Your recipients will receive an email with this envelope shortly and will be able to access it on trellis. You can always see your envelopes by clicking the Inbox on the top right hand corner.
AARONSON SCHANTZ BEILEY, P.A. VS ROBERT MILLER ET AL
On April 04, 2017 contract & indebtedness case was filed by (Subcribe to view) represented by (Subcribe to view) against (Subscribe to view) represented by (Subscribe to view) in the jurisdiction of Miami-Dade County, FL.
Case Details
Case Number
Filing Date
April 04, 2017
Last Refreshed
December 09, 2023
Filing Location
Miami-Dade County, FL
Category
Contract & Indebtedness
Practice Area
Creditor
Matter Type
General Creditor
Status
Settlement
Overview
Causes of Action
COUNT 1 - BREACH OF CONTRACT
COUNT 11- OPEN ACCOUNT
COUNT IV — UNJUST ENRICHMENT
Parties
Plaintiffs
Attorneys for Plaintiffs
Defendants
Attorneys for Defendants
Other Parties
Case Documents
Notice of Hearing-
Date: Apr 04, 2022Order:
Date: Mar 17, 2022Notice of Hrg Special Appt
Date: Mar 17, 2022Certificate of Service
Date: Mar 17, 2022Notice of Hearing-
Date: Mar 14, 2022Motion for Sanctions
Date: Mar 07, 2022Motion for Contempt
Date: Mar 07, 2022Notice of Cancellation of Hearing
Date: Feb 04, 2022Notice:
Date: Feb 02, 2022Amended Notice of Taking Deposition
Date: Feb 02, 2022Motion for Contempt
Date: Jan 31, 2022Order to Show Cause
Date: Jan 13, 2022Notice:
Date: Dec 22, 2021Order of Continuance
Date: Dec 15, 2021Notice of Answer to Interrogatories
Date: Dec 14, 2021Order:
Date: Dec 13, 2021Notice of Production
Date: Nov 25, 2021Amended Notice of Taking Deposition
Date: Nov 22, 2021Order to Show Cause
Date: Nov 18, 2021Notice of Filing:
Date: Oct 27, 2021Attachment and/or Exhibit to Order
Date: Oct 25, 2021Agreed Order
Date: Oct 25, 2021Attachment and/or Exhibit to Order
Date: Oct 22, 2021Notice of Taking Deposition
Date: Oct 22, 2021Order on Motion to Compel
Date: Oct 22, 2021Motion to Withdraw
Date: Oct 20, 2021Notice of Appearance
Date: Oct 14, 2021Motion:
Date: Oct 12, 2021Court Order (Recordable)
Date: Oct 12, 2021Execution Issued
Date: Jul 28, 2021Certificate of No Objections to Production
Date: May 25, 2021Notice of Production
Date: May 10, 2021Motion to Tax Cost
Date: May 03, 2021Notice of Interrogatory
Date: May 03, 2021Summary Final Judgment
Date: Apr 30, 2021Notice of Hearing-
Date: Apr 09, 2021Notice of Hrg Special Appt
Date: Apr 08, 2021Motion for Summary Judgment
Date: Feb 15, 2021Order of Dismissal
Date: Jan 29, 2021Notice of Filing:
Date: Jan 25, 2021Notice of Filing:
Date: Jan 21, 2021Notice of Hearing-
Date: Oct 16, 2020Order:
Date: May 18, 2020Notice of Filing:
Date: May 15, 2020Notice of Hearing-
Date: Apr 09, 2020Motion to Dismiss
Date: Jan 23, 2020Motion to Dismiss
Date: Jan 23, 2020Amended Complaint
Date: Jan 13, 2020Order Granting Motion to Dismiss
Date: Dec 11, 2019Memorandum of Law
Date: Dec 04, 2019Motion to Dismiss
Date: Sep 06, 2019Motion to Dismiss
Date: Sep 06, 2019Order:
Date: Sep 05, 2019Order:
Date: Sep 05, 2019Response to Request for Production
Date: Sep 04, 2019Motion to Withdraw
Date: Aug 15, 2019Order Extending Time for
Date: Aug 15, 2019Agreed Order
Date: Jul 31, 2019Response to Request for Production
Date: Jul 22, 2019Agreed Order
Date: Jul 22, 2019Order Extending Time for
Date: Jul 18, 2019Agreed Order
Date: Jul 15, 2019Agreed Order
