Docket Date |
2023-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ MOT GRANTED; APPEAL REINSTATED; 4/11 ORDER W/DRAWN; IB W/IN 30 DYS
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2023-03-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Eustis Discount Tobacco & Gas Inc.
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/IN 5 DYS FILE AMENDED NOA; OTSC CANNOT BE DISCHARGED AT THIS TIME
|
|
Docket Date |
2023-03-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/23 ORDER AND MOTION FOR LEAVE TO FILE AMENDED NOA
|
On Behalf Of |
Eustis Discount Tobacco & Gas Inc.
|
|
Docket Date |
2023-02-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Tax Department of Revenue
|
|
Docket Date |
2023-02-01
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-01-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ CERTIFIED NOA FROM DEPT
|
On Behalf Of |
Clerk Department of Revenue
|
|
Docket Date |
2023-01-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-06-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-06-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-06-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-06-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2023-04-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2023-04-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Eustis Discount Tobacco & Gas Inc.
|
|
Docket Date |
2023-04-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ W/DRAWN PER 4/13 ORDER
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2023-03-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 34 PAGES
|
On Behalf Of |
Clerk Department of Revenue
|
|
Docket Date |
2023-02-23
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ MOT FOR LEAVE TREATED AS RESPONSE TO OTSC; RESPONSE ACKNOWLEDGED; AA W/IN 5 DYS FILE AMENDED NOA; OTSC DISCHARGED
|
|
Docket Date |
2023-02-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/1 ORDER AND MOTION FOR LEAVE TO AMEND NOA
|
On Behalf Of |
Eustis Discount Tobacco & Gas Inc.
|
|
Docket Date |
2023-01-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-01-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED HERE: 01/16/2023
|
On Behalf Of |
Eustis Discount Tobacco & Gas Inc.
|
|