ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP.,
|
3D2021-2316
|
2021-11-30
|
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
18-42122
|
Parties
Name |
ALLIED AEROSPACE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JULIO C. MARRERO
|
|
Name |
MAX H. KRAUSHAAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD B. STORFER
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-06-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 27, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-05-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-04-27
|
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 |
2022-02-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-12-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT ALLIED AEROSPACE, INC.'S NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-11-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-11-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2021-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP., etc.,
|
3D2021-2137
|
2021-10-28
|
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
18-42122
|
Parties
Name |
MAX H. KRAUSHAAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLIED AEROSPACE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JULIO C. MARRERO
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RILEY W. CIRULNICK, RICHARD B. STORFER
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-05-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-04-21
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-04-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 23, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-03-23
|
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 |
2022-02-11
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated (OR29) ~ This Court’s Order of January 25, 2022, having been inadvertently entered, is hereby vacated.
|
|
Docket Date |
2022-01-25
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2021-12-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-11-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-10-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-10-29
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2021-10-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASE: 20-1351
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
|
ALLIED AEROSPACE, INC., et al., VS STATES RESOURCES CORP.,
|
3D2020-1351
|
2020-09-21
|
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
18-42122
|
Parties
Name |
ALLIED AEROSPACE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JULIO C. MARRERO
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RICHARD B. STORFER, RILEY W. CIRULNICK
|
|
Name |
Hon. Barbara Areces
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-08-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-07-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
|
|
Docket Date |
2021-05-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-05-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief (OG05) ~ Appellant’s Amended Unopposed Motion for Enlargement of Time to file the reply brief is granted to and including May 28, 2021.
|
|
Docket Date |
2021-05-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ AMENDED APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME THROUGH AND INCLUDINGFRIDAY, MAY 28, 2021, PURSUANT TOORDER OF MAY 25, 2021, TO FILE A REPLY BRIEF
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Unopposed Motion for Enlargement of Time to File the Reply Brief is hereby denied, without prejudice to the filing of a motion that complies with this Court’s previous Order. The Court notes that counsel’s Motion fails to certify compliance with this Court’s Order of April 28, 2021, which requires a review of the motion by, and the signature of, the client or corporate representative.
|
|
Docket Date |
2021-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME OF 10-DAYS, THROUGH AND INCLUDINGMONDAY, MAY 31, 2021, TO FILE THE REPLY BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-05-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant’s Certification and Notice of Compliance with the Court’s Order of April 28, 2021, is noted. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
|
|
Docket Date |
2021-05-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CERTIFICATION AND NOTICE OF COMPLIANCE WITH THETHIRD DISTRICT ORDER OF APRIL 28, 2021
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2020-09-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2020-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified.
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2020-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-04-28
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant's untimely Response to the Order to Show Cause isacknowledged. Accordingly, the multiple motions for extension of time(filed after the expiration of the already-extended deadline to respond) are hereby denied as moot.On or before Monday, May 3, 2021, counsel for Appellant shallensure that his client, or client representative, has reviewed all motions for extensions of time filed on its behalf, the Court's Orders thereon, the Order to Show Cause, the Response to the Order to Show Cause, and the Order within. Further, counsel shall file a certification with this Court that certifies that counsel has provided the documents listed above and that the client representative has reviewed same. Such certification shall include the client representative's signature (or e-signature) and title.Upon such certification, the Order to Show Cause will bedischarged with the warning that any further non-compliance with anydeadlines in this matter will result in dismissal, without further hearing, and the imposition of any other sanctions deemed necessary and appropriate.Failure to provide such certification as required herein will result indismissal of the appeal without further hearing, and any other sanctionsdeemed necessary and appropriate.
|
|
Docket Date |
2021-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, SATURDAY, APRIL 24, 2021, TO FILE THE RESPONSE TO THE APRIL 7 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME THROUGH AND INCLUDING ONLY TODAY, APRIL 22, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellant’s Motion for Limited Enlargement of Time to File a Response to the Court’s April 7, 2021, Order is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
|
|
Docket Date |
2021-04-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2021-04-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ APPELLEE STATES RESOURCES CORP.'S ANSWER BRIEF
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2021-04-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 2-DAYS, THROUGH AND INCLUDING APRIL 21, 2021TO FILE A RESPONSE TO THE APRIL 7, 2021 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Misc. Extension Granted (OG02) ~ Appellants’ Motion for Limited 36-Hour Enlargement of Time is granted as stated in the Motion. No further extensions will be granted. The filing or pendency of any motion shall not toll or delay this deadline.
