Docket Date |
2017-07-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-10-16
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-10-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-09-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2017-09-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-09-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT NOTICE
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-08-14
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2017-08-11
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time ~ JOINT MOTION; AA RICHARD N SOX 0982156
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-06-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ AMEND STIP...
|
|
Docket Date |
2017-06-27
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2017-06-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED-JT STIP; DISM W/ PREJUD. VILLAGE FORD, LLC & FORD OF OCALA, INC.-PARTIES TO BEAR OWN COSTS & FEES
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-06-26
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-06-14
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ AS TO AE'S VILLAGE FORD, LLC AND FORD OF OCALA, INC. APPEAL TO PROCEED AS STYLED ABOVE.
|
|
Docket Date |
2017-06-12
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE WENDY F. LUMISH 334332
|
On Behalf Of |
Ford Motor Company
|
|
Docket Date |
2017-06-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ford Motor Company
|
|
Docket Date |
2017-05-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-05-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-05-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/24/17
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2017-05-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2017-06-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL AS TO AES VILLAGE FORD, LLC AND FORD OF OCALA, INC.
|
On Behalf Of |
State of Florida
|
|