Docket Date |
2021-12-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-12-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-11-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-11-18
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO MOT FOR FEES
|
On Behalf Of |
Jean Paul Charriez
|
|
Docket Date |
2021-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR ATTYS FEES
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-11-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2021-11-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED PER 11/1 ORDER
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-11-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ DENIED PER 11/30 ORDER
|
On Behalf Of |
Jean Paul Charriez
|
|
Docket Date |
2021-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 11/18
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/30 ORDER
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-09-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-08-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jean Paul Charriez
|
|
Docket Date |
2021-08-09
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2021-08-02
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Susana Cristina Garcia 92259
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-07-30
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE David Anthony Wilson 0983675
|
On Behalf Of |
Jean Paul Charriez
|
|
Docket Date |
2021-07-23
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2021-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 07/14/21
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-07-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ 11/1 MOTION FOR ATTY'S FEES IS DENIED.
|
|
Docket Date |
2021-10-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 11/1 ORDER
|
On Behalf Of |
Orange Lake Country Club Realty, Inc.
|
|
Docket Date |
2021-10-08
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 384 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2021-09-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|