Docket Date |
2019-02-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-02-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-01-30
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2019-01-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REHEARING
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2019-01-23
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2019-01-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
|
Docket Date |
2018-12-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-12-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition ~ MOOT.
|
|
Docket Date |
2018-12-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2018-12-14
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement
|
|
Docket Date |
2018-12-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ AMENDED
|
On Behalf Of |
Marlene Dorta
|
|
Docket Date |
2018-12-12
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF INDIGENCY
|
On Behalf Of |
JANE MARIE LETWIN
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ PTS FILE AMEND MOT TO REINSTATE W/IN 10 DAYS
|
|
Docket Date |
2018-12-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ STRICKEN PER 12/4 ORDER
|
On Behalf Of |
Marlene Dorta
|
|
Docket Date |
2018-11-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2018-11-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee - Pet. ~ W/DRAWN PER 12/14 ORDER
|
|
Docket Date |
2018-11-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/9 ORDER
|
On Behalf Of |
Marlene Dorta
|
|
Docket Date |
2018-11-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PTS W/IN 10 DAYS - PROCEED AS PET
|
|
Docket Date |
2018-11-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2018-11-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2018-11-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 11/8/18
|
On Behalf Of |
Marlene Dorta
|
|
Docket Date |
2018-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|