Date: Jun 24, 2019Order:
Date: Apr 18, 2019Emergency Motion
Date: Apr 17, 2019Motion to Compel
Date: Apr 02, 2019Subpoena For Trial
Date: Mar 25, 2019Order of Referral to Mediation Unit
Date: Feb 13, 2019Motion for Summary Judgment
Date: Nov 28, 2018Aff In Support of Mtn for Final/summary Judgment
Date: Nov 28, 2018Order Extending Time for
Date: Oct 17, 2018Motion for Extension of Time
Date: Oct 16, 2018Request for Production
Date: Sep 17, 2018Response to Request for Admissions
Date: Sep 13, 2018Request for Admissions
Date: Aug 07, 2018Answer and Affirmative Defense
Date: Aug 02, 2018Motion for Extension of Time
Date: May 31, 2018Order:
Date: Aug 09, 2017Motion for Extension of Time
Date: Aug 02, 2017Complaint
Date: Apr 04, 2017Case Events
Date | Type | Description | |
---|---|---|---|
April 11, 2022 | hearing |
Special Sets MOTION TO HOLD ROBERT MILLER IN CONTEMPT OF COURT AND TO ASSESS COURT ORDERED SANCTIONS OF 100.00 PER DAY PER PRIOR COURT ORDER Due Date: Complete Date: |
|
April 04, 2022 | Docket Event |
Notice of Hearing- 04/11/2022 AT 10:15 AM Due Date: Complete Date: |
|
March 17, 2022 | Docket Event |
Order: HOLDING ROBERT MILLER IN CONTEMPT OF COURT AND AGAIN COMPELLING DOCUMENT PRODUCTION AND DEPOSITION, AND FOR SANCTIONS Due Date: Complete Date: |
|
March 17, 2022 | Docket Event |
Notice of Hrg Special Appt Due Date: Complete Date: |
|
March 17, 2022 | Docket Event |
Certificate of Service Due Date: Complete Date: |
|
March 17, 2022 | hearing |
Motion Calendar MOTION TO HOLD ROBERT MILLER IN CONTEMPT OF COURT AND TO ASSESS COURT ORDERED SANCTIONS OF 100.00 PER DAY PER PRIOR COURT ORDER||MOTION TO HOLD ROBERT MILLER IN CONTEMPT OF COURT AND TO ASSESS COURT ORDERED SANCTIONS OF 100.00 PER DAY PER PRIOR COURT ORDER Due Date: Complete Date: |
|
March 14, 2022 | Docket Event |
Notice of Hearing- MARCH 17, 2022. Due Date: Complete Date: |
|
March 07, 2022 | Docket Event |
Motion for Sanctions Due Date: Complete Date: |
|
March 07, 2022 | Docket Event |
Motion for Contempt Due Date: Complete Date: |
|
February 04, 2022 | Docket Event |
Notice of Cancellation of Hearing Due Date: Complete Date: |
|
February 02, 2022 | Docket Event |
Notice: OF WITHDRAWAL OF MOTION TO HOLD ROBERT MILLER IN CONTEMPT OF COURT AND TO ACCESS COURT ORDERED SANCTIONS ETC. Due Date: Complete Date: |
|
February 02, 2022 | Docket Event |
Amended Notice of Taking Deposition Due Date: Complete Date: |
|
January 31, 2022 | Docket Event |
Motion for Contempt Due Date: Complete Date: |
|
January 13, 2022 | Docket Event |
Order to Show Cause Due Date: Complete Date: |
|
January 12, 2022 | hearing |
Special Sets SHOW CAUSE ORDER - CONTINUED HEARING Due Date: Complete Date: |
|
December 22, 2021 | Docket Event |
Notice: OF POST JUDGMENT APPEARANCE TERMINATION Due Date: Complete Date: |
|
December 15, 2021 | Docket Event |
Order of Continuance Due Date: Complete Date: |
|
December 15, 2021 | hearing |
Motion Calendar SHOW CAUSE HEARING Due Date: Complete Date: |
|
December 14, 2021 | Docket Event |
Notice of Answer to Interrogatories Due Date: Complete Date: |
|
December 13, 2021 | Docket Event |
Order: APPROVING AND RATIFYING POST-JUDGMENT STIPULATION FOR SETTLEMENT ENTERED INTO BY AND BETWEEN PLAINTIFF/JUDGMENT SETTLEMENT ENTERED INTO BY AND BETWEEN PLAINTIFF/JUDGMENT JURISDICTION IN POST-JUDGMENT Due Date: Complete Date: |
