Docket Date |
2022-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
|
|
Docket Date |
2023-04-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2023-03-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-03-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Cond. Granting Appellee's Fees (F2) ~ ORDERED that Appellee’s Motion For Attorney's Fees, filed November 22, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Osceola County, Florida, pursuant to Fla. R. App. P. 9.400(b) to determine and assess reasonable attorney's fees for this appeal.
|
|
Docket Date |
2023-02-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-20
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
ORD-TRANSFER TO ANOTHER COURT
|
|
Docket Date |
2022-12-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ TO 12/30
|
|
Docket Date |
2022-12-21
|
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 |
Bridget Thomas
|
|
Docket Date |
2022-12-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE
|
|
Docket Date |
2022-12-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 314 PAGES
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2022-12-13
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-SHOW CAUSE - RECORD ~ AE'S W/IN 10 DYS
|
|
Docket Date |
2022-11-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 12/12
|
|
Docket Date |
2022-11-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-11-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-11-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-11-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE BANK OF NEW YORK'S AB BY 11/21
|
|
Docket Date |
2022-11-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 11/10
|
|
Docket Date |
2022-09-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-09-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-08-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE
|
|
Docket Date |
2022-08-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1571 PAGES
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-08-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/26 ORDER
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ ROA 8/11; IB 9/6
|
|
Docket Date |
2022-07-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-07-27
|
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 |
Bridget Thomas
|
|
Docket Date |
2022-07-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
|
|
Docket Date |
2022-06-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2022-06-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/26/22
|
On Behalf Of |
Bridget Thomas
|
|
Docket Date |
2022-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|