TRUIST BANK, successor by merger to SUNTRUST BANK, Appellant(s) v. FRANKLIN O. DIAZ and LOYDA M. BRITO-DIAZ, Appellee(s).
|
4D2024-3228
|
2024-12-16
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021254XXX
|
Parties
Name |
TRUIST BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert J Lindeman, Ralph Sam Marcadis, Gilbert Michael Singer, Amy Jill Winarsky, Jonathan Philip Hempfling
|
|
Name |
SUNTRUST BANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Franklin O. Diaz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Loyda M. Brito-Diaz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Maxine D Cheesman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-03
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Truist Bank
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Timothy A. Barber, Appellant(s), v. Truist Bank, Sarah E. Jewell Barber a/k/a Sarah E. Jewell-Barber and Charles A. Mullins, Jr., Appellee(s).
|
5D2024-3193
|
2024-11-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
35-2022-CA-1696
|
Parties
Name |
Timothy A. Barber
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gavin MacMillan, Tricia Julie Duthiers
|
|
Name |
Sarah E. Jewell-Barber
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Charles A. Mullins, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James R. Baxley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee
|
View |
View File
|
|
Docket Date |
2024-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-20
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2024-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 11/07/2024
|
|
Docket Date |
2025-01-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PAY FILING FEE
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Truist Bank
|
|
|
NADINE E. SIMMONS, Appellant(s) v. TRUIST BANK, et al., Appellee(s).
|
4D2024-2615
|
2024-10-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA006712
|
Parties
Name |
Nadine E. Simmons
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jay Barry Verona
|
|
Name |
ATLANTIS PHARMACY RX LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Damien D. Simmons
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Default
|
On Behalf Of |
Nadine E. Simmons
|
|
Docket Date |
2024-11-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable).
|
View |
View File
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 27, 2024 default is a final or nonfinal appealable order, as it is merely enters a clerk's default and does not appear to be a default judgment. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
|
View |
View File
|
|
Docket Date |
2024-10-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
|
Timothy A. Barber and Sarah E. Jewell-Barber a/k/a Sarah E. Jewell Barber, Appellant(s), v. Truist Bank and Charles A. Mullins, Jr., Appellee(s).
|
5D2024-2272
|
2024-08-16
|
Closed
|
|
Classification |
NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-001696-A
|
Parties
Name |
Timothy A. Barber
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sarah E. Jewell-Barber
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Julie York, Tricia Julie Duthiers
|
|
Name |
Charles A. Mullins, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James R. Baxley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-09-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2024-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PAY FILING FEE
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed - Writ of Possession
|
|
Docket Date |
2024-08-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 8/15/2024
|
On Behalf Of |
Timothy A. Barber
|
|
|
Bridget Jackman, Appellant(s) v. Truist Bank, Successor by Merger to Suntrust Bank, Appellee(s).
|
2D2024-1858
|
2024-08-09
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Twelfth Judicial Circuit, Sarasota County
2023 CC 004471 SC
|
Parties
Name |
Bridget Jackman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Keiron Jackman
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amy Jill Winarsky
|
|
Name |
Hon. Shannon Geneva Hankin
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Sarasota Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Bridget Jackman
|
|
Docket Date |
2024-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Bridget Jackman
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bridget Jackman
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
162 PAGES
|
|
Docket Date |
2024-10-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Sarasota Clerk
|
|
Docket Date |
2024-09-04
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Bridget Jackman
|
|
Docket Date |
2024-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Bridget Jackman
|
|
|
BRANDON OVIEDO, Appellant(s) v. TRUIST BANK, Appellee(s).
|
4D2024-1891
|
2024-07-24
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO24-015020
|
Parties
Name |
Brandon Oviedo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amy Jill Winarsky
|
|
Name |
Hon. Corey Amanda Cawthon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document- Civil Cover Sheet
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
View |
View File
|
|
|
ALINCE CHARLES, Appellant(s) v. TRUIST BANK, Appellee(s).