|
November 25, 2021 | Docket Event |
Notice of Production Due Date: Complete Date: |
|
November 22, 2021 | Docket Event |
Amended Notice of Taking Deposition Due Date: Complete Date: |
|
November 18, 2021 | Docket Event |
Order to Show Cause SHOW CAUSE ORDER Due Date: Complete Date: |
|
October 27, 2021 | Docket Event |
Notice of Filing: PROOF OF SERVICE Due Date: Complete Date: |
|
October 25, 2021 | Docket Event |
Attachment and/or Exhibit to Order NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES Due Date: Complete Date: |
|
October 25, 2021 | Docket Event | AGREED ORDER APPROVING WITHDRAWAL OF ABRIL LAW AS CO-COUNSEL FOR PLAINTIFF/JUDGMENT CREDITOR Due Date: Complete Date: | |
October 22, 2021 | Docket Event |
Attachment and/or Exhibit to Order Due Date: Complete Date: |
|
October 22, 2021 | Docket Event |
Notice of Taking Deposition Due Date: Complete Date: |
|
October 22, 2021 | Docket Event |
Order on Motion to Compel POST-JUDGMENT DISCOVERY IS GRANTED. Due Date: Complete Date: |
|
October 20, 2021 | Docket Event |
Motion to Withdraw Due Date: Complete Date: |
|
October 14, 2021 | Docket Event |
Notice of Appearance Due Date: Complete Date: Parties: Geoffey S Aaronson; Aaronson Schantz Beiley P.A. |
|
October 12, 2021 | Docket Event |
Motion: PLAINTIFF/JUDGMENT CREDITOR'S EX-PARTE MOTION FOR ENTRY OF BREAK ORDER Due Date: Complete Date: |
|
October 12, 2021 | Docket Event |
Court Order (Recordable) BREAK ORDER Due Date: Complete Date: |
|
July 28, 2021 | Docket Event |
Execution Issued ORIGINAL EXECUTION AND 1 COPY MAILED TO JUSHUA BICKMAN ESQ. Due Date: Complete Date: Parties: Dickinson Scott; Miller Robert |
|
July 28, 2021 | Docket Event |
Execution Issued Due Date: Complete Date: |
|
May 25, 2021 | Docket Event |
Certificate of No Objections to Production Due Date: Complete Date: |
|
May 10, 2021 | Docket Event |
Notice of Production Due Date: Complete Date: |
|
May 03, 2021 | Docket Event |
Motion to Tax Cost Due Date: Complete Date: |
|
May 03, 2021 | Docket Event |
Notice of Interrogatory Due Date: Complete Date: |
|
April 30, 2021 | Docket Event |
Summary Final Judgment Due Date: Complete Date: Parties: Miller Robert |
|
April 30, 2021 | Docket Event |
Summary Final Judgment Due Date: Complete Date: |
|
April 28, 2021 | hearing |
Special Sets PLAINTIFF'S MOTION FOR SUMMARY FINAL JUDGMENT AGAINST DEFENDANT ROBERT MILLER Due Date: Complete Date: |
|
April 09, 2021 | Docket Event |
Notice of Hearing- ON 04-28-2021 AT 10:30AM Due Date: Complete Date: |
|
April 08, 2021 | Docket Event |
Notice of Hrg Special Appt HEARING SET FOR 4/28/21 AT 10:30 A.M. Due Date: Complete Date: |
|
February 15, 2021 | Docket Event |
Motion for Summary Judgment Due Date: Complete Date: |
|
January 29, 2021 | Docket Event |
Order of Dismissal WITH PREJUDICE Due Date: Complete Date: Parties: Sherman Andrew; Owen Ryan |
|
January 29, 2021 | Docket Event |
Order of Dismissal Due Date: Complete Date: |
|
January 25, 2021 | Docket Event |
Notice of Filing: AFFIDAVIT OF ROBERT H. MILLER Due Date: Complete Date: |
|
January 25, 2021 | hearing |
Special Sets DEFENDANTS RYAN OWENS' AND ANDREW SHERMAN'S MOTIONS TO DISMISS PLAINTIFF'S AMENDED COMPLAINT Due Date: Complete Date: |
|
January 21, 2021 | Docket Event |
