE W/10 DAYS MOT TO DIMISS; DISCHARGED PER 12/24 ORDER
|
|
|
ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC VS JACKIE L. SCOTT AND JODIE S. SCOTT
|
5D2019-2980
|
2019-10-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003603-O
|
Parties
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Patrick Joseph Hennessey, Courtney M. Keller
|
|
Name |
WILSON RESORT FINANCE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JODIE S. SCOTT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACKIE L. SCOTT
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher V. Carlyle, Raymond A. Haas
|
|
Name |
Hon. Patricia L. Strowbridge
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JACKIE L. SCOTT
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/7/19
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-10-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-12-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2020-01-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-10-11
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ PENDING LT ORDER ON MOT FOR CLARIFICATION
|
|
Docket Date |
2019-10-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
WILLIAM W. HOWELL, JR. AND HELPING TIMESHARE OWNERS, LLC D/B/A HELP4TSO VS ORANGE LAKE COUNTRY CLUB, INC., PINE TREE CONSULTANTS, LLC, 1CREDITSHOP.COM, LLC, GOOT LLC D/B/A GOOTINC, DENNIS M. LAING, AND WILLIAM G. OWENS, JR.
|
5D2019-2473
|
2019-08-22
|
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
2016-CA-10020-O
|
Parties
Name |
William W. Howell, Jr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Moses Robert Dewitt
|
|
Name |
HELP4TSO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HELPING TIMESHARE OWNERS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1 Creditshop.com, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Goot, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Goot, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Dennis M. Laing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pine Tree Consultants, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kathryn G. Saft, John H. Pelzer
|
|
Name |
William G. Owens, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Luis Fernando Calderon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-10-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ 1/13/20 MOT DENIED
|
|
Docket Date |
2020-03-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB ACCEPTED
|
|
Docket Date |
2020-03-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2020-03-19
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 3/18
|
|
Docket Date |
2020-03-03
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 3/3
|
|
Docket Date |
2020-02-03
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-01-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2020-01-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 1/13/20
|
|
Docket Date |
2019-12-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ AMENDED
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2019-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-11-15
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ IB W/IN 15 DAYS; NO ROA SHOULD BE TRANSMITTED
|
|
Docket Date |
2019-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/15 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/10 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Deny Relinq. of Jurisdiction
|
|
Docket Date |
2019-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/11 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ 10 DYS
|
|
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-09-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-08-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/19/19
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-08-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Criminal appeal (300)
|
|
|
JACKIE L. SCOTT AND JODIE S. SCOTT VS ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC.
|
5D2017-2588
|
2017-08-15
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-003603-O
|
Parties
Name |
JACKIE L. SCOTT
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Raymond A. Haas, PATRICK A. BRENNAN
|
|
Name |
JODIE S. SCOTT
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kathryn G. Saft, Patrick Joseph Hennessey, Brent D. Kimball
|
|
Name |
WILSON RESORT FINANCE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Heather L. Higbee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2018-02-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2018-01-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2018-01-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-10-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 9/25 RESPONSE PER 8/21 ORDER
|
On Behalf Of |
JACKIE L. SCOTT
|
|
Docket Date |
2017-09-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2017-09-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/21 ORDER
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2017-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ RESPONSE DUE BY 9/25.
|
|
Docket Date |
2017-09-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2017-08-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-08-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-08-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2017-08-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-08-15
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 8/14/17
|
On Behalf Of |
JACKIE L. SCOTT
|
|
Docket Date |
2017-08-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-08-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 8/14/17
|
On Behalf Of |
JACKIE L. SCOTT
|
|
|
FINN LAW GROUP, P.A., FINN LAW GROUP, P.C., MICHAEL D. FINN AND PATRICK A. KENNEDY VS ORANGE LAKE COUNTRY CLUB, INC., WILSON RESORT FINANCE, LLC AND GLOBALACCESS EXCHANGE, LLC
|
5D2016-1591
|
2016-05-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000310-O
|
Parties
Name |
FINN LAW GROUP, P.C.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
FINN LAW GROUP, P.A.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
J. Andrew Meyer
|
|
Name |
PATRICK A. KENNEDY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MICHAEL D. FINN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
GLOBALACCESS EXCHANGE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILSON RESORT FINANCE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ORANGE LAKE COUNTRY CLUB, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
SHERINE MARIE MARDER, Richard W. Epstein, John H. Pelzer
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/10 ORDER
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2017-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-12-16
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ PETITION GRANTED IN PART; AND DENIED IN PART; CAUSE REMANDED.
|
|
Docket Date |
2016-06-24
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 6/7 RESPONSE
|
On Behalf Of |
FINN LAW GROUP, P.A.
|
|
Docket Date |
2016-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response
|
|
Docket Date |
2016-06-17
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
FINN LAW GROUP, P.A.
|
|
Docket Date |
2016-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ 6/7 RESPONSE ACCEPTED.
|
|
Docket Date |
2016-05-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2016-05-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 5/6/16
|
On Behalf Of |
FINN LAW GROUP, P.A.
|
|
Docket Date |
2016-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-05-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2016-05-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 5/6/16
|
On Behalf Of |
FINN LAW GROUP, P.A.
|
|
|