Docket Date |
2012-02-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-12-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2011-12-29
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Granting Clarification
|
|
Docket Date |
2011-12-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ WITHOUT PREJUDICE TO FILE NOTICE OF APPEAL UPON ENTRY OF SUMMARY JUDGMENT.
|
|
Docket Date |
2011-10-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF 10/14/11 ORDER T -
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|
Docket Date |
2011-10-25
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ 11-1999
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|
Docket Date |
2011-10-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF 10/14/11 ORDER. t -
|
On Behalf Of |
U.S. Bank National Association, etc.
|
|
Docket Date |
2011-10-14
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss
|
|
Docket Date |
2011-10-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (M) *OR* T -
|
On Behalf Of |
U.S. Bank National Association, etc.
|
|
Docket Date |
2011-10-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
U.S. Bank National Association, etc.
|
|
Docket Date |
2011-10-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT. COPY FILED 10/3/11
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|
Docket Date |
2011-10-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|
Docket Date |
2011-09-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ 10 DAYS TO MOTION TO DISMISS
|
|
Docket Date |
2011-09-19
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Scott J. Wortman
|
|
Docket Date |
2011-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS T -
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|
Docket Date |
2011-09-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ ("AMENDED" TO REFLECT PROPER COURT IN STYLE)
|
On Behalf Of |
U.S. Bank National Association, etc.
|
|
Docket Date |
2011-09-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-09-02
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ T -
|
On Behalf Of |
U.S. Bank National Association, etc.
|
|
Docket Date |
2011-09-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MOTION FOR ATTY'S FEES (STYLED IN 2ND DCA) AE Lori L. Heyer-Bednar 0768170
|
|
Docket Date |
2011-08-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-08-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TIDEWATER ESTATES CO-OP, INC.
|
|