Docket Date |
2022-10-31
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ RE AE'S 2/22 M/ATTY FEES; CAL-TENN 2/23 M/ATTY FEES GRANTED RE DIRECT APPEAL, DENIED RE CROSS APPEAL
|
|
Docket Date |
2022-06-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-05-11
|
Type |
Brief
|
Subtype |
Cross-Reply Brief
|
Description |
Appellee/Cross-Appellant's Reply Brief
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-04-11
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2022-03-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ APPELLANTS/CROSS-APPELLEE'S W/IN 10 DYS FILE A SINGLE AMENDED REPLY/CROSS-ANSWER BRIEF; SEPARATE RB'S STRICKEN
|
|
Docket Date |
2022-03-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ TO ANSWER/CROSS-INITIAL BRIEF OF CAL-TENN FINANCIAL, LLC; STRICKEN PER 3/30 ORDER
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2022-03-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ TO AB OF GERALD MARSHALL; STRICKEN PER 3/30 ORDER
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2022-02-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, CAL-TENN FINANCIAL, LLC
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-02-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-02-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ON BEHALF OF GERALD MARSHALL
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-02-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-02-17
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2022-02-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ THIRD; 4207 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 2/15; AB'S W/IN 7 DYS
|
|
Docket Date |
2022-01-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2022-01-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND; 735 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AB/CROSS-IB W/IN 20 DYS OF SROA
|
|
Docket Date |
2021-12-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT to Suppl. ROA & AB ~ SROA BY 1/18 AND AB W/I 20 DAYS THEREAFTER
|
|
Docket Date |
2021-12-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION OF 12/29 ORDER
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-12-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-10-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/29
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-10-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-09-10
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 2641 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-09-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF UNAVAILABILITY - AMENDED
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-09-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND NOTICE OF UNAVAILABILITY
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-08-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-08-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant EOT for Suppl. ROA & Brief ~ SROA BY 9/10; IB 20 DYS THEREAFTER
|
|
Docket Date |
2021-07-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-07-23
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 2591 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-07-13
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2021-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2021-06-17
|
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 |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA & TRANSCRIPTS BY 7/26; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
|
|
Docket Date |
2021-06-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-06-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 6/10; 4/20 OTSC IS DISCHARGED
|
|
Docket Date |
2021-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED RESPONSE AND MOTION FOR EOT
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/20 ORDER
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS; DISCHARGED PER 4/27 ORDER
|
|
Docket Date |
2021-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 6/22- AMENDED
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-04-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
|
Docket Date |
2021-04-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/16 ORDER
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-02-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2021-02-12
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Darryl M. Bloodworth 0141258
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Order Deny Consolidation
|
|
Docket Date |
2021-01-15
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2021-01-12
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2021-01-08
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2021-01-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Bennett R. Ford, III 673900
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2021-01-04
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2020-12-31
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2020-12-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED NOTICE OF CROSS-APPEAL; AE Jenna M. Winchester 0114280
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2020-12-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2020-12-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/22 ORDER
|
On Behalf Of |
Dealer Services Financial Center, LLC
|
|
Docket Date |
2020-12-22
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2020-12-22
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Michelle P. Smith 0389382
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2020-12-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-12-21
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal ~ FILED BELOW 12/18/20
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2020-12-21
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Michelle P. Smith 0389382
|
On Behalf Of |
Cal-Tenn Georgia, Inc.
|
|
Docket Date |
2020-12-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-12-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|