Docket Date |
2019-11-12
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-11-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2019-10-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2019-10-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2019-09-23
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB BY 10/5
|
|
Docket Date |
2019-09-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE AND MOT EOT TO FILE IB
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT FOR EOT W/IN 5 DAYS
|
|
Docket Date |
2019-09-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/5 ORDER AND REQUEST FOR EOT
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-09-05
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 9/23 ORDER
|
|
Docket Date |
2019-08-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 345 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2019-06-20
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD DAN H. HONEYWELL 123533
|
|
Docket Date |
2019-06-20
|
Type |
Order
|
Subtype |
Order to Show Cause - Mediation
|
Description |
Order to Show Cause-Mediation ~ DISCHARGED PER 6/20 ORDER
|
|
Docket Date |
2019-06-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2019-04-24
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-04-17
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2019-04-16
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-04-05
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2019-04-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2019-04-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE KIMBERLY S. MELLO 002968
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2019-04-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2019-04-02
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA PHILIP TATICH 0095649
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-03-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-03-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-03-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/18/19
|
On Behalf Of |
FLTR, LLC
|
|
Docket Date |
2019-03-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|