Docket Date |
2014-03-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ FROM APPELLEE
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2015-01-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-01-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing ~ ORDERED that the Citimortgage, Inc.'s motion for attorneys' fees filed April 11, 2014, is granted conditioned on the trial court determining that Citimortgage, Inc., is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2014-12-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-04-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2014-04-22
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the April 14, 2014, stipulation for substitution of counsel, Russell L. Akins, Esq., is hereby substituted for Jeffrey A. Smith, Esq., as counsel for appellants, Russell L. Akins and Mary L. Akins in the above-styled cause.
|
|
Docket Date |
2014-04-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel ~ (STIPULATED)
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2014-04-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2014-04-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2014-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 20 DAYS
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2014-04-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 13, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2014-03-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2014-03-03
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
|
|
Docket Date |
2014-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' motion filed January 14, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for thirty (30) days from the date of entry of this order.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2014-01-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR RELINQ OF JURIS
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-11-14
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' motion filed November 4, 2013, to relinquish jurisdiction for the purpose of reconstructing a portion of the record is granted. Jurisdiction is hereby relinquished to the trial court for sixty (60) days from the date of the entry of this order to allow for reconstruction of the June 14, 2012 hearing on plaintiff's motion to dismiss counterclaim.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellants' motion filed October 29, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from expiration of the relinquishment period.
|
|
Docket Date |
2013-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2013-11-04
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ FOR THE PURPOSE OF RECONSTRUCTION A PORTION OF THE RECORD. (GRANTED 11/14/13)
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-11-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2013-10-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CLARIFICATION OF COUNSEL OF RECORD - SUBSTITUTES THE FEFFREY A.SMITH LAW GROUP FOR FRANK PENNETTI, WHO IS NO LONGER WITH THE FIRM
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/14/13)
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-10-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 31, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2013-07-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/29/13)
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-07-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CitiMortgage, Inc.
|
|
Docket Date |
2013-06-28
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-06-21
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed ~ (DATED 4/18/13)
|
|
Docket Date |
2013-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-06-21
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 31, 2013, and the Notice reflects April 18, 2013, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2013-06-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RUSSELL L. AKINS
|
|
Docket Date |
2013-06-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|