|
4D2024-1841
|
2024-07-17
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-090435
|
Parties
Name |
Alince Charles
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ralph Sam Marcadis
|
|
Name |
Hon. Kathleen Mary McHugh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Truist Bank
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2024-09-04
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Appellee's Renewed Motion To Strike Appellant's Initial Brief
|
|
Docket Date |
2024-09-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal --257 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-08-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Certificate of Service and Order dated August 22, 2024
|
|
Docket Date |
2024-08-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's August 21, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
|
Docket Date |
2024-08-05
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
|
Docket Date |
2024-08-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Trial Court Order - Summary Final Judgment
|
|
Docket Date |
2024-07-29
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Order
|
Subtype |
Order to Obtain Final Order
|
Description |
It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-09-27
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORDERED that appellee's September 4, 2024 motion to strike is granted, and the August 23, 2024 amended initial brief is stricken with leave to amend. Appellant is directed to review Florida Rule of Appellate Procedure 9.210, and to file, within ten (10) days from the date of this order, an amended initial brief in full conformance with that rule. As detailed in Rule 9.210(b), the initial brief must contain (1) a table of contents listing the sections of the brief, including headings and subheadings that identify the issues presented for review; (2) a table of citations with cases listed alphabetically, statutes and other authorities, and the pages of the brief on which each citation appears; (3) a statement of the case and facts, which must include the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, with references to the appropriate pages of the record or transcript; (4) a summary of argument, suitably paragraphed, condensing succinctly, accurately, and clearly the argument actually made in the body of the brief, which should not be a mere repetition of the headings under which the argument is arranged; (5) argument with regard to each issue, with citation to appropriate authorities, and including the applicable appellate standard of review; (6) a short conclusion setting forth the precise relief sought; (7) a certificate of service; and (8) a certificate of compliance for computer-generated briefs.
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
|
Sandra Read, Appellant(s) v. Fay Servicing, LLC and Elizon Master Participation Trust I; US Bank Trust National Association, Appellee(s).
|
2D2024-1510
|
2024-07-02
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-006143
|
Parties
Name |
Sandra Read
|
Role |
Appellant
|
Status |
Active
|
Representations |
Niles B. Whitten
|
|
Name |
FAY SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Terrance Wayne Anderson, Jr., Rebecca Amelia Victoria Rodriguez, Sophie Madeleine Labarge, Esther Veloz
|
|
Name |
Elizon Master Participation Trust I
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US Bank Trust National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD BANK, NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael Francis Andrews
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pinellas Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Fay Servicing, LLC
|
|
Docket Date |
2024-11-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Sandra Read
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Sandra Read
|
|
Docket Date |
2024-10-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Appellees' motion to set briefing schedule is granted to the extent that Appellant shall serve the initial brief within twenty days of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
1057 PAGES
|
|
Docket Date |
2024-09-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
APPELLEES' MOTION TO ESTABLISH BRIEFING SCHEDULE
|
On Behalf Of |
Fay Servicing, LLC
|
|
Docket Date |
2024-08-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Sandra Read
|
|
Docket Date |
2024-08-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Sandra Read
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This case is dismissed based on Appellant's failure to satisfy this court's July 2, 2024, fee order.
CASANUEVA, LUCAS, and ROTHSTEIN-YOUAKIM, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Pinellas Clerk
|
|
Docket Date |
2024-07-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Fay Servicing, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Sandra Read
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Appellees' motion for extension of time is granted, and the answer brief shall be served by January 10, 2025.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Appellant's motion for reinstatement is granted. This court's August 8, 2024, order is vacated, and the appeal is reinstated.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
|
SCOTT G. LAMBERT VS ASSET ACCEPTANCE, LLC, AND TRUIST BANK AS GARNISHEE
|
5D2024-0276
|
2024-02-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Eighteenth Judicial Circuit, Brevard County
2004-SC-022441
|
Parties
Name |
Scott G. Lambert
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Colleen Lehmann, Payal Yashwant Chatani, David S. Hendrix, Molly Fitzpatrick
|
|
Name |
Hon. Kathryn C. Jacobus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO WALLET
|
|
Docket Date |
2024-03-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-02-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/21 OTSC REQUIRED
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2024-02-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/1/2024
|
On Behalf Of |
Scott G. Lambert
|
|
Docket Date |
2024-02-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
OSAMA AHMED ZALLOUM VS TRUIST BANK
|
5D2023-3680
|
2023-12-18
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010554
|
Parties
Name |
Osama Ahmed Zalloum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas S. Agnello
|
|
Name |
Hon. Robert Michael Dees
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-12-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/12/2023
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2024-03-19
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOTION FOR REHEARING, ETC.