|
|
Docket Date |
2021-04-14
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief ~ APPELLANT'S AMENDEDINITIAL BRIEF ON THE MERITS
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANTS' MOTION FOR LIMITED 36-HOUR ENLARGEMENT OF TIME THROUGH AND INCLUDING TOMORROW, APRIL 14, 2021 AT 12:00-NOON, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN,TO FILE THE AMENDED BRIEF,PURSUANT TO ORDER OF APRIL 7, 2021WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-04-07
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee's Renewed Motion to DismissAppeal is hereby denied.Further, Appellant's Initial Brief is stricken without prejudice tofiling, within five (5) days from the date of this Order, an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. No further extension of time to comply with this Order shall be permitted.The failure to comply shall result in dismissal of this appeal. Additionally, Julio Marrero, Esquire counsel for Appellant, shall show cause within ten (10) days from the date of this Order as to why sanctions should not be imposed for his failure to comply with this Court's Orders and the Florida Rules of Appellate Procedure, including the untimely filing of an Initial Briefand the failure to comply with Florida Rule of Appellate Procedure 9.210.
|
|
Docket Date |
2021-03-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2021-03-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ Stricken by 4/7/21 Order - INITIAL BRIEF ON THE MERITSOF THE APPELLANTS' ALLIED AEROSPACE INC.,AND MAX KRAUSHAAR
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-03-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Limited Enlargement of Time to file the initial brief is granted as stated in the Motion. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2021-03-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR LIMITED ENLARGEMENT OF TIME OF 1-DAY, FOR THE EMERGENCY CIRCUMSTANCES DISCUSSED HEREIN, TO FILE THE INITIAL BRIEF,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-03-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Court’s ruling on Appellee’s Motion to Dismiss Appeal is hereby deferred. Upon consideration of Appellant’s Notice of Intent to File Initial Brief, Appellant is granted to and including March 5, 2021, to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2021-02-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANTS' NOTICEMATTER IS BEING DILIGENTLY PROSECUTED
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2021-02-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE MATTER IS BEING DILIGENTLY PROSECUTED,NOTICE OF INTENT TO FILE INITIAL BRIEF WITHIN 7-DAYS,WITH INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
ALLIED AEROSPACE, INC.
|
|
Docket Date |
2021-02-15
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2021-01-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2020-11-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
U. S. BANK NATIONAL ASSOCIATION VS ROBERT E. LEE, ET AL
|
2D2015-3775
|
2015-08-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
14-002215-CA
|
Parties
Name |
U. S. BANK NATIONAL ASSOC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALFREDO L. GONZALEZ, JR., ESQ., MICHELE A. CAVALLARO, ESQ., DAVID O' QUINN, ESQ., STEPHEN T. MAHER, ESQ., PETER H. LEVITT, ESQ.
|
|
Name |
DIVERSIFIED HEALTH CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ISLE ROYALE AT GREY OAKS HOMEOWNERS ASSN.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Naples, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NAPLES BEACH REALTY, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPRINGFIELD OIL DRILLING CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBERT E. LEE , LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT K. EDDY, ESQ., MICHELLE GARCIA GILBERT, ESQ., CELIA DIEFIK, ESQ., CHRISTOS PAVLIDES, ESQ., KEVIN P. ROBINSON, ESQ.
|
|
Name |
BORDER STATE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONNA A. LEE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYWIDE BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. JAMES R. SHENKO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST TO RELINQUISH JURISDICTION BACK TO THE CIRCUIT COURT TO ENTER FINAL ORDER
|
On Behalf Of |
ROBERT E. LEE
|
|
Docket Date |
2016-01-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-01-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-12-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL AND RESPONSE TO ORDER DATED DECEMBER 9, 2015
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-12-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT-Appellees' motion to dismiss appeal is denied. However, it appears that the trial court's July 27, 2015, "Order Granting Defendant Border State Bank's Motion to Dismiss Complaint" contemplated ending judicial labor as to Appellees/Defendants Border State Bank and States Resources Corp. but failed to actually do so in light of the statement that "Plaintiff's cause of action to foreclose its mortgage on the Property is not dismissed" because Plaintiffs named Border State Bank and States Resources Corp. as defendants in the cause of action to foreclose in count one of the complaint. Therefore, this court construes this appeal as a premature appeal of a partial final judgment and relinquishes jurisdiction for 20 days for the circuit court, if it intended to dismiss Border State Bank and States Resources Corp. as parties, to enter an appealable, partial final judgment. [See] Fla. R. App. P. 9.110(k), (l); [Hayward & Associates, Inc. v. Hoffman], 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Should appellant provide this court with such an appealable, partial final judgment within 20 days, this premature appeal will be mature and will proceed to consideration. If appellant fails to present an appealable partial final judgment within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. Appellant shall file a status report on relinquishment within 20 days of the date of this order.Appellant's "motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief" is granted only to the extent that this appeal is stayed pending the outcome of the relinquishment period or until further order of this court.
