Docket Date |
2016-11-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2016-12-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-12-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2016-11-14
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ 11/15 OA IS CANCELLED
|
|
Docket Date |
2016-11-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-11-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-10-04
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
|
|
Docket Date |
2016-09-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2016-06-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-05-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF 6/15
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-04-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-03-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 4/25
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-03-10
|
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 |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-03-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-02-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-02-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 2/27
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2016-01-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 2/17
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-12-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 1/18
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-11-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CHANGE OF ATTORNEY
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL - EFILED (203 pages)
|
|
Docket Date |
2015-09-25
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report
|
|
Docket Date |
2015-09-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ TO APPEAR TELEPHONICALLY AT MED
|
|
Docket Date |
2015-09-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AE'S REP TO APPEAR TELEPHONICALLY AT MEDIATION
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-08-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF MEDIATION
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-08-25
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2015-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-08-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-08-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-08-11
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2015-08-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-07-31
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA H. Xavier Carrera 0084072
|
|
Docket Date |
2015-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AA CONF STMT
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-07-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/23/15
|
On Behalf Of |
GREGORY A. THOMPSON
|
|
Docket Date |
2015-07-27
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2015-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-27
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|