Docket Date |
2018-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-12-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 17, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Alexis Fields is denied without prejudice to seek costs in the trial court.
|
|
Docket Date |
2017-09-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-08-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/05/2017
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-07-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ *AND* COSTS
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2017-07-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2017-06-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 7/10/17
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2017-06-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-06-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 6/15/17
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-04-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellants' April 10, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcripts listed in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2017-04-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-04-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **MOTION GRANTED 4/12/17**
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/5/17
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-03-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 460 Pages
|
|
Docket Date |
2017-02-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Bayview Loan Servicing, LLC
|
|
Docket Date |
2017-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PHYSICAL ADDRESSES FOR ALL PARTIES
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-02-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 27, 2017 order requiring a notice containing the physical address of every party in the certificate of service to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2017-01-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JEEA, LLC
|
|
Docket Date |
2017-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-01-27
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
|
|
Docket Date |
2017-01-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|