Notice of Filing: DOCUMENTS IN SUPPORT OF RESPECTIVE MOTIONS TO DISMISS PLAINTIFF S AMENDED COMPLAINT Due Date: Complete Date: |
|
October 16, 2020 | Docket Event |
Notice of Hearing- Due Date: Complete Date: |
|
May 18, 2020 | Docket Event |
Order: OMNIBUS ORDER ON DEFENDANTS', RYAN OWEN'S & ANDREW SHERMAN'S MOTIONS TO DISMISS PLAINTIFF'S AMENDED COMPLAINT Due Date: Complete Date: |
|
May 15, 2020 | Docket Event |
Notice of Filing: AFFIDAVIT Due Date: Complete Date: |
|
May 12, 2020 | hearing |
Special Sets DEFENDANT RYAN OWEN'S MOTION TO DISMISS PLAINTIFF'S AMENDED COMPLAINT AND DEFENDANT ANDREW SHERMAN'S MOTION TO DISMISS PLAINTIFF'S AMENDED COMPLAINT Due Date: Complete Date: |
|
April 09, 2020 | Docket Event |
Notice of Hearing- MAY 12, 2020 @ 3:30 PM/ ROOM DCC 1304 Due Date: Complete Date: |
|
February 11, 2020 | Docket Event |
Notice of Hearing- 03/27/2020 AT 1:30 PM Due Date: Complete Date: |
|
January 23, 2020 | Docket Event |
Motion to Dismiss Due Date: Complete Date: Parties: Silver Scott H; Owen Ryan |
|
January 23, 2020 | Docket Event |
Motion to Dismiss Due Date: Complete Date: Parties: Silver Scott H; Sherman Andrew |
|
January 13, 2020 | Docket Event |
Amended Complaint Due Date: Complete Date: |
|
December 11, 2019 | Docket Event |
Order Granting Motion to Dismiss WITHOUT PREJUDICE Due Date: Complete Date: |
|
December 06, 2019 | hearing |
Special Sets DEFENDANT ANDREW SHERMAN'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT AND DEFENDANT RYAN OWEN'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT Due Date: Complete Date: |
|
December 04, 2019 | Docket Event |
Memorandum of Law Due Date: Complete Date: |
|
November 22, 2019 | Docket Event |
Notice of Filing: COPY OF AFFIDAVIT OF GEOFFREY AARONSON Due Date: Complete Date: |
|
November 06, 2019 | Docket Event |
Notice of Filing: OF THE DOCUMENTS AND MATERIALS INDICATED BELOW Due Date: Complete Date: |
|
October 31, 2019 | Docket Event |
Notice of Hearing- 12/06/2019 AT 3:45 PM Due Date: Complete Date: |
|
September 12, 2019 | Docket Event |
Notice of Hearing- NOVEMBER 5, 2019 # 3:30 PM/ROOM 1304 Due Date: Complete Date: |
|
September 06, 2019 | Docket Event |
Motion to Dismiss Due Date: Complete Date: Parties: Silver Scott H; Owen Ryan |
|
September 06, 2019 | Docket Event |
Motion to Dismiss Due Date: Complete Date: Parties: Silver Scott H; Sherman Andrew |
|
September 05, 2019 | Docket Event |
Order: GRANTING MOTION TO WITHDRAW Due Date: Complete Date: |
|
September 05, 2019 | Docket Event |
Order: ON MOTION TO COMPEL PRODUCTION OF DOCUMENTS Due Date: Complete Date: |
|
September 05, 2019 | hearing |
Motion Calendar PLAINTIFF'S MOTION TO COMPEL PRODUCTION OF DOCUMENTS FROM DEFENDANT ROBERT MILLER||ADAM YORMACK, ESQ. AND ESCALANTE YORMACK LAW, PLLC'S MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR DEFENDANT ROBERT MILLER Due Date: Complete Date: |
|
September 05, 2019 | hearing |
Calendar Call NON-JURY TRIAL Due Date: Complete Date: |
|
September 04, 2019 | Docket Event |
Response to Request for Production Due Date: Complete Date: |
|
August 30, 2019 | Docket Event |
Notice of Appearance Due Date: Complete Date: Parties: Silver Scott H; Sherman Andrew; Owen Ryan |
|
August 30, 2019 | Docket Event |
Notice: TO WITHDRAWAL. Due Date: Complete Date: |
|
August 22, 2019 | Docket Event |
Notice of Hearing- 09/05/2019 Due Date: Complete Date: |
