National Medical Imaging, LLC, et al., Petitioner(s), v. Lyon Financial Services, INC., etc., Respondent(s).
|
3D2020-0820
|
2020-06-02
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495
|
Parties
Name |
NATIONAL MEDICAL IMAGING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. BARRY BLUM, BRETT M. HALSEY
|
|
Name |
NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick George Brugger, JOHN W. BUSTARD
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONDENT'S NOTICE OF FILING ORDER DENYING U.S. BANK NATIONAL ASSOCIATION'S RENEWED MOTION FOR LIMITED RELIEF FROM AUTOMATIC STAY AND ENJOINING PARTIES FROM CONTINUING CERTAIN FLORIDA APPEALS
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-08-21
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Respondent's Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for a period of ninety (90) days from the date of this Order. Respondent is directed to file a status report with this Court within five (5) days of the United States Bankruptcy Court for the Eastern District of Pennsylvania either: (i) dismissing the pending petition(s) filed under Chapter 11 of the United States Bankruptcy Code, or otherwise (ii) granting relief from the automatic stay. SALTER, LOGUE and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2020-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ RESPONDENT'S MOTION TO STAY APPEAL
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for extension of time to file a response to the Petition for Writ of Prohibition is granted to and including September 4, 2020.
|
View |
View File
|
|
Docket Date |
2020-06-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE RESPONSE
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-06-05
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, LOGUE and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2020-06-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
View |
View File
|
|
Docket Date |
2020-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-06-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
|
Docket Date |
2020-06-02
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 20-786, 20-773 AND 20-730
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
|
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s).
|
3D2020-0786
|
2020-05-26
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495
|
Parties
Name |
NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATIONAL MEDICAL IMAGING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSICA SERELL ERENBAUM, W. BARRY BLUM
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN W. BUSTARD, Patrick George Brugger
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ In light of this Court's January 13, 2021, en banc opinion in National Medical Imaging, LLC v. Lyon Financial (3D20-730), we hold this matter in abeyance pending further direction from the United States Bankruptcy Court for the Eastern District of Pennsylvania regarding Appellant's Chapter 11 bankruptcy proceedings.
|
View |
View File
|
|
Docket Date |
2020-11-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ BANKRUPTCY COURT'S ORDER STAYING THIS APPEAL
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2020-10-08
|
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 |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-09-29
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2020-06-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-06-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-21 days to 6/26/20
|
|
Docket Date |
2020-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
|
View |
View File
|
|
|
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s).
|
3D2020-0773
|
2020-05-20
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495
|
Parties
Name |
NATIONAL MEDICAL IMAGING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JESSICA SERELL ERENBAUM, W. BARRY BLUM
|
|
Name |
NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick George Brugger, JOHN W. BUSTARD
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ In light of this Court's January 13, 2021, en banc opinion in National Medical Imaging, LLC v. Lyon Financial (3D20-730), we hold this matter in abeyance pending further direction from the United States Bankruptcy Court for the Eastern District of Pennsylvania regarding Appellant's Chapter 11 bankruptcy proceedings.
|
View |
View File
|
|
Docket Date |
2020-11-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ BANKRUPTCY COURT'S ORDER STAYING THIS APPEAL
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellants' Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2020-10-05
|
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 |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-09-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
Docket Date |
2020-05-29
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
|
National Medical Imaging, LLC, et al., Appellant(s), v. Lyon Financial Services, INC., etc., Appellee(s).
|
3D2020-0730
|
2020-05-07
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23495
|
Parties
Name |
NATIONAL MEDICAL IMAGING, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. BARRY BLUM, JESSICA SERELL ERENBAUM
|
|
Name |
NATIONAL MEDICAL IMAGING HOLDING COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JACK C. MCELROY, Patrick George Brugger, JOHN W. BUSTARD
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-13
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
Non-dispositive - Authored Opinion ~ On Motion for Stay
|
View |
View File
|
|
Docket Date |
2020-10-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLEE'S NOTICE OF FILING ORDER DENYING U.S. BANK NATIONAL ASSOCIATION'S RENEWED MOTION FOR LIMITED RELIEF FROM AUTOMATIC STAY AND ENJOINING PARTIES FROM CONTINUING CERTAIN FLORIDA APPEALS
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-09-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/02/2020
|
|
Docket Date |
2020-09-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-09-02
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
Non-dispositive - Authored Opinion ~ On Motion for Stay
|
View |
View File
|
|
Docket Date |
2020-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLEE'S MOTION TO STAY APPEAL *See Opinion issued 1/13/21
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Extension granted to file answer brief (OG04) ~ Appellee's Motion for extension of time to file the answer brief is granted to and including August 17, 2020.
