Docket Date |
2020-01-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-11-21
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-07-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF APPELLANT NOT FILING A REBUTTAL BRIEF
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-07-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ APPELLEE SYBIL MURPHY 'S ANSWER BRIEF
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-07-08
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by July 18, 2019.
|
|
Docket Date |
2019-07-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
|
|
Docket Date |
2019-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-06-13
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Charles J. Meltz is substituted as Appellee's counsel of record and Attorney J. Bowen Brown is relieved of further appellate responsibilities.
|
|
Docket Date |
2019-06-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
SYBIL MURPHY
|
|
Docket Date |
2019-06-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-06-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-05-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RICE - REDACTED - 1354 PAGES
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike-13a ~ The appellant's motion to strike "all appellate notices on this case that were filed with this court prior to 4-15-19" is denied.
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-04-17
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-17
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ ALL FILINGS PRIOR TO 04/15/19
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-16
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ PS DARRYL SCHNEIDER
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-16
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF SERVICE - PS DARRYL SCHNEIDER
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-15
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2019-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-04-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DARRYL SCHNEIDER
|
|
Docket Date |
2019-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2019-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ non certified copy of noa
|
On Behalf Of |
DARRYL SCHNEIDER
|
|