SOLUTIONS@MBAF, LLC, etc., et al., VS THE CANTOR GROUP LAW P.A., etc.,
|
3D2019-1278
|
2019-07-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42581
|
Parties
Name |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SOLUTIONS@MBAF, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSHUA A. GOLEMBE, CAROL M. ROONEY, F. BRYANT BLEVINS
|
|
Name |
THE CANTOR GROUP LAW P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
COLBY CONFORTI, ROBERT M. EINHORN, Robert Zarco, Andrew R. Ingalls
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2019-10-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-10-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB - 20 days to 9/23/19
|
|
Docket Date |
2019-09-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/2/19
|
|
Docket Date |
2019-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-08-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/24/19
|
|
Docket Date |
2019-08-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-07-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Following review of the response to the motion to stay, the temporary stay entered on July 17, 2019 is hereby vacated. Upon consideration, appellants’ motion to stay pending appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
|
|
Docket Date |
2019-07-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Upon consideration, appellants' motion to stay pending appeal is granted, and the lower court proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellants' motion to stay.
|
|
Docket Date |
2019-07-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS SOLUTIONS@MBAF, LLC D/B/AWHITE OWL AND MORRISON BROWN ARGIZ & FARRA, LLC'S
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANTS, SOLUTIONS@MBAF, LLC D/B/A WHITE OWL,AND MORRISON BROWN ARGIZ & FARRA, LLC'S,MOTION TO STAY PENDING APPEAL
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-07-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-07-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO SOLUTIONS@MBAF, LLC D/B/A WHITE OWLAND MORRISON BROWN ARGIZ & FARRA, LLC'SINITIAL BRIEF
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-07-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE
|
On Behalf Of |
Solutions@MBAF, LLC
|
|
Docket Date |
2019-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-07-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
MORRISON, BROWN, ARGIZ AND FARRA, LLC, etc., VS JQ FLORIDA HEALTHCARE PLUS, LLC, etc., et al.,
|
3D2018-2577
|
2018-12-21
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9261
|
Parties
Name |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raoul G. Cantero, SARA E. CENDEJAS, ALEXANDER J. HALL, JESSE L. GREEN, Jeffrey B. Crockett, PAUL J. SCHWIEP
|
|
Name |
JQ FLORIDA HEALTHCARE PLUS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rolando A. Diaz, STEVEN W. THOMAS, Matias R. Dorta, Gonzalo R. Dorta
|
|
Name |
JQ HEALTH SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/11/19
|
|
Docket Date |
2019-08-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-08-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2019-08-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-08-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-08-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the parties' joint motion to stay appeal, this appeal will be held in abeyance for a period of sixty (60) days (until September 6, 2019).
|
|
Docket Date |
2019-07-08
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT MOTION TO STAY APPEAL
|
On Behalf Of |
JQ FLORIDA HEALTHCARE PLUS, LLC
|
|
Docket Date |
2019-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 11, 2019.
|
|
Docket Date |
2019-06-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JQ FLORIDA HEALTHCARE PLUS, LLC
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellees’ notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 26, 2019.
|
|
Docket Date |
2019-04-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
JQ FLORIDA HEALTHCARE PLUS, LLC
|
|
Docket Date |
2019-03-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-03-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including March 25, 2019.
|
|
Docket Date |
2019-03-05
|
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 |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-02-04
|
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 |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-01-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2019-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/19
|
|
Docket Date |
2019-01-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ FOR APPELLANT TO SERVE INITIAL BRIEF
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2018-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2018-12-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2018-12-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
|
DEE TRUJILLO BOWERS and JAMES L. BOWERS, VS MORRISON, BROWN, ARGIZ & FARRA, LLC,
|
3D2014-0647
|
2014-03-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2340
|
Parties
Name |
DEE BOWERS
|
Role |
Appellant
|
Status |
Active
|
Representations |
ELISABETH M. CULMO, Gonzalo R. Dorta
|
|
Name |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELLE HOLMES JOHNSON, RUDOLPH F. ARAGON
|
|
Name |
HON. JOHN W. THORNTON, JR.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee's notice of agreed extension of time is treated as a motion for extension of time, and appellee is granted to and including November 17, 2014 to file the answer brief. No further extensions wil be allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
|
|
Docket Date |
2014-07-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2015-12-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-11-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and for issuance of written opinion is hereby denied. ROTHENBERG LAGOA and SALTER, JJ., concur.
|
|
Docket Date |
2015-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2015-11-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2015-10-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-02-24
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2015-02-13
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2015-01-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Upon consideration of appellants' notice of agreed extension of time, appellants are granted to and including January 31, 2015 to file the reply brief. No further extensions will be allowed.
|
|
Docket Date |
2014-12-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-11-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-11-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ RB-30 days to 1/7/15
|
|
Docket Date |
2014-11-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2014-11-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2014-09-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2014-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AE-60 days to 10/3/14
|
|
Docket Date |
2014-07-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2014-07-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ vol 1
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-07-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MORRISON, BROWN, ARGIZ & FARRA, LLC
|
|
Docket Date |
2014-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 30 days to 7/9/14
|
|
Docket Date |
2014-06-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB- 30 days to 6/13/14
|
|
Docket Date |
2014-04-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
DEE BOWERS
|
|
Docket Date |
2014-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5-9-14.
|
|
Docket Date |
2014-04-03
|
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 |
DEE BOWERS
|
|
Docket Date |
2014-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified
|
|
Docket Date |
2014-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ FILING FEE DUE / NOT CERTIFIED
|
|
Docket Date |
2014-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Not Certified
|
On Behalf Of |
DEE BOWERS
|
|
|