|
View |
View File
|
|
Docket Date |
2020-05-29
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THIS IS AN APPEAL OF A NON-FINAL ORDER
|
View |
View File
|
|
Docket Date |
2020-05-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
Docket Date |
2020-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 17, 2020.
|
View |
View File
|
|
Docket Date |
2020-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-06-01
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Appellee's Response to the Emergency Motion for Stay is noted. Upon consideration, Appellants' Emergency Motion for Stay Pending Review is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
|
View |
View File
|
|
Docket Date |
2020-05-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'EMERGENCY MOTION TO STAY PENDING REVIEW
|
On Behalf Of |
LYON FINANCIAL SERVICES, INC.
|
View |
View File
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, Appellants' Emergency Motion for Stay Pending Review is granted, and the trial court's "Judicial Sale Order" is hereby stayed pending further order of this Court. Appellee is ordered to file a response by Friday, May 29, 2020, to the appellants' Emergency Motion for Stay Pending Review. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
|
View |
View File
|
|
Docket Date |
2020-05-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING REVIEW
|
On Behalf Of |
NATIONAL MEDICAL IMAGING, LLC
|
View |
View File
|
|
|
DAVID B. KELJIK VS S M W METRO, I I, L L C, ET AL
|
2D2015-2272
|
2015-05-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-544
|
Parties
Name |
DAVID B. KELJIK
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER J. DE COSTA, ESQ.
|
|
Name |
S M W METRO I I, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY P. VALENTE, JR., ESQ., THOMAS L. AVRUTIS, ESQ.
|
|
Name |
AMERICAN EXPRESS BANK, F S B
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELLS FARGO BANK, (DNU)
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WACHOVIA BANK NATIONAL ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN EXPRESS CENTURION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN M. WEISBERG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN EXPRESS TRAVEL RELATED SERVICES CO., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VERTICALL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWARD D. ADKINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
E A S W, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U. S. BANCORP MANIFEST SERV.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U. S. BANK NATIONAL ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2016-04-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-10-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
brief or proceed ~ MBK-AB(20)
|
|
Docket Date |
2015-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KRIER
|
|
Docket Date |
2015-07-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DAVID B. KELJIK
|
|
Docket Date |
2015-06-11
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DAVID B. KELJIK
|
|
Docket Date |
2015-06-09
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 5-26-15
|
|
Docket Date |
2015-06-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ COPY OF AMENDED NOTICE OF APPEAL
|
On Behalf Of |
DAVID B. KELJIK
|
|
Docket Date |
2015-06-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
|
On Behalf Of |
DAVID B. KELJIK
|
|
Docket Date |
2015-05-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-05-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-05-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID B. KELJIK
|
|
|
LARRY SAZANT VS TOTALBANK, ET AL
|
2D2014-0928
|
2014-02-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2011-2294 CA
|
Parties
Name |
LARRY SAZANT
|
Role |
Appellant
|
Status |
Active
|
Representations |
Mark L. Pomeranz, Esq.
|
|
Name |
TOTALBANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PETROLEUM & FRANCHISE CAPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA GAS SUPPLIERS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MUNAF RASHID
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PUNTA GORDA PETROLEUM INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONEYGRAM PAYMENT SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LYON FINANCIAL SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDISON OIL COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-06
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2014-04-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
|
|
Docket Date |
2014-04-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency
|
|
Docket Date |
2014-04-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ regarding the record with attachment
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2014-03-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JB-AA shall....
|
|
Docket Date |
2014-02-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-02-26
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2014-02-26
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2014-02-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LARRY SAZANT
|
|
|