Docket Date |
2021-06-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-06-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting attorney's fee - Dresser
|
|
Docket Date |
2021-05-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-02-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF LEGAL NAME
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-11-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-11-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 5/25 ORDER
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-11-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSEOFFICIALS ASSOCIATION, INC.
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/2; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-10-02
|
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 |
School Board Of Orange County
|
|
Docket Date |
2020-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/2
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-08-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 9/2 AMENDED
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-08-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AE FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-07-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ FOR AE, CENTRAL FLORIDA WOMENS LACROSSE OFFICIALS ASSOCIATION, INC.
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-07-06
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed
|
|
Docket Date |
2020-07-02
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-07-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-07-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/1 ORDER
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED AS TO AE, SCHOOL BOARD OF ORANGE COUNTY; AA'S MOTION TO ACCEPT AMENDED NOA IS DENIED; AE'S MOTION TO STRIKE IS DENIED AS MOOT
|
|
Docket Date |
2020-06-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 6/8 ORDER
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-06-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND MOTION TO STRIKE AMENDED NOTICE OF APPEAL; MOTION TO STRIKE DENIED AS MOOT SEE 6/16 ORDER
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-06-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS, SCHOOL BOARD TO FILE RESPONSE TO 6/4 MOTION
|
|
Docket Date |
2020-06-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ACCEPT AMENDED NOTICE OF APPEAL; DENIED PER 6/16/ ORDER
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-06-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1182 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 6/12
|
|
Docket Date |
2020-05-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/27 ORDER AND MOT EOT FOR ROA
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-05-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-05-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-03-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE THERESE A. SAVONA 0077618
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-03-30
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-03-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2020-03-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE PHILIP F. MORING 0085157
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-03-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 03/11/20
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-03-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
School Board Of Orange County
|
|
Docket Date |
2020-03-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-03-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Kendalle Holley
|
|
Docket Date |
2020-03-17
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-03-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|