Docket Date |
2020-03-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-10-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF LEAD COUNSEL AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-09-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-08-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
|
|
Docket Date |
2019-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-06-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 08/02/19
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-05-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB due 07/03/19
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-05-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-04-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-04-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - 665 PAGES
|
|
Docket Date |
2019-03-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for an order to show cause is granted to the extent that Appellant shall serve the initial brief within twenty days. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
|
|
Docket Date |
2019-03-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-01-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2019-01-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING COPY OF A FINAL JUDGMENT OF FORECLOSURE AND MOTION FOR REHEARING
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|
Docket Date |
2019-01-07
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
rehearing not appealable
|
|
Docket Date |
2019-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FRANKLIN SQUARE HOMEOWNERS ASSOCIATION, INC.
|
|