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2024-03-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR IN THE ALTERNATIVE FORCLARIFICATION
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-02-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2024-02-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss
|
|
Docket Date |
2024-02-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ RESPONSE PER 2/1 ORDER
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-02-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-31
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND/OR RELINQUISH JURISDICTION TOTHE TRIAL COURT
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2024-01-22
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-01-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ APX W/I 5 DAYS
|
|
Docket Date |
2024-01-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/8 ORDER AND MOTION EOT FOR APPENDIX TO IB
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Osama Ahmed Zalloum
|
|
Docket Date |
2024-01-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9935408
|
|
Docket Date |
2024-01-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2023-12-19
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2023-12-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JOHN S. WINKLER AND LYNNE A. PRICE F/K/A LYNNE A. WINKLER VS RUSHMORE LOAN MANAGEMENT SERVICES, LLC
|
5D2023-3030
|
2023-10-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-4318
|
Parties
Name |
John S. Winkler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lynne A. Price
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rushmore Loan Management Services, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ileen Cantor, Arthur S. Barksdale, Lara Nicole Diskin
|
|
Name |
Circuit Court Duval
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Aaron K. Bowden
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-02-16
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2024-01-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
John S. Winkler
|
|
Docket Date |
2023-12-13
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ 12/7 MOTION GRANTED
|
|
Docket Date |
2023-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/5 ORDER
|
On Behalf Of |
John S. Winkler
|
|
Docket Date |
2023-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ RUSHMORE LOAN MANAGEMENT SERVICES, LLC (MOT PENDING TO ADD AS AE)
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2023-12-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 375 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-12-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DIRECT THE CLERK TO LISTRUSHMORE LOAN MANAGEMENT SERVICES, LLC AS THE APPELLEE INTHIS MATTER AND NOTICE OF APPEARANCE
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2023-12-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-10-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
John S. Winkler
|
|
Docket Date |
2023-10-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/6/2023
|
On Behalf Of |
John S. Winkler
|
|
Docket Date |
2023-12-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 1/29
|
On Behalf Of |
John S. Winkler
|
|
|
MARK P. HAYE VS TRUIST BANK
|
2D2022-3877
|
2022-11-29
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Sixth Judicial Circuit, Pinellas County
2021CC005061XXCOCO
|
Parties
Name |
MARK P. HAYE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
AMY JILL WINARSKY, ESQ., ROBERT J. LINDEMAN, ESQ.
|
|
Name |
HON. JOHN CARASSAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's request for oral argument filed November 20, 2023, is treated as amotion for rehearing and is denied.
|
|
Docket Date |
2023-11-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ REQUEST FOR HEARING TO DISCUSS AND CLARIFY - PS MARK P. HAYE
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-11-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-07-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ PS MARK P. HAYE
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-07-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ PS MARK P. HAYE
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-07-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ DUPLICATE FILING
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-07-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-06-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2023-06-07
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss the above appeal is denied.
|
|
Docket Date |
2023-05-31
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service ~ PS MARK P. HAYE
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-05-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2023-05-01
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief w/Appendix
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-04-25
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's initial brief does not contain a certificate of service demonstrating thatthe document was served on all opposing parties or their attorneys. Appellant mustserve Appellee with a copy of every filing in this court, and the filing must state that thishas been done. Within ten days from the date of this order, Appellant shall file in thiscourt a status report with the names and addresses of the opposing parties or attorneyswho were served with the initial brief and the date they were served. Failure to complywill result in dismissal of this case without further notice.
|
|
Docket Date |
2023-04-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's motion for reinstatement is granted. The January 20, 2023, order isvacated. This court's December 1, 2022, order to show cause is discharged, and thecase is reinstated.Appellant shall serve the initial brief within 30 days from the date of this order, orthe case will be subject to dismissal without further notice.
|
|
Docket Date |
2023-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within twenty days from the date of this order, Appellant shall satisfy this court'sDecember 1, 2022, fee order, failing which the motion for reinstatement will be deniedwithout further notice.
|
|
Docket Date |
2023-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS MOTION FOR REINSTATEMENT
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2023-03-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-03-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARASSAS - 104 PAGES REDACTED
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's motion for reinstatement does not contain a certificate of servicedemonstrating that the document was served on all opposing parties or their attorneys.Appellant must serve Appellee with the motion and file, within five days, a certificate ofservice showing that this has been done.
|
|
Docket Date |
2023-02-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
MARK P. HAYE
|
|
Docket Date |
2023-02-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ ***VACATED*** This appeal is dismissed based on Appellant's failure to respond to this court'sDecember 1, 2022, order to show cause and fee order. Appellee's motion to dismiss isdenied as moot.
