Docket Date |
2020-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 6/11; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSIONS
|
|
Docket Date |
2020-11-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-11-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH DIRECTIONS
|
|
Docket Date |
2020-10-30
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ 6/11/20 MOT DENIED
|
|
Docket Date |
2020-09-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S RESPONSE PER 9/8 ORDER
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-09-08
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2020-09-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT VIA ZOOM
|
|
Docket Date |
2020-07-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2020-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2020-06-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-06-11
|
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 |
Titusville Construction, LLC
|
|
Docket Date |
2020-05-27
|
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 |
Titusville Construction, LLC
|
|
Docket Date |
2020-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-04-29
|
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 |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2020-04-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/13 ORDER
|
On Behalf Of |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
|
|
Docket Date |
2020-03-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-03-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/12
|
|
Docket Date |
2020-03-02
|
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 |
Titusville Construction, LLC
|
|
Docket Date |
2020-02-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 3/2
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2020-01-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 2/3
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2019-12-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2084 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-10-24
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE ALLYSON B. CURRIE 0950970
|
On Behalf Of |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-10-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Wendy C. Butcher Revocable Living Trust Dated January 19, 2000, A Florida Trust
|
|
Docket Date |
2019-10-22
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA RICHARD N. ASFAR 0068154
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2019-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2019-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-10-14
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/11/19
|
On Behalf Of |
Titusville Construction, LLC
|
|
Docket Date |
2019-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|