|
|
Docket Date |
2015-11-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellees shall respond to appellant's request, contained in the November 23, 2015, "response in opposition to appellees' motion to dismiss," for this court to relinquish jurisdiction for the circuit court to enter an order that concludes judicial labor as to appellees and that would allow this premature appeal to proceed as a matured appeal of a partial final judgment. See Fla. R. App. P. 9.110(k), (l); Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.").
|
|
Docket Date |
2015-11-24
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-11-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ GAT-Within 10 days of the date of this order, appellant shall respond to appellee's motion to dismiss appeal.
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ STATES RESOURCES CORP.'S JOINDER IN APPELLEE, BORDER STATE BANK'S RESPONSE TO MOTION TO STAY PROCEEDINGS, ET SEQ.
|
On Behalf Of |
ROBERT E. LEE
|
|
Docket Date |
2015-11-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE BORDER STATE BANK'S RESPONSE TO APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
ROBERT E. LEE
|
|
Docket Date |
2015-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ROBERT E. LEE
|
|
Docket Date |
2015-11-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ gat - On or before November 16, 2015, appellees shall respond to appellant's motion to stay proceedings pending the outcome of related trial court proceedings or, in the alternative, motion for extension of time to file initial brief.
|
|
Docket Date |
2015-10-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S MOTION TO STAY PROCEEDINGS PENDING THE OUTCOME OF RELATED TRIAL COURT PROCEEDINGS OR, IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-10-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SHENKO
|
|
Docket Date |
2015-10-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-08-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-08-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
U. S. BANK NATIONAL ASSOC.
|
|
Docket Date |
2015-08-27
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
COLLIER CLERK
|
|
|
LISA PAIGE THOMPSON VS STATES RESOURCES, A CORPORATION
|
5D2012-1984
|
2012-05-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
09-2294-CA-G
|
Parties
Name |
PAIGE THOMPSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT K. EDDY, DAVID PINKSTON
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-02
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2014-02-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 10 VOL in the Box
|
|
Docket Date |
2014-01-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2013-12-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO 12/17RESPONSE
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2013-12-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ BY 1/6/14 REPLY TO AA'S OBJECTION TO MOT FOR AWARD OF ATTY'S FEES IS GRANTED
|
|
Docket Date |
2013-12-19
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2013-12-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ LEAVE FILE REPLY TO 12/17RESPONSE
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2013-12-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 12/11MOT ATTY FEES
|
On Behalf Of |
PAIGE THOMPSON
|
|
Docket Date |
2013-12-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2013-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2013-12-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2013-11-06
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ IB DUE W/I 15 DYS.
|
|
Docket Date |
2013-10-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPEAL SHALL PROCEED, COURT WILL TAKE UP 9/18MOT DIS, IF NECESSARY SET BRIEFING SCHEDULE
|
|
Docket Date |
2013-10-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply ~ TO 10/11RESPONSE PER 10/14ORDER;AE Robert K. Eddy 210501
|
|
Docket Date |
2013-10-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/I 10 DYS, AE FILE REPLY TO AA'S RESPONSE REGARDING BANKRUPTCY STATUS.
|
|
Docket Date |
2013-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/30ORDER
|
On Behalf Of |
PAIGE THOMPSON
|
|
Docket Date |
2013-09-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DAYS AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT PROCEED
|
|
Docket Date |
2013-09-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ TERMINATION OF BANKRUPTCY
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2013-09-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/I 10 DYS, AA FILE STATUS REPORT AS TO THE BANKRUPTCY PROCEEDINGS.