|
|
Docket Date |
2023-01-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ BLACK, ATKINSON, and SMITH
|
|
Docket Date |
2023-01-20
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot.
|
|
Docket Date |
2022-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2022-12-12
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2022-12-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2022-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARK P. HAYE
|
|
|
ROBERT GIBSON VS JEFFREY MARC SISKIND, et al.
|
4D2022-2581
|
2022-09-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012099XXXXMB
|
Parties
Name |
Robert Gibson
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jeffrey Marc Siskind
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Kelly V. Landers
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. John S. Kastrenakes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-30
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 21, 2022 petition is denied without prejudice for petitioner to appeal, if necessary, from a final order. Further,ORDERED that respondent’s January 26, 2023 motion to strike is denied as moot. WARNER, MAY and DAMOORGIAN, JJ, concur.
|
|
Docket Date |
2023-01-30
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2023-01-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Jeffrey Marc Siskind
|
|
Docket Date |
2023-01-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ *SUPPLEMENTAL*
|
On Behalf Of |
Robert Gibson
|
|
Docket Date |
2023-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that, having considered respondent's December 22, 2022 objection, petitioner's December 22, 2022 motion for extension of time is granted. The time for petitioner to file a supplemental appendix is extended two (2) days from the date of this order. Respondent may file a motion to strike the supplemental appendix if necessary.
|
|
Docket Date |
2022-12-22
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Jeffrey Marc Siskind
|
|
Docket Date |
2022-12-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Robert Gibson
|
|
Docket Date |
2022-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that petitioner's November 14, 2022 motion is granted in part. The time for filing a supplemental appendix is extended ten (10) days from the date of this order.
|
|
Docket Date |
2022-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Robert Gibson
|
|
Docket Date |
2022-11-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the August 17, 2022 and September 1, 2022 hearings on the motions referenced in the petition.
|
|
Docket Date |
2022-09-27
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Robert Gibson
|
|
Docket Date |
2022-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2022-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-09-21
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Robert Gibson
|
|
|
SAM ZALLOUM VS SUNTRUST BANK AND TRUIST
|
5D2022-1940
|
2022-08-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000009
|
Parties
Name |
Sam Zalloum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gennifer L. Bridges, Eric Golden
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-09-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-09-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2022-09-08
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-08-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-08-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 8/10/22
|
|
Docket Date |
2022-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
CHERYL WALKER-WAYSON A/K/A CHERYL WALKER VS TRUIST BANK AS SUCCESSOR BY MERGER TO SUNTRUST BANK, ALAQUA LAKES COMMUNITY ASSOCIATION, INC., UNITED STATES OF AMERICA DEPARTMENT OF THE TREASURY INTERNAL REVENUE SERVICE, DRAKE W. WAYSON, ET AL
|
5D2022-1647
|
2022-07-08
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002666
|
Parties
Name |
Cheryl Walker-Wayson
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory K. Mausser
|
|
Name |
United States of America Department of Treasury - Internal Revenue Service
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Shabnam Abdallah
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Drake W. Wayson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrea M. Roebuck, Gregory K. Mausser, Karen J. Wonsetler, Jonathan J.A. Paul, Ileen Cantor, Jennifer L. Kopf, Arthur S. Barksdale, Benjamin Mollo
|
|
Docket Entries
Docket Date |
2022-08-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-08-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-08-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-08-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2022-08-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF COMPLIANCE W/ 7/21 ORDER & AMENDED NOA
|
On Behalf Of |
Cheryl Walker-Wayson
|
|
Docket Date |
2022-07-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 7/21/22 ORDER
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE RESPONSE RE: SUGGESTION OF DEATH...