|
August 15, 2019 | Docket Event |
Motion to Withdraw Due Date: Complete Date: |
|
August 15, 2019 | Docket Event |
Order Extending Time for TO RESPOND TO COMPLAINT Due Date: Complete Date: |
|
July 31, 2019 | Docket Event |
Agreed Order ON DEFENDANT'S SECOND REQUEST FOR EXTENSION OF TIME TO RESPOND TO COMPLAINT Due Date: Complete Date: |
|
July 22, 2019 | Docket Event |
Response to Request for Production Due Date: Complete Date: |
|
July 22, 2019 | Docket Event |
Agreed Order GRANTING DEFENDANT RYAN OWEN'S REQUEST FOR AN EXTENSION OF TIME TO RESPOND TO COMPLAINT Due Date: Complete Date: |
|
July 18, 2019 | Docket Event |
Order Extending Time for TO RESPOND TO COMPLAINT Due Date: Complete Date: |
|
July 16, 2019 | Docket Event |
Service Returned Due Date: Complete Date: |
|
July 15, 2019 | Docket Event |
Agreed Order ON DEFENDANT REQUEST FOR EXTENSION OF TIME TO RESPOND TO COPLAINT Due Date: Complete Date: |
|
June 24, 2019 | Docket Event |
Agreed Order ON PLAINTIFF'S MOTION TO COMPEL DISCOVERY FROM DEFENDANT ROBERT MILLER Due Date: Complete Date: |
|
June 20, 2019 | hearing |
Motion Calendar PLAINTIFF'S MOTION TO COMPEL DISCOVERY FROM DEFENDANT ROBERT MILLER Due Date: Complete Date: |
|
June 18, 2019 | Docket Event |
Service Returned Due Date: Complete Date: |
|
June 05, 2019 | Docket Event |
Notice of Hearing- Due Date: Complete Date: |
|
May 23, 2019 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: Parties: Gross Stephen; Sherman Andrew; Owen Ryan |
|
May 23, 2019 | Docket Event |
Receipt: RECEIPT#:2080041 AMT PAID:$30.00 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3139-SUMMONS ISSUE FEE 3 $10.00 $30.00 TENDER TYPE:CASH TENDER AMT:$30.00 RECEIPT DATE:05/23/2019 REGISTER#:208 CASHIER:CASSEUS Due Date: Complete Date: |
|
May 23, 2019 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: |
|
April 25, 2019 | Docket Event |
Order Resetting Non - Jury Trial 09/16/2019 CALENDAR CALL 09/05/2019 1:30 PM Due Date: Complete Date: |
|
April 18, 2019 | Docket Event |
Order: ON MOTION FOR CONTINUANCE OF NON-JURY TRIAL Due Date: Complete Date: |
|
April 18, 2019 | hearing |
Calendar Call NON-JURY TRIAL - 2 HOURS Due Date: Complete Date: |
|
April 17, 2019 | Docket Event |
Emergency Motion Due Date: Complete Date: |
|
April 16, 2019 | Docket Event |
Notice of Appearance Due Date: Complete Date: Parties: Dickinson Scott; Aaronson Schantz Beiley P.A. |
|
April 09, 2019 | Docket Event |
Witness List Due Date: Complete Date: |
|
April 02, 2019 | Docket Event |
Motion to Compel Due Date: Complete Date: |
|
March 25, 2019 | Docket Event |
Subpoena For Trial Due Date: Complete Date: |
|
March 25, 2019 | Docket Event |
Exhibit List Due Date: Complete Date: |
|
March 25, 2019 | Docket Event |
Witness List Due Date: Complete Date: |
|
February 13, 2019 | Docket Event |
Order of Referral to Mediation Unit Due Date: Complete Date: |
|
February 13, 2019 | Docket Event |
Order Setting Non-Jury Trial 04/29/2019 CALENDAR CALL 04/18/2018 1:30 PM Due Date: Complete Date: |
|
February 13, 2019 | Docket Event |
Order Setting Non-Jury Trial 04/29/2019 CALENDAR CALL 04/18/2019 1:30 PM Due Date: Complete Date: |
|
January 31, 2019 | Docket Event |
Notice of Non-Jury Trial Due Date: Complete Date: |
|
January 15, 2019 | hearing |
