Docket Date |
2021-04-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-04-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-03-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-03-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
American Hero Construction, LLC
|
|
Docket Date |
2021-02-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1031 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/17
|
|
Docket Date |
2021-02-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2021-02-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
American Hero Construction, LLC
|
|
Docket Date |
2021-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/5 ORDER
|
On Behalf Of |
American Hero Construction, LLC
|
|
Docket Date |
2021-02-11
|
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 |
American Hero Construction, LLC
|
|
Docket Date |
2021-02-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
|
|
Docket Date |
2021-02-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-12-03
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-12-01
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Aaron B. Thalwitzer 0042591
|
On Behalf Of |
Joe Zapiain
|
|
Docket Date |
2020-11-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 11/20/20 ORDER
|
On Behalf Of |
American Hero Construction, LLC
|
|
Docket Date |
2020-11-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DYS
|
|
Docket Date |
2020-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/16/202
|
On Behalf Of |
American Hero Construction, LLC
|
|
Docket Date |
2020-11-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|