Docket Date |
2015-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-03-13
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2015-02-26
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss
|
|
Docket Date |
2015-01-21
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief ~ SUPP APX PER 1/8 ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-01-08
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
ORD-Grant Clarification ~ W/IN 15 DAYS; AA SHALL SUPP APX; 1/6 ORD TO SHOW CAUSE IS DISCHARGED; AE'S 1/5 MOT TO DISM IS DEFERRED
|
|
Docket Date |
2015-01-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ CLARIFICATION OF 12/11 ORDER & MOT EOT
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT DISM
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2015-01-06
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 1/8 ORDER
|
|
Docket Date |
2015-01-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
HECTOR MESTRE
|
|
Docket Date |
2014-12-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 15 DAYS; AA SHALL SUPP ROA...
|
|
Docket Date |
2014-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/21 ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2014-11-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/I 15 DYS, AA SHOW CAUSE WHY NOT DISM FOR LACK OF JURISDICTION
|
|
Docket Date |
2014-06-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2014-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ AND APX
|
|
Docket Date |
2014-06-16
|
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 |
Bank of New York Mellon
|
|
Docket Date |
2014-05-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2014-05-16
|
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 |
Bank of New York Mellon
|
|
Docket Date |
2014-05-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2014-05-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2014-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2014-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|