Docket Date |
2019-02-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-02-11
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-02-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 341 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-01-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2019-01-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/11 ORDER
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2019-01-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-01-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 1/30
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2018-12-04
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2018-11-20
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
|
|
Docket Date |
2018-11-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE TREVOR B. ARNOLD 545902
|
On Behalf Of |
L2 STUDIOS, INC.
|
|
Docket Date |
2018-11-16
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE TREVOR B. ARNOLD 545902
|
On Behalf Of |
L2 STUDIOS, INC.
|
|
Docket Date |
2018-11-07
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2018-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/25 OTSC DISCHARGED.
|
|
Docket Date |
2018-11-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ DUPLICATE
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2018-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/25 ORDER
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2018-10-25
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED AS FINAL
|
|
Docket Date |
2018-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/31
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-10-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/17/18
|
On Behalf Of |
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|