Entity Name: | DOVE INVESTMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 1980 (45 years ago) |
Document Number: | 652610 |
FEI/EIN Number | 000000000 |
Address: | 514 ARLINGTON PLACE, SEBRING, FL, 33870 |
Mail Address: | 514 ARLINGTON PLACE, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVITY, WILLIAM P. | Agent | 514 ARLINGTON PLACE, SEBRING, FL, 33870 |
Name | Role | Address |
---|---|---|
MAVITY, WILLIAM P. | President | 514 ARLINGTON PLACE, SEBRING, FL |
Name | Role | Address |
---|---|---|
MAVITY, PATRICIA M. | Secretary | 514 ARLINGTON PLACE, SEBRING, FL |
Name | Role | Address |
---|---|---|
MAVITY, PATRICIA M. | Treasurer | 514 ARLINGTON PLACE, SEBRING, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George McNally, Appellant(s) v. Dove Investment Corporation, Appellee(s). | 1D2023-2397 | 2023-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | George McNally |
Role | Appellant |
Status | Active |
Name | DOVE INVESTMENT CORPORATION |
Role | Appellee |
Status | Active |
Representations | Hugh Brett Shafritz |
Name | Hon. Jonathan Vincent Schlechter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Notice |
Description | Suggestion of Bankruptcy |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2024-11-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order on Motion for Rehearing |
View | View File |
Docket Date | 2024-08-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
On Behalf Of | George McNally |
Docket Date | 2024-08-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-07-08 |
Type | Response |
Subtype | Reply |
Description | Reply to Response |
On Behalf Of | George McNally |
Docket Date | 2024-07-03 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-05-13 |
Type | Notice |
Subtype | Notice |
Description | Notice and memorandum of law |
On Behalf Of | George McNally |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of order granting appellant Chapter 7 discharge |
On Behalf Of | George McNally |
Docket Date | 2023-10-31 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-195 pages |
Docket Date | 2023-10-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | George McNally |
Docket Date | 2023-10-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency certified |
On Behalf Of | Okaloosa Clerk |
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-19 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate certificate of non-payment |
On Behalf Of | Okaloosa Clerk |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | George McNally |
Docket Date | 2023-11-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | George McNally |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Franklin County 22-7-CA |
Parties
Name | DOVE INVESTMENT CORPORATION |
Role | Appellant |
Status | Active |
Representations | Hugh Shafritz |
Name | Sing Hon Lau |
Role | Appellee |
Status | Active |
Representations | Megan Fortson Fry, Christine D. Smallwood Miranda, Bailey Howard, Trevor A. Thompson |
Name | Unknown Tenant |
Role | Appellee |
Status | Active |
Name | Hon. Jonathan Sjostrom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Franklin Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 369 So. 3d 1253 |
View | View File |
Docket Date | 2023-06-28 |
Type | Response |
Subtype | Response |
Description | Response to 06/22 order |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2023-06-21 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 265 pages |
Docket Date | 2023-06-14 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-06-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2023-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sing Hon Lau |
Docket Date | 2023-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2023-06-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Franklin Clerk |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal, orders attached adding 5/2/23 order |
On Behalf Of | Dove Investment Corporation |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to deny Appellant's motion for summary judgment and to grant Appellee's motion for summary judgment, but it does not actually enter judgment for a party. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2018-11281-CIDL |
Parties
Name | U.S. Bank Trust National Association |
Role | Appellant |
Status | Active |
Representations | Jacquelyn Beik, Steve D. Tran |
Name | Target National Bank |
Role | Appellee |
Status | Active |
Name | Ann Lelkins |
Role | Appellee |
Status | Active |
Name | Rita Forte |
Role | Appellee |
Status | Active |
Representations | Hugh B. Shafritz, Michael Stefen Tuma |
Name | DOVE INVESTMENT CORPORATION |
Role | Appellee |
Status | Active |
Name | MIDLAND FUNDING LLC |
Role | Appellee |
Status | Active |
Name | TRENTHAM WELL DRILLING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kathryn D. Weston |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-03-16 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Michael Stefen Tuma 0688721 |
On Behalf Of | Rita Forte |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Rita Forte |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/5/21 |
On Behalf Of | U.S. Bank Trust National Association |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-07-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | U.S. Bank Trust National Association |
Docket Date | 2021-06-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/6 |
On Behalf Of | U.S. Bank Trust National Association |
Docket Date | 2021-05-26 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-05-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 5/26 ORDER |
Docket Date | 2021-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1407 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2013CA012542 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | U.S. Bank Trust, N.A. |
Role | Appellant |
Status | Active |
Representations | Shannon Troutman |
Name | LSF9 MASTER PARTICIPATION TRUST |
Role | Appellant |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | DOVE INVESTMENT CORPORATION |
Role | Appellee |
Status | Active |
Name | LUC P. PETRE |
Role | Appellee |
Status | Active |
Representations | Adam D. Farber |
Name | FORD MOTOR CREDIT CO. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 6, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 | 2019-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2021-06-10 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC20-1867 |
Docket Date | 2020-12-23 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SC20-1867 |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2020-12-18 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | LUC P. PETRE |
Docket Date | 2020-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s June 9, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2020-11-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2020-06-12 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's June 9, 2020 "motion to determine appeal on record and initial brief" is granted, and the above-styled appeal shall be assigned to a merits panel for review. |
Docket Date | 2020-06-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2020-06-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DETERMINE APPEAL ON RECORD AND INTIAL BRIEF. |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 17, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within two (2) 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 | 2020-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2020-03-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's February 24, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2020-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 15, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 | 2020-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 30, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 | 2019-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-10-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1242 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-08-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | U.S. Bank Trust, N.A. |
Docket Date | 2019-08-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-08-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | U.S. Bank Trust, N.A. |
Date of last update: 01 Feb 2025
Sources: Florida Department of State