Docket Date |
2024-10-23
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to Objection
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-10-22
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion Extension of Time
|
On Behalf Of |
Gates of the Avenues, LLC
|
|
Docket Date |
2024-10-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time TO OBTAIN COUNSEL; GRANTED PER 10/25 ORDER
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-10-16
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to Withdraw as Counsel
|
On Behalf Of |
Gates of the Avenues, LLC
|
|
Docket Date |
2024-10-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Order Appointing Mediator
|
View |
View File
|
|
Docket Date |
2024-09-25
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Mary E. Hector
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-08-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Order to File Response to 8/2/24 Mediation Order; COUNSEL FOR AA'S W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Gates of the Avenues, LLC
|
|
Docket Date |
2024-08-02
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to LT
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 7/11/2024
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-12-12
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
APPEAL DISMISSED AS TO ELLAZ BRIDAL, LLC. APPEAL TO PROCEED AS TO MARY HECTOR. ROA W/IN 60 DAYS, INITIAL BRF W/IN 70 DAYS. MOTION TO DISMISS IS DENIED
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection to Motion to Dismiss
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-12-02
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Gates of the Avenues, LLC
|
|
Docket Date |
2024-11-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice OF INABILITY TO SECURE COUNSEL
|
On Behalf Of |
Mary E. Hector
|
|
Docket Date |
2024-10-25
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ATTYS COHEN & GAUDIOSO ARE W/DRAWN. NOTICE OF APPEARANCE AND MEDIATION FORMS BY NEW COUNSEL BY 11/27
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|