Docket Date |
2021-10-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-10-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-04-21
|
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 |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2021-03-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
|
|
Docket Date |
2021-02-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2021-02-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2021-02-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/22 ORDER
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ IB BY 2/12
|
|
Docket Date |
2021-01-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 395 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2021-01-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ W/DRWN PER 2/1 ORDER
|
|
Docket Date |
2021-01-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2020-10-23
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-10-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-10-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/15 ORDER
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-10-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Roy A. Diaz 0767700
|
On Behalf Of |
U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
|
|
Docket Date |
2020-10-16
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Sandra MacDougall 0076972
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-10-15
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/20
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-10-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/9 ORDER
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-10-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDED NOA
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 10/12
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-09-25
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2020-09-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-09-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 09/22/20
|
On Behalf Of |
M.W. CA Orlando Commissary, LLC
|
|
Docket Date |
2020-09-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|