Docket Date |
2023-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 11/14 ORDER
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-11-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
Order Dispensing with Oral Argument; OA DISPENSED; AE REO FUNDING'S MOT CONTINUE OA DENIED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Calendar Conflict
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Oral Argument
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
AE's OA Preference Request
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Oral Argument Preference Request
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Joseph W. Murray, II
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief TO 8/14
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-06-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice OF WITHDRAWAL OF MOTION FOR LEAVE TO EXCEED WORD COUNT
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-06-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief- MOTION WITHDRAWN PER 6/14 NOTICE
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief to 6/14
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2024-04-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-03-19
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Authorizing Longer Brief ~ INITIAL BRF, WHICH SHALL NOT EXCEED 15,000 WORDS, BY 4/1
|
|
Docket Date |
2024-03-13
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-02-16
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Record ~ 363 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2024-02-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant EOT for Suppl. ROA & Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; SROA BY 2/16/24; IB BY 3/18/24; OTSC DISCHARGED
|
|
Docket Date |
2024-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/6 ORDER
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-06
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant Suppl. ROA & EOT for Brief ~ SROA 2/2; IB W/I 30 DAYS
|
|
Docket Date |
2023-12-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/15 ORDER TO SHOW CAUSE
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2023-12-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-11-15
|
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 |
Joseph W. Murray, II
|
|
Docket Date |
2023-11-14
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC STRICKEN
|
|
Docket Date |
2023-09-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/13
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2023-09-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5899 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2023-06-30
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2023-06-29
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Elizabeth Siano Harris 0899720
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2023-06-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Alec D. Russell 248134
|
On Behalf Of |
REO Funding Solutions, III, LLC
|
|
Docket Date |
2023-06-19
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-06-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/19/2023
|
On Behalf Of |
Joseph W. Murray, II
|
|
Docket Date |
2023-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-19
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
Order Striking Stipulation for Extension; AE REO FUNDING, W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ NTC AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED
|
|