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
|
|
Docket Date |
2022-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Truist Bank
|
|
Docket Date |
2022-07-19
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 7/11/11 ORDER; STRICKEN PER 7/21 ORDER
|
On Behalf Of |
Cheryl Walker-Wayson
|
|
Docket Date |
2022-07-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 7/8/22
|
On Behalf Of |
Cheryl Walker-Wayson
|
|
Docket Date |
2022-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
WILLIE WRIGHT VS TRUIST BANK
|
4D2022-1038
|
2022-04-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009127
|
Parties
Name |
Willie Wright (DNU)
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hodges, Avrutis & Foeller
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-04
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-06-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-06-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Willie Wright (DNU)
|
|
Docket Date |
2022-05-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s April 25, 2022 jurisdictional brief and April 26, 2022 amended notice of appeal, this appeal shall proceed from the March 8, 2022 order. Further, ORDERED that the court determines that this appeal seeks review of a nonfinal order denying a motion to compel arbitration, rather than a final order. See Fla. R. App. P. 9.130(a)(3)(C)(iv); Manor Oaks, Inc. v. Campbell, 276 So. 3d 830, 832 (Fla. 4th DCA 2019). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2022-04-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-04-25
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Willie Wright (DNU)
|
|
Docket Date |
2022-04-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Willie Wright (DNU)
|
|
Docket Date |
2022-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-04-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-06-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2022 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2022-06-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2022-04-14
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 8, 2022 order is an appealable final or nonfinal order, as it appears the order denies a motion to dismiss along with a motion to compel arbitration. See RD & G Leasing, Inc. v. Stebnicki, 626 So. 2d 1002, 1003 (Fla. 3d DCA 1993) (holding that a written order, in this case an order denying a motion to dismiss, that contains one ruling that is subject to interlocutory appeal under rule 9.130 does not mean that any other ruling contained in the same written order “tags along” and is therefore also reviewable); Lennar Homes, LLC v. Martinique at Oasis Neighborhood Ass’n, 332 So. 3d 1054, 1056 n.2 (Fla. 3d DCA 2021) (holding an order denying a motion to dismiss is a nonappealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
|
MIRIAM HERNANDEZ, VS TRUIST BANK, etc.,
|
3D2021-1561
|
2021-07-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30288
|
Parties
Name |
MIRIAM HERNANDEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert J. Lindeman, RALPH S. MARCADIS
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-06-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
MIRIAM HERNANDEZ
|
|
Docket Date |
2022-07-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-07-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE TO THE COURT
|
On Behalf Of |
MIRIAM HERNANDEZ
|
|
Docket Date |
2022-06-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on June 17, 2022, is noted.Upon consideration, pro se Appellant’s Motion for Rehearing is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2022-06-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ RESPONSE TO MOTION FOR REHEARING
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2022-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2022-04-25
|
Type |
Order
|
Subtype |
Order Precluding Appellee from Oral Argument
|
Description |
Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before March 25, 2022, that on April 5, 2022, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-04-05
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-02-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MIRIAM HERNANDEZ
|
|
Docket Date |
2022-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant's Second Motion for Extension of Time to File Initial Brief, the Court notes that the record on appeal, and a supplemental record on appeal have been filed; therefore, pro se Appellant's reasons for requesting the extension of time are legally insufficient. Pro se Appellant shall file her initial brief within forty-five (45) days from the date of this Order. No further extensions of time will be allowed absent extenuating circumstances, and her lawyer's suspension and future hearings in his disciplinary case do not constitute good cause for a further extension of time.
|
|
Docket Date |
2022-01-11
|
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 |
MIRIAM HERNANDEZ
|
|
Docket Date |
2021-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal for Failure to File Initial Brief is hereby denied, without prejudice to the refiling of a motion to dismiss after the January 10, 2022, deadline for filing of the initial brief. EMAS, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2021-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
|
|
Docket Date |
2021-12-08
|
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 |
MIRIAM HERNANDEZ
|
|
Docket Date |
2021-12-02
|
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.
|
|
Docket Date |
2021-12-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR FAILURE TO FILE INITIAL BRIEF
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-10-15
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on September 24, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
|
|
Docket Date |
2021-09-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-09-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ Indigent.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 12, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2021-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|
FORD MOTOR CREDIT COMPANY VS GRACE W. SPENCE and TRUIST BANK f/k/a SUNTRUST BANK
|
4D2021-0648
|
2021-01-28
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21242
County Court for the Seventeenth Judicial Circuit, Broward County
COWE05-11734
|
Parties
Name |
FORD MOTOR CREDIT COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael James Ingino
|
|
Name |
Grace W. Spence
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dineen Pashoukos Wasylik, David S. Hendrix, Christopher M. Ranieri
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. STEVEN G. SHUTTER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Olga Gonzalez-Levine
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-12-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-08-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-07-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Grace W. Spence
|
|
Docket Date |
2021-06-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/07/2021
|
|
Docket Date |
2021-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Grace W. Spence
|
|
Docket Date |
2021-04-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Grace W. Spence
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2021
|
|
Docket Date |
2021-04-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-03-29
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-03-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-03-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 123 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-03-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on March 3, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
|
|
Docket Date |
2021-03-03
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF THE CLERK
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s February 4, 2021 jurisdictional brief, this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii). See Hancock Whitney Bank v. Adams, 288 So. 3d 759, 759 (Fla. 1st DCA 2020) (hearing an appeal from a trial court’s nonfinal order granting a claim of exemption from garnishment).