|
|
Docket Date |
2013-01-07
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ AE Robert K. Eddy 210501
|
|
Docket Date |
2012-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT DISMISS HELD IN ABEYANCE UNTIL CASE IS REACTIVATED
|
|
Docket Date |
2012-09-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPEAL IS STAYED UNLESS AND UNTIL ONE OF THE PARTIES NOTIFIES THIS COURT THAT THE STAY HAS BEEN LIFTED, THE DEBT DISCHARGED OR THE BAKNRUPTCY CASE DISM
|
|
Docket Date |
2012-09-20
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy ~ AE David Pinkston 0985619
|
|
Docket Date |
2012-09-18
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2012-08-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 10VOL;1BOX IN EXHIBIT ROOM
|
|
Docket Date |
2012-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 8/6 MOT EOT INIT BRF
|
On Behalf Of |
STATES RESOURCES
|
|
Docket Date |
2012-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2012-08-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
PAIGE THOMPSON
|
|
Docket Date |
2012-07-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
|
|
Docket Date |
2012-06-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellee ~ AE Robert K. Eddy 210501
|
|
Docket Date |
2012-06-07
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ PS Lisa Paige Thompson
|
|
Docket Date |
2012-05-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-05-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PAIGE THOMPSON
|
|
|
BAC HOME LOANS SERVICING, L. P., ET AL VS STATES RESOURCES CORP., ET AL
|
2D2011-3608
|
2011-07-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
09-6728-CA
|
Parties
Name |
COUNTRYWIDE HOME LOANS SERV.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
B A C HOME LOANS SERVICING,
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID O' QUINN, ESQ., MICHELE A. CAVALLARO, ESQ., PETER H. LEVITT, ESQ.
|
|
Name |
ROBERT E. LEE , LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIVERSIFIED HEALTH CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATES RESOURCES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SARAH A. LINDQUIST, ESQ., CLAY A. HOLTSINGER, ESQ., KEVIN P. ROBINSON, ESQ., ROBERT K. EDDY, ESQ.
|
|
Name |
DONNA A. LEE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Ramiro Manalich
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-24
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-03-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2013-12-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-12-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-12-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2013-11-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JT-AA stat rpt noted/notice of VD or IB due
|
|
Docket Date |
2013-11-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2013-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Tic Cab/JT
|
|
Docket Date |
2013-11-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Other Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2013-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Tic Cab/JT
|
|
Docket Date |
2013-08-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2013-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c
|
|
Docket Date |
2013-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2013-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for extension of relinquishment of jurisdiction
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2013-02-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ wall/CMc-of relinquishment
|
|
Docket Date |
2013-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ ON RELINQUISHMENT
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2012-12-17
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike
|
|
Docket Date |
2012-12-05
|
Type |
Response
|
Subtype |
Supplement
|
Description |
Supplement ~ to reply in support of motion to relinquish jurisdiction
|
|
Docket Date |
2012-11-28
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic Cab/JT supplemental reply to response
|
|
Docket Date |
2012-11-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ aa's reply
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2012-11-21
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ in support of motion to relinquish jurisdiction "STRICKEN"
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2012-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to relinquish
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2012-11-07
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2012-08-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ wall/JT-notice of lis pendens "stricken"
|
|
Docket Date |
2012-06-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LIS PENDENS
|
|
Docket Date |
2012-06-28
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF SERVICE AE Robert K. Eddy, Esq. 0210501
|
|
Docket Date |
2012-04-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ w/2d11-3608& 2d11-4875
|
|
Docket Date |
2012-03-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a
|
|
Docket Date |
2012-03-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ in opposition to aa's motion for review of order denying stay pending appeal & incorporated memorandum of law - fax (hard copy received on 3/2/12)
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2012-03-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR REVIEW (FAX) hard copy filed 3-6-12
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2012-02-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW AA David S. O'Quinn, Esq. 150290
|
|
Docket Date |
2012-02-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ supplment appdx.
|
|
Docket Date |
2012-02-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to motion for review AA David S. O'Quinn, Esq. 150290
|
|
Docket Date |
2012-02-27
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ of order denying stay
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2012-02-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ extraordinary motion for O.A.
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-12-08
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-GRANTING CONSOLIDATION ~ wall/CMc-with 2D11-4875
|
|
Docket Date |
2011-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S JOINT CONSENT TO CONSOLIDATE APPEALS
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2011-11-15
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ W/11-4875
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-11-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
generic response order
|
|
Docket Date |
2011-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ PENDING OUTCOME OF FEDERAL APPEAL
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-11-14
|
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 |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-11-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 6 VOLUMES MONACO (5 VOLS OF ROA & 1 ADDITIONAL VOL)
|
|
Docket Date |
2011-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2011-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STATES RESOURCES CORP.
|
|
Docket Date |
2011-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2011-09-26
|
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 |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-08-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE
|
|
Docket Date |
2011-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA's response to order to show cause w/attachment.
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
Docket Date |
2011-07-27
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
OSC - untimely ~ Discharged 8/22/2011
|
|
Docket Date |
2011-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
B A C HOME LOANS SERVICING,
|
|
|