5 Minute Motion Calendar MOTION FOR FINAL SUMMARY JUDGMENT AGAINST DEFENDANT ROBERT MILLER Due Date: Complete Date: |
|
December 18, 2018 | hearing |
5 Minute Motion Calendar MOTION FOR FINAL SUMMARY JUDGMENT Due Date: Complete Date: |
|
December 13, 2018 | Docket Event |
Notice of Hearing- Due Date: Complete Date: |
|
November 28, 2018 | Docket Event |
Motion for Summary Judgment Due Date: Complete Date: |
|
November 28, 2018 | Docket Event |
Aff In Support of Mtn for Final/summary Judgment Due Date: Complete Date: |
|
November 28, 2018 | Docket Event |
Notice of Hearing- 12/18/2018 Due Date: Complete Date: |
|
October 17, 2018 | Docket Event |
Order Extending Time for RESPONSE TO THE PLT'S REQUEST FOR PRODUCTION OF DOCUMENTS AND INTERROGATORIES GRANTED Due Date: Complete Date: |
|
October 16, 2018 | Docket Event |
Motion for Extension of Time Due Date: Complete Date: |
|
September 24, 2018 | Docket Event |
Notice of Filing: BILLING INVOICES Due Date: Complete Date: |
|
September 17, 2018 | Docket Event |
Request for Production Due Date: Complete Date: |
|
September 17, 2018 | Docket Event |
Notice of Interrogatory Due Date: Complete Date: |
|
September 13, 2018 | Docket Event |
Response to Request for Admissions Due Date: Complete Date: |
|
August 07, 2018 | Docket Event |
Request for Admissions Due Date: Complete Date: |
|
August 02, 2018 | Docket Event |
Answer and Affirmative Defense Due Date: Complete Date: Parties: Yormack Adam; Miller Robert |
|
May 31, 2018 | Docket Event |
Motion for Extension of Time Due Date: Complete Date: |
|
May 30, 2018 | Docket Event |
Service Returned Due Date: Complete Date: |
|
May 30, 2018 | Docket Event |
Notice of Unavailability/absence Due Date: Complete Date: |
|
May 15, 2018 | Docket Event |
Receipt: RECEIPT#:2210016 AMT PAID:$10.00 COMMENT: ALLOCATION CODE QUANTITY UNIT AMOUNT 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 TENDER TYPE:MASTER CARD TENDER AMT:$20.00 RECEIPT DATE:05/15/2018 REGISTER#:221 CASHIER:KENIAB Due Date: Complete Date: |
|
May 03, 2018 | Docket Event |
Summons Returned - No Service Due Date: Complete Date: |
|
August 09, 2017 | Docket Event |
Order: ORDER ON PLAINTIFF'S EX-PARTE MOTION FOR EXTENSION OF TIME TO PERFECT SERVICE OF PROCESS Due Date: Complete Date: |
|
August 02, 2017 | Docket Event |
Motion for Extension of Time Due Date: Complete Date: Parties: Dickinson Scott; Aaronson Schantz Beiley P.A. |
|
April 05, 2017 | Docket Event |
Receipt: RECEIPT#:3550192 AMT PAID:$401.00 NAME:DICKINSON, SCOTT 1130 WASHINGTON AVENUE, FOURTH FLOOR MIAMI BEACH FL 33139 ALLOCATION CODE QUANTITY UNIT AMOUNT 3100-CIRCUIT FILING FEE 1 $401.00 $401.00 TENDER TYPE:E-FILING ACH TENDER AMT:$401.00 RECEIPT DATE:04/05/2017 REGISTER#:355 CASHIER:EFILINGUSER Due Date: Complete Date: |
|
April 04, 2017 | Docket Event |
Complaint Due Date: Complete Date: |
|
April 04, 2017 | Docket Event |
Civil Cover Due Date: Complete Date: |
|
April 04, 2017 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: Parties: Miller Robert |
|
April 04, 2017 | Docket Event |
20 Day Summons Issued Due Date: Complete Date: |
|
April 04, 2017 | Docket Event |
Receipt: RECEIPT#:2390032 AMT PAID:$10.00 ALLOCATION CODE QUANTITY UNIT AMOUNT 3139-SUMMONS ISSUE FEE 1 $10.00 $10.00 TENDER TYPE:CASH TENDER AMT:$10.00 RECEIPT DATE:04/04/2017 REGISTER#:239 CASHIER:GB2119 Due Date: Complete Date: |