Docket Date |
2022-07-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2023-04-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-03-24
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ REMANDED WITH INSTRUCTIONS
|
|
Docket Date |
2023-03-24
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ MOT TO CONSOLIDATE AND MOT TO DISMISS DENIED AS MOOT
|
|
Docket Date |
2023-03-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/27 ORDER
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2023-02-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 5 DYS FILE RESPONSE TO MOT TO DISMISS
|
|
Docket Date |
2023-02-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-12-22
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-07-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-06-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, H-BAY MINISTRIES, INC.
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-06-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, WILMINGTON TRUST
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-05-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, WILMINGTON TRUST)
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-05-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; APX ACCEPTED; OTSC DISCHARGED; APPEAL SHALL PROCEED
|
|
Docket Date |
2022-05-18
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief ~ VOLUME 3
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-05-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2022-05-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/18 ORDER
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, H-BAY MINISTRIES)
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-05-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 5/13
|
|
Docket Date |
2022-04-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-04-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE APX IN MULTIPLE VOLUMES
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-04-01
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel ~ ATTY BURKE W/IN 5 DYS OF RECEIVING PRO HAC NUMBER REGISTER W/THIS COURT
|
|
Docket Date |
2022-03-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice ~ FOR CLEVELAND BURKE, ESQ.
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-03-30
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Wilmington Trust, National Association
|
|
Docket Date |
2022-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/25
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-03-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-03-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Estate of Alan Fialkoff
|
|
Docket Date |
2022-03-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2022-03-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-03-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/11/22
|
On Behalf Of |
Estate of Alan Fialkoff
|
|