Docket Date |
2017-05-15
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2017-03-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is granted. This appeal is dismissed for failure to prosecute.
|
|
Docket Date |
2017-03-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Villanti, C.J., and Silberman and Salario
|
|
Docket Date |
2017-02-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss by serving the initial brief within 20 days of the date of this order, failing which the motion will be subjected to being granted and the appeal dismissed without further notice.
|
|
Docket Date |
2017-02-13
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
FLOOR & DECOR OUTLETS OF AMERICA, INC.
|
|
Docket Date |
2017-02-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
FLOOR & DECOR OUTLETS OF AMERICA, INC.
|
|
Docket Date |
2016-12-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ISOM
|
|
Docket Date |
2016-12-27
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorneys Raymond A. Haas and Keith G. Shevenell is granted. Attorneys Haas and Shevenell and the HD Law Partners firm shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. The initial brief shall be served within 45 days of the date of this order.
|
|
Docket Date |
2016-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S CLARIFICATION OF APPELLATE COUNSEL
|
On Behalf Of |
FLOOR & DECOR OUTLETS OF AMERICA, INC.
|
|
Docket Date |
2016-12-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The November 8, 2016, order to show cause is discharged.
|
|
Docket Date |
2016-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
DAVID MC LAUGHLIN
|
|
Docket Date |
2016-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S NOVEMBER 8, 2016 ORDER
|
On Behalf Of |
DAVID MC LAUGHLIN
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Based on the service list in the notice of appeal, attorney Polk was presumptively identified as attorney of record for appellee Floor and Décor Outlets of America, Inc. Attorney Black has filed a notice of appearance as counsel for this appellee. Within fifteen days, attorney Polk shall file a status report indicating whether he is co-counsel, failing which he will be removed from this proceeding.
|
|
Docket Date |
2016-12-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FLOOR & DECOR OUTLETS OF AMERICA, INC.
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for extension of time to comply with this court's November 8, 2016, order to show cause is granted for ten days.
|
|
Docket Date |
2016-11-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2016-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANT'S AGREED MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 8, 2016 ORDER
|
On Behalf Of |
DAVID MC LAUGHLIN
|
|
Docket Date |
2016-11-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-10-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID MC LAUGHLIN
|
|
Docket Date |
2016-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-10-06
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|