Docket Date |
2019-08-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-07-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Khouzam, C.J., and LaRose and Black
|
|
Docket Date |
2019-07-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 13, 2019, requiring the filing of an initial brief.
|
|
Docket Date |
2019-06-13
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
|
|
Docket Date |
2019-06-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CENTRAL MORTGAGE CO.
|
|
Docket Date |
2019-05-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARROLL - 1778 PAGES
|
|
Docket Date |
2019-05-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2019-05-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
BARBARA L. STEPHENS (DNU)
|
|
Docket Date |
2019-05-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ APPLICATION FOR INDIGENCY - PAGE 2 IS MISSING DETERMINATION
|
On Behalf Of |
BARBARA L. STEPHENS (DNU)
|
|
Docket Date |
2019-04-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ In light of the bankruptcy court's April 23, 2019, order denying the appellant's motion for relief from order, the appellant's request for extension is granted to the extent that the appellant shall satisfy this court's January 23, 2019, fee order within 10 days from the date of this order, or this proceeding will be subject to dismissal without further notice.
|
|
Docket Date |
2019-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ NOTICE OF BANKRUPTCY HEARING AND REQUEST FOR EXTENSION OF TIME TO COMPLY WITH FEE ORDER
|
On Behalf Of |
BARBARA L. STEPHENS (DNU)
|
|
Docket Date |
2019-03-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant shall satisfy this court's January 23, 2019, fee order within fifteen days from the date of this order, or this proceeding will be subject to dismissal without further notice.
|
|
Docket Date |
2019-03-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellee's request for judicial notice is treated as a notice that the appellant's bankruptcy proceeding has concluded. In light of the bankruptcy court's orders attached to the notice, this court acknowledges the expiration of the bankruptcy stay, such that this appeal shall proceed.The record preparation and briefing schedules defined in Florida Rule of Appellate Procedure 9.110(e) and (f) shall be counted as from the date of the present order.
|
|
Docket Date |
2019-03-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENTRAL MORTGAGE CO.
|
|
Docket Date |
2019-03-11
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Motion for Judicial Notice ~ ***Treated as a Notice that Bankruptcy proceeding has concluded - See 3/14/19 order.***
|
On Behalf Of |
CENTRAL MORTGAGE CO.
|
|
Docket Date |
2019-01-31
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2019-01-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-01-22
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
|
Docket Date |
2019-01-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-01-22
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~
|
On Behalf Of |
SARASOTA CLERK
|
|