Docket Date |
2018-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-07-19
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 48 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 7/30. AB 14 DYS THEREAFTER.
|
|
Docket Date |
2018-07-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-07-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-06-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/6
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-05-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 6/6
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-05-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
|
|
Docket Date |
2018-05-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/7 ORDER
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2018-04-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2018-04-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 180 PGS. EFILED
|
|
Docket Date |
2018-03-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ INIT BRF 4/12
|
|
Docket Date |
2018-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/27 ORDER AND MOT EOT
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2018-02-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2017-12-14
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD VIKTORIA COLLINS 0521299
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order Denying Motion for Mediation
|
Description |
ORD- Deny Mediation Motion ~ IB DUE W/IN 70 DAYS
|
|
Docket Date |
2017-12-11
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-10-11
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2017-10-10
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2017-09-28
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD VIKTORIA COLLINS 0521299
|
|
Docket Date |
2017-09-18
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ CERTIFICATE OF AUTHORITY
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-08-29
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-08-14
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2017-08-11
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AA IAN P HUDSON 0102196
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2017-08-01
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2017-07-28
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2017-07-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA IAN P HUDSON 0102196
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2017-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CHANGE OF FIRM NAME
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2017-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/18 ORDER
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|
Docket Date |
2017-07-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-06-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Sara F Holladay-Tobias 0026225
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-06-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-06-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-06-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-06-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2017-06-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/19/17
|
On Behalf Of |
CENTERPIECE PROPERTIES, LLC.
|
|