Docket Date |
2019-06-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
|
On Behalf Of |
CHRISTINA WATTS
|
|
Docket Date |
2019-06-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO JUNE 11, 2019 ORDER
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-06-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
v.d.; pending AE fee motion
|
|
Docket Date |
2019-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ as to Robert Riddick only
|
|
Docket Date |
2019-05-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL AS TO APPELLEE ROBERT RIDDICK ONLY
|
On Behalf Of |
CHRISTINA WATTS
|
|
Docket Date |
2019-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB (Geico) due 06/21/19
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB (Geico) due 05/24/19
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 05/24/19
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-04-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ APPELLEE'S AMENDED MOTION FOR PROVISIONAL AWARD OF ATTORNEY'S FEES
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CHRISTINA WATTS
|
|
Docket Date |
2019-03-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ Appellants' motion to supplement the record is denied.
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 22, 2019.
|
|
Docket Date |
2019-02-18
|
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 |
CHRISTINA WATTS
|
|
Docket Date |
2019-02-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-01-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ITEN - 1362 PAGES
|
|
Docket Date |
2018-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-12-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-12-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-06-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-06-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-05-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF07 - AB due 05/31/19
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-03-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE GEICO GENERAL INSURANCE COMPANY'SRESPONSE TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-03-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION TO SUPPLEMENT
|
On Behalf Of |
GEICO GENERAL INSURANCE COMPANY
|
|
Docket Date |
2019-03-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellees are directed to respond within 15 days from the date of this order to appellants' motion to supplement.
|
|
Docket Date |
2019-03-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
CHRISTINA WATTS
|
|
Docket Date |
2018-12-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER APPEALED
|
On Behalf Of |
CHRISTINA WATTS
|
|