Docket Date |
2024-05-17
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed - Final Judgment - Dated 8/11/2024
|
|
Docket Date |
2024-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed below 5/15/2024
|
|
Docket Date |
2024-11-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement AND TO VACATE DISMISSAL
|
On Behalf Of |
Open Range Properties, LLC
|
|
Docket Date |
2024-11-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PROSECUTE
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief W/I 10 DAYS
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential; 565 pages
|
On Behalf Of |
Duval Clerk
|
|
Docket Date |
2024-08-08
|
Type |
Order
|
Subtype |
Order on Unsuccessful Mediation
|
Description |
Order on Unsuccessful Mediation
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
Order Appointing Mediator; ATTY COLLINS APPOINTED AS MEDIATOR
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Open Range Properties, LLC
|
|
Docket Date |
2024-06-04
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
Order of Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Amerihome Mortgage Company, LLC
|
|
Docket Date |
2024-05-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
FEE PAID - MFC: 11324841
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Open Range Properties, LLC
|
|
Docket Date |
2024-05-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice OF SUBSTITUTION OF COUNSEL W/I FIRM
|
On Behalf Of |
Amerihome Mortgage Company, LLC
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; IB FILED; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 12/23 ORDER TO SHOW CAUSE
|
On Behalf Of |
Open Range Properties, LLC
|
|
Docket Date |
2024-12-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Open Range Properties, LLC
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Amerihome Mortgage Company, LLC
|
|
Docket Date |
2024-12-23
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
|
View |
View File
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
APPEAL REINSTATED. INITIAL BRF BY 12/20.
|
View |
View File
|
|