Docket Date |
2019-10-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-10-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-10-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-04-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 3/11 MTN/DISMISS GRANTED; REVIEW OF LT ORDER ON RULING ON MTN/CONTEMPT DISMISSED. 3/27 MTN DENIED AS MOOT.
|
|
Docket Date |
2019-03-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ FOR ENTRY OF ORDER DISMISSING APPEAL AS TO ORDER RULING ON MOTION FOR CONTEMPT
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-15
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-14
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ AE FILE AMEND AB W/IN 10 DAYS
|
|
Docket Date |
2019-03-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF ERRATA IN AB CITATIONS TO APX; TREATED AS MOT FOR LEAVE TO FILE AMEND AB PER 3/14 ORDER
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
|
|
Docket Date |
2019-03-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOT TO DISMISS FOR LACK OF JURISDICTION, APPEAL OF ORDER RULING ON MOT FOR CONTEMPT; AND ALTERNATIVE MOT FOR EOT TO SERVE AB THEREON
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/11- AMENDED
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-03-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 3/1 ORDER
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-01-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 1/25 IB ACCEPTED. AB DUE W/I 30 DYS.
|
|
Docket Date |
2019-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2019-01-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND REQUEST EOT FOR IB
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2019-01-23
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT SUPP ROA, ETC.
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2019-01-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief ~ WITHDRAWN PER 1/24 NOTICE
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2019-01-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2019-01-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denying EOT Rule 9.300(A) ~ AAS FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2019-01-11
|
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 |
PATRICK REYNOLDS
|
|
Docket Date |
2019-01-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FAILURE TO FINALIZE SETTLEMENT AGREEMENT
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ TO 12/31. IB DUE 1/11.
|
|
Docket Date |
2018-11-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1033 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2018-11-26
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ JOINT
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 11/26.
|
|
Docket Date |
2018-11-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PARTIAL CONSENT TO MOT EOT
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2018-11-08
|
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 |
PATRICK REYNOLDS
|
|
Docket Date |
2018-10-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/8
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-10-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/24
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-07-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ MEDIATION DISPENSED; IB W/IN 70 DAYS
|
|
Docket Date |
2018-07-20
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator ~ VACATED AND W/DRWN PER 7/31 ORDER
|
|
Docket Date |
2018-07-20
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-07-19
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation ~ VACATED AND W/DRWN PER 7/31 ORDER
|
|
Docket Date |
2018-07-18
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-07-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE JOSEPH M. MASON, JR 0108545
|
On Behalf Of |
TONY TILE FINANCIAL SERVICES, LLC
|
|
Docket Date |
2018-07-02
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA LAURA L. WHITESIDE 0509566
|
On Behalf Of |
PATRICK REYNOLDS
|
|
Docket Date |
2018-06-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-06-28
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-06-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/21/18
|
On Behalf Of |
PATRICK REYNOLDS
|
|