Docket Date |
2020-03-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-10-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-02
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ 1/13/20 MOT DENIED
|
|
Docket Date |
2020-03-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB ACCEPTED
|
|
Docket Date |
2020-03-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2020-03-19
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 3/18
|
|
Docket Date |
2020-03-03
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 3/3
|
|
Docket Date |
2020-02-03
|
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 |
William W. Howell, Jr.
|
|
Docket Date |
2020-01-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2020-01-13
|
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 |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 1/13/20
|
|
Docket Date |
2019-12-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ AMENDED
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2019-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-11-15
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ IB W/IN 15 DAYS; NO ROA SHOULD BE TRANSMITTED
|
|
Docket Date |
2019-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/15 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/10 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-10-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Deny Relinq. of Jurisdiction
|
|
Docket Date |
2019-09-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/11 ORDER
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ 10 DYS
|
|
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-09-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Orange Lake Country Club, Inc.
|
|
Docket Date |
2019-08-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/19/19
|
On Behalf Of |
William W. Howell, Jr.
|
|
Docket Date |
2019-08-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Criminal appeal (300)
|
|