Docket Date |
2019-10-22
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA JAMES E. SHEPHERD 947873
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2020-02-11
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-02-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-23
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-01-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-22
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD VIKTORIA COLLINS 0521299
|
|
Docket Date |
2020-01-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ W/IN 5 DYS FILE AMENDED JOINT NTC VOL DISMISS
|
|
Docket Date |
2020-01-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 1/22 ORDER
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2019-12-23
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD VIKTORIA COLLINS 0521299
|
|
Docket Date |
2019-11-04
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2019-11-01
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2019-10-25
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2019-10-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE JONATHAN M. SYKES 73176
|
On Behalf Of |
SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC
|
|
Docket Date |
2019-10-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-11
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED SUMMARY FINAL JUDGMENT
|
|
Docket Date |
2019-10-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ FOR CONSIDERATION FOR MEDIATION
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ AA TO FILE STATUS RPT W/I 30 DYS
|
|
Docket Date |
2019-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/14 ORDER
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS- PENDING LT MOTIONS
|
|
Docket Date |
2019-08-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2019-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/19/19
|
On Behalf Of |
MARKS STREET, LLC
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|