Docket Date |
2018-01-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-12-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-12-04
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-12-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-11-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
|
|
Docket Date |
2017-10-06
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-09-05
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-08-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-08-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ TO 8/25
|
|
Docket Date |
2017-08-21
|
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 |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-07-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED MOT EOT FOR REPLY BRF TO 8/20
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-07-14
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (2nd) 99 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2017-07-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/11 ORDER
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-07-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AE (NEW YORK MELLON) W/IN 10 DAYS
|
|
Docket Date |
2017-07-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE SUPP ROA
|
|
Docket Date |
2017-07-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-07-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-06-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record
|
|
Docket Date |
2017-06-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-05-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-05-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INIT BRF BY 5/30
|
|
Docket Date |
2017-05-25
|
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 |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-05-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 1 VOL. EFILED (8 PGS.)
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2017-04-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ SUPP ROA W/I 15 DAYS & IB W/I 30 DAYS
|
|
Docket Date |
2017-04-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL ORDER & REQ FOR COURT TO RETAKE JURISDICTION
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-03-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ RELINQ PERIOD EXTENDED TO 5/13. AA TO FILE STATUS RPT.
|
|
Docket Date |
2017-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR RELINQ OF JURIS
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-01-24
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ 60 DYS TO ENTER FINAL ORDER. 1/10 MTN/DISMISS DENIED. 1/9 MTN/EOT DENIED AS MOOT.
|
|
Docket Date |
2017-01-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/10 ORDER TO MOT DISM
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2017-01-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS
|
|
Docket Date |
2017-01-10
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-01-09
|
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 |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/9/17
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2016-10-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (1238 PAGES)
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2016-09-23
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-09-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED PER 9/20 ORDER
|
|
Docket Date |
2016-09-13
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|
Docket Date |
2016-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-08-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-08-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-08-16
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-08-16
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/15/16
|
On Behalf Of |
MICHAEL L CROFTS, P.A.
|
|