Docket Date |
2018-06-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-06-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-06-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-06-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2018-05-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 6/11
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2018-04-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2018-04-04
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1ST 117 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2018-03-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2018-03-19
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ BY 4/6
|
|
Docket Date |
2018-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 4/20
|
|
Docket Date |
2018-03-05
|
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 |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2018-03-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/23 ORDER
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2018-03-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 975 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2018-02-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-02-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
|
|
Docket Date |
2017-12-26
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2017-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/12 ORDER
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2017-12-21
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ CAUSE WILL PROCEED AS STYLED
|
|
Docket Date |
2017-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/11 ORDER
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-12-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-12-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-12-11
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE ALLISON MORAT 0099453
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-12-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA MATTHEW WOLF 92611
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|
Docket Date |
2017-12-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LT ORDER GRANTING HERNANDO CTY'S MOT TO DISM
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-11-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/9/17
|
On Behalf Of |
MOON RIVER ESTATES 2, INC
|
|