Docket Date |
2024-03-19
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Worthy Investment, LLC
|
|
Docket Date |
2024-03-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ FOR RS- MERRY COALSON, DAVID COALSON AND TAINA CHRISTNER
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-02-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2024-02-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/21 ORDER
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-02-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2024-02-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ RS, CITY OF FERNANDINA BEACH, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN
|
|
Docket Date |
2024-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/4/24
|
|
Docket Date |
2024-02-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ AMENDED
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS
|
|
Docket Date |
2024-02-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-01-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Worthy Investment, LLC
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Notice/Motion (295)
|
|
Docket Date |
2024-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-01-29
|
Type |
Notice
|
Subtype |
Notice of Joinder for Realignment
|
Description |
Notice of Joinder in Appeal
|
On Behalf Of |
Merry Coalson
|
|
Docket Date |
2024-01-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Worthy Investment, LLC
|
|
Docket Date |
2024-01-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 1/26/2024
|
On Behalf Of |
Worthy Investment, LLC
|
|
Docket Date |
2024-01-26
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Worthy Investment, LLC
|
|
Docket Date |
2024-12-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed - City of Fernandina Beach's notice of voluntary dismissal is accepted
|
View |
View File
|
|
Docket Date |
2024-12-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF VOLUNTARY DISMISSAL OF CITY OF FERNANDINA BEACH'S JOINDER IN PETITION
|
On Behalf Of |
Merry Coalson
|
|