Docket Date |
2022-08-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-08-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-10-26
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-10-26
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ 10/26 AMENDED REPLY BRF ACCEPTED. 10/20 MOTION TO STRIKE IS DENIED AS MOOT
|
|
Docket Date |
2021-10-26
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-10-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ DENIED PER 10/26 ORDER
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-10-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-09-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ RB BY 10/20
|
|
Docket Date |
2021-09-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-08-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 8/20
|
|
Docket Date |
2021-08-02
|
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 |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-07-08
|
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 |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 8/6 (DLJ MORTGAGE)
|
|
Docket Date |
2021-06-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND 387 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-06-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ AA TO SUPP ROA BY 7/8; ANSWER BRF WITH 20 DAYS THEREOF; MOTION TO DISMISS IS DENIED
|
|
Docket Date |
2021-06-07
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO ISSUE ORDER TO SHOW CAUSE
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-05-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO MOTION TO STRIKE
|
|
Docket Date |
2021-05-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ OR, ALTERNATIVELY, MOTION FOR ORDER REQUIRING APPELLANT TO SUPPLEMENT THE RECORD ON APPEAL; PER 6/9 ORDER - TREATED AS A MOTION FOR AA TO SUPP ROA AND GRANTED
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-05-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/4 ORDER
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-05-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB ACCEPTED; RESPONSE ACKNOWLEDGED
|
|
Docket Date |
2021-05-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/14 ORDER
|
|
Docket Date |
2021-04-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 30 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-04-07
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2021-04-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 4/27; IB W/IN 10 DYS
|
|
Docket Date |
2021-03-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1422 PAGES
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-03-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/22; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 3/10 MOTION TO DISMISS IS DENIED.
|
|
Docket Date |
2021-03-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO MOT DISM
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-03-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ OR, ALTERNATIVELY, MOTION FOR AN ORDER TO SHOW CAUSE; DENIED PER 3/23 ORDER
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 RESPONSE TO MOT DISMISS
|
|
Docket Date |
2020-12-29
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-12-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND ADAM J. KNIGHT
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2020-12-16
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Adam J. Knight 0069400
|
On Behalf Of |
DLJ Mortgage Capital, Inc.
|
|
Docket Date |
2020-12-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2020-12-11
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 12/15
|
|
Docket Date |
2020-12-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Clermont Property Finance Trust
|
|
Docket Date |
2020-11-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-11-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-11-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-11-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/24/2020
|
On Behalf Of |
Clermont Property Finance Trust
|
|