Docket Date |
2019-07-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-07-01
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-06-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-06-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ STAY LIFTED.
|
|
Docket Date |
2019-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/22 ORDER
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
|
|
Docket Date |
2019-05-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 11/21 ORDER
|
On Behalf Of |
LUIS J. DIAZ
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
|
On Behalf Of |
LUIS J. DIAZ
|
|
Docket Date |
2018-10-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO ACTION WILL BE TAKEN...; WITHDRAWN PER 11/21 ORDER
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CASE STAYED- BANKRUPTCY
|
On Behalf Of |
LUIS J. DIAZ
|
|
Docket Date |
2018-10-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum ~ WITHDRAWN PER 11/21 ORDER
|
|
Docket Date |
2018-10-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2018-09-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2018-09-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-09-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-26
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ 9/14 OTSC DISCHARGED.
|
|
Docket Date |
2018-09-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
LUIS J. DIAZ
|
|
Docket Date |
2018-09-14
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
|
|
Docket Date |
2018-08-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ APPEAL TO PROCEED AS TIMELY FILED.
|
|
Docket Date |
2018-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/16 ORDER
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2018-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/13/18
|
On Behalf Of |
Federal National Mortgage Association
|
|