Docket Date |
2017-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-12-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-08
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED FOR A NEW TRIAL.
|
|
Docket Date |
2017-06-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-05-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SHERI THOMPSON
|
|
Docket Date |
2017-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Deny EOT for Answer Brief ~ AB DUE BY 5/26.
|
|
Docket Date |
2017-05-22
|
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 |
SHERI THOMPSON
|
|
Docket Date |
2017-05-12
|
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 |
SHERI THOMPSON
|
|
Docket Date |
2017-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 5/12.
|
|
Docket Date |
2017-04-12
|
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 |
SHERI THOMPSON
|
|
Docket Date |
2017-04-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-03-23
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-03-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 4/12
|
On Behalf Of |
SHERI THOMPSON
|
|
Docket Date |
2017-02-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11
|
On Behalf Of |
SHERI THOMPSON
|
|
Docket Date |
2017-01-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 2/9
|
On Behalf Of |
SHERI THOMPSON
|
|
Docket Date |
2016-12-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/6 ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1VOL EFILED (102 PAGES) TRIAL TRANSCRIPT
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
|
|
Docket Date |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2016-10-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-10-10
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA ADAM MATTHEW TOPEL 0113916
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-09-30
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-09-30
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/29/16
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|