Docket Date |
2017-07-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-07-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg.
|
|
Docket Date |
2017-06-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-06-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-05-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-05-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ & 4/20 MOT DIS IS MOOT
|
|
Docket Date |
2017-05-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-05-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/9 ORDER
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-05-10
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Order Deny Consolidation
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RESPONSE DUE W/I 10 DYS.
|
|
Docket Date |
2017-05-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/21 ORDER
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-04-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/10 ORDER
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-04-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-04-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AE W/I 10 DAYS
|
|
Docket Date |
2017-04-05
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2017-02-02
|
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 |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-01-30
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel
|
|
Docket Date |
2017-01-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2017-01-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/6 ORDER
|
On Behalf Of |
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
|
|
Docket Date |
2017-01-17
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel
|
|
Docket Date |
2017-01-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT TO APPEAR PRO HAC VICE I DEFERRED PENDING RECEIPT OF FEE
|
|
Docket Date |
2017-01-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause - Failure to Register ~ DISCHARGED 1/19
|
|
Docket Date |
2017-01-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 1/13
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-01-04
|
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 |
W.B. MASON CO, INC.
|
|
Docket Date |
2017-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-12-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/22/16
|
On Behalf Of |
W.B. MASON CO, INC.
|
|
Docket Date |
2016-12-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-12-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-12-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|