Weaver v. Hanley
CVI LCF Mortgage Loan Trust I, Melissa Dicerbo, Esq., Maria Sideris, Esq., Sheafe Woods Realty, LLC, Dianne Braun Hanley, Esq., Stuart L. Druckman and Nicole E. Schiavo |
Everette Weaver |
20-776 |
March 3, 2020 |
U.S. Court of Appeals, Second Circuit |
Other |
Docket Report
This docket was last retrieved on April 23, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 31 CURED DEFECTIVE ACKNOWLEDGMENT AND NOTICE OF APPEARANCE AND CERTIFICATE OF SERVICE, [ # 30 ], [ # 27 ], [ # 28 ], on behalf of Appellee Stuart L. Druckman and Maria Sideris, FILED.[2825286] [20-776] [Entered: 04/23/2020 04:42 PM] |
Filing 30 DEFECTIVE DOCUMENT, ACKNOWLEDGMENT AND NOTICE OF APPEARANCE AND CERTIFICATE OF SERVICE, [26], [25], on behalf of Appellee Stuart L. Druckman and Maria Sideris, copy to pro se appellant, FILED.[2825277] [20-776] [Entered: 04/23/2020 04:38 PM] |
Filing 29 ORDER, vacating previous order [ # 10 ] dated 03/16/2020, copy to pro se appellant, FILED.[2825189] [20-776] [Entered: 04/23/2020 03:34 PM] |
Filing 28 CERTIFICATE OF SERVICE, for , on behalf of Appellee Stuart L. Druckman and Maria Sideris, FILED. Service date 04/23/2020 by US mail.[2825180] [20-776] [Entered: 04/23/2020 03:29 PM] |
Filing 27 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Stuart L. Druckman and Maria Sideris, FILED. Service date 04/23/2020 by US mail.[2825172] [20-776] [Entered: 04/23/2020 03:25 PM] |
Filing 26 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Stuart L. Druckman and Maria Sideris, FILED. Service date 04/23/2020 by US mail.[2825034] [20-776] [Entered: 04/23/2020 01:40 PM] |
Filing 25 CERTIFICATE OF SERVICE, for Acknowledgment and Notice of Appearance and Certificate of Service, on behalf of Appellee Stuart L. Druckman and Maria Sideris, FILED. Service date 04/23/2020 by US mail.[2825008] [20-776] [Entered: 04/23/2020 01:12 PM] |
Filing 24 ATTORNEY, Leah Edmunds for Nicole E. Schiavo, in case 20-776 , [ # 22 ], ADDED.[2812053] [20-776] [Entered: 04/01/2020 11:16 AM] |
Filing 23 ATTORNEY, Allison Marie Funk for Nicole E. Schiavo, in case 20-776 , [ # 21 ], ADDED.[2812051] [20-776] [Entered: 04/01/2020 11:15 AM] |
Filing 22 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Nicole E. Schiavo, FILED. Service date 03/20/2020 by US mail. [2812035] [20-776] [Entered: 04/01/2020 11:05 AM] |
Filing 21 NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee Nicole E. Schiavo, FILED. Service date 03/20/2020 by US mail. [2812030] [20-776] [Entered: 04/01/2020 11:02 AM] |
Filing 20 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Nicole E. Schiavo, FILED. Service date 03/20/2020 by US mail.[2812024] [20-776] [Entered: 04/01/2020 10:59 AM] |
Filing 19 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Dianne Braun Hanley, FILED. Service date 03/26/2020 by email, US mail.[2809530] [20-776] [Entered: 03/26/2020 05:09 PM] |
Filing 18 LR 31.2 SCHEDULING NOTIFICATION, on behalf of Appellant Everette Weaver, informing Court of proposed due date 05/29/2020, RECEIVED. Service date 03/18/2020 by US mail.[2805939] [20-776] [Entered: 03/20/2020 08:30 AM] |
Filing 17 FORM D-P, on behalf of Appellant Everette Weaver, FILED. Service date 03/18/2020 by US mail.[2805938] [20-776] [Entered: 03/20/2020 08:28 AM] |
Filing 16 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Everette Weaver, FILED. Service date 03/18/2020 by US mail.[2805931] [20-776] [Entered: 03/20/2020 08:23 AM] |
Filing 14 NOTICE, to Appellee Melissa Dicerbo, Stuart L. Druckman, Dianne Braun Hanley, Nicole E. Schiavo and Maria Sideris , for failure to file an appearance, SENT.[2805583] [20-776] [Entered: 03/19/2020 01:33 PM] |
Filing 13 ORDER, dated 03/19/2020, dismissing appeal by 04/09/2020 unless Appellant Everette Weaver, submits Acknowledgment and Notice of Appearance Form, copy to pro se appellant, FILED.[2805577] [20-776] [Entered: 03/19/2020 01:30 PM] |
Filing 12 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee CVI LCF Mortgage Loan Trust I, FILED. Service date 03/16/2020 by US mail.[2803279] [20-776] [Entered: 03/17/2020 10:08 AM] |
Filing 11 ORDER, dated 03/16/2020, ORDER, dated 03/16/2020, dismissing appeal by 04/06/2020 unless Appellant Everette Weaver, submits Form D-P, copy to pro se Appellant, FILED.[2802956] [20-776] [Entered: 03/16/2020 06:14 PM] |
Filing 10 ORDER, dated 03/16/2020, dismissing appeal by 04/06/2020, unless Appellant Everette Weaver, submits fee or moves for in forma pauperis, copy to pro se appellant, FILED.[2802952] [20-776] [Entered: 03/16/2020 06:11 PM] |
Filing 9 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Sheafe Woods Realty, LLC, FILED. Service date 03/13/2020 by US mail.[2801453] [20-776] [Entered: 03/13/2020 03:42 PM] |
Filing 6 INSTRUCTIONAL FORMS, to Pro Se litigant, SENT.[2792419] [20-776] [Entered: 03/04/2020 07:25 AM] |
Filing 5 ELECTRONIC INDEX, in lieu of record, FILED.[2792418] [20-776] [Entered: 03/04/2020 07:24 AM] |
Filing 2 DISTRICT COURT MEMORANDUM AND ORDER, dated 01/30/2020, RECEIVED.[2792415] [20-776] [Entered: 03/04/2020 07:19 AM] |
Filing 1 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Everette Weaver, FILED. [2792414] [20-776] [Entered: 03/04/2020 07:15 AM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.