Docket Date |
2020-01-09
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED
|
|
Docket Date |
2020-02-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2020-01-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2020-01-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2020-01-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Costs to be Taxed
|
|
Docket Date |
2020-01-06
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 1/16 IS CANCELED
|
|
Docket Date |
2019-11-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2019-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-08-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-08-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-08-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-08-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 8/26
|
|
Docket Date |
2019-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-08-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/17
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/28
|
On Behalf Of |
EMILY C. MCDANIEL
|
|
Docket Date |
2019-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-06-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 518 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2019-06-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-04-16
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-04-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-04-15
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/11/19
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2019-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|