|
|
Docket Date |
2021-02-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-02-10
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on February 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
|
|
Docket Date |
2021-02-04
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-02-02
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF THE CLERK
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
|
|
Docket Date |
2021-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-28
|
Type |
Notice
|
Subtype |
Appeal Transfer Cover Sheet
|
Description |
Appeal Transfer Form
|
On Behalf Of |
Ford Motor Credit Company
|
|
Docket Date |
2021-01-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
TRUIST BANK FORMERLY KNOWN AS BRANCH BANKING AND TRUST COMPANY AND MORTGAGE REGISTRATION SYSTEMS, INC. VS EDWIN TAYLOR CORPORATION, ET AL
|
2D2020-3399
|
2020-11-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12024
|
Parties
Name |
TRUIST BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
STEPHEN B. FRENCH, ESQ., DAVID S. HENDRIX, ESQ.
|
|
Name |
SOUTH EAST WINDOW & GLASS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWIN TAYLOR CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. RONALD DENMAN, ESQ., GRANT W. KINDRICK, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., JAKE C. BLANCHARD, ESQ., KATHRYN J. SOLE, ESQ.
|
|
Name |
GRIFFIN CONTRACTING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEANA M. GOMES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PAUL L. HUEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-08-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellee’s motion to dismiss appeal as moot and request for judicial notice is denied as moot.
|
|
Docket Date |
2021-07-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee(s) shall advise this court within fifteen days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
|
|
Docket Date |
2021-07-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-07-08
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Within 10 days from the date of this order, appellant shall respond to this court's order dated June 16, 2021, that ordered a response to appellees' motion to dismiss. Failure to respond to this order may result in the dismissal of this appeal without further notice.
|
|
Docket Date |
2021-06-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
|
|
Docket Date |
2021-06-04
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2021-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT AND REQUEST FOR JUDICIAL NOTICE
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2021-05-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-05-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-04-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2021-04-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2021-04-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HUEY - REDACTED - 2852 PAGES
|
|
Docket Date |
2021-04-09
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
Appendix for Amended Initial Brief ~ CORRECTED
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-04-09
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant Initial Brief
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-03-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and the page numbers of the appendix do not match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
|
|
Docket Date |
2021-03-22
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ NOT BOOKMARKED
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2021-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
|
|
Docket Date |
2021-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2021-02-26
|
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 |
TRUIST BANK
|
|
Docket Date |
2021-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by March 1, 2021.
|
|
Docket Date |
2021-01-28
|
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 |
TRUIST BANK
|
|
Docket Date |
2021-01-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EDWIN TAYLOR CORPORATION
|
|
Docket Date |
2020-11-30
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-11-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-11-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-11-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-11-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
TRUIST BANK, etc., VS JORGE R. DE POSADA, et al.,
|
3D2020-1178
|
2020-08-18
|
Closed
|
|
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
14-26233
|
Parties
Name |
TRUIST BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALAN M. PIERCE
|
|
Name |
QUANTUM FAMILY OFFICE GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUAN CARLOS COLLAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORGE R. DE POSADA
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID A. SAMOLE, Dwayne A. Robinson, EDUARDO F. RODRIGUEZ, JAVIER A. LOPEZ
|
|
Name |
JLP VENTURES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAURA O. DE POSADA-MENDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY FERNANDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM ALTERNATIVE INVESTMENT GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM VENTURES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-09-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-30
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-09-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-09-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
|
|
Docket Date |
2020-09-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPELLEES' MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
JORGE R. DE POSADA
|
|
Docket Date |
2020-09-08
|
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 |
TRUIST BANK
|
|
Docket Date |
2020-09-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Consolidation denied (OD24) ~ ORDER ISSUED 9/2/20 IN CASE NO. 3D20-795:Appellant's Motion to Consolidate Related Appeals is hereby denied as moot.
|
|
Docket Date |
2020-09-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE RELATED APPEALS
|
On Behalf Of |
JORGE R. DE POSADA
|
|
Docket Date |
2020-08-27
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-08-27
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE RELATED APPEALS
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 August 29, 2020.
|
|
Docket Date |
2020-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ RELATED CASE: 20-795
|
On Behalf Of |
TRUIST BANK
|
|
Docket Date |
2020-08-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|