Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ W/I 10 DAYS
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ SECOND AMENDED NOA W/I 10 DAYS
|
|
Docket Date |
2023-04-27
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ 2ND AMENDED
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-08-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "PAYMENT OF STATEMENT OF FEE FOR [PREPARATION OF INDEXFOR FILING RECORD ON APPEAL]"
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2024-02-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-02-19
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-25
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ COUNSEL FOR AA'S W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2024-01-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2024-01-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 1/24 ORDER
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2024-01-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ VOL. DISMISSAL OR STATUS REPORT W/I 30 DAYS
|
|
Docket Date |
2023-12-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PENDING SETTLEMENT AGREEMENT
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ APPEAL TO PROCEED; IB BY 12/12
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: SETTLEMENT...
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ DISMISSAL OR STATUS REPORT W/I 30 DAYS
|
|
Docket Date |
2023-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/19 ORDER
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ MOT GRANTED; IB BY 9/15; ROA FILED; OTSC DISCHARGED
|
|
Docket Date |
2023-08-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 916 PAGES
|
On Behalf Of |
Clerk Flagler
|
|
Docket Date |
2023-08-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/8 ORDER
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-08-15
|
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 |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-08-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank Trust, National Association
|
|
Docket Date |
2023-08-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS' W/IN 10 DYS
|
|
Docket Date |
2023-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement
|
|
Docket Date |
2023-06-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; RULING WILL ISSUE UPON PAYMENT OF F/FEE
|
|
Docket Date |
2023-06-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-06-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2023-04-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-04-24
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2023-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank Trust, National Association
|
|
Docket Date |
2023-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/21/2023
|
On Behalf Of |
Beverly Hope Bonaparte
|
|
Docket Date |
2023-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-04-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 4/24/2023 ORDER - FILED HERE 4/25/2023; STRICKEN PER 4/27 ORDER
|
|