Docket Date |
2018-11-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-11-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-10-11
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ 11/13 OA IS CANCELED
|
|
Docket Date |
2018-09-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2018-08-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CHANGE OF FIRM NAME
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Order Deny Motion to Strike
|
|
Docket Date |
2018-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT STRIKE
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-04-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-04-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS TO 4/16 MOT STRIKE
|
|
Docket Date |
2018-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2018-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-03-23
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ 2/27 IB & APNDX STRICKEN. AMENDED IB ACCEPTED. RB DUE W/I 20 DYS.
|
|
Docket Date |
2018-03-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2018-03-08
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-03-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/1 ORDER
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-03-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS
|
|
Docket Date |
2018-02-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2018-02-27
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief ~ ***STRICKEN PER 3/23 ORDER***
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-02-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB BY 2/27
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED 2/14
|
|
Docket Date |
2018-02-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/13 ORDER
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2018-01-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 701 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2017-12-01
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA TUCKER H BYRD 0381632
|
On Behalf Of |
E. ALLEN DEAVER
|
|
Docket Date |
2017-11-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE GEORGE WHALEY TATE 0693987
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2017-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BFC NEW ENGLAND, LLC
|
|
Docket Date |
2017-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|