JOHN F. SCHUTZ, P.L., Appellant(s) v. JARED SCHWALB, et al., Appellee(s).
|
4D2024-2838
|
2024-11-05
|
Open
|
|
Classification |
NOA Final - County Family - Family
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR007098XXXX
|
Parties
Name |
John Schutz
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jared Schwalb
|
Role |
Appellee
|
Status |
Active
|
Representations |
Howard Rudolph, Denise C. Desmond
|
|
Name |
Jana Schwalb
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CT Corporation System
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Terrance Wayne Anderson, Jr., Lauren Goldberg Raines
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Order on Motion to Adjudicate Charging Lien and Order Directing the Court to Close the Case
|
|
Docket Date |
2024-11-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
**AMENDED** Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-06
|
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 |
2024-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Stone W. Treadwell, Appellant(s) v. Ally Bank, Appellee(s).
|
2D2024-1315
|
2024-06-05
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Sixth Judicial Circuit, Pasco County
23-CC-4347
|
Parties
Name |
Stone W. Treadwell
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew A. Ciccio
|
|
Name |
Patrick A. Moore
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pasco Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant's "Motion for Rehearing, Clarification, Certification and Written Opinion" is denied.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-07-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Rehearing, Clarification, Certification and Written Opinion
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-06-24
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion for Stay Pending Appeal/Response to Show Cause
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-06-20
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-06-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Stone W. Treadwell
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Amended Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-06-06
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
The Notice of Appeal that initiated this proceeding does not provide mailing addresses for those served with the Notice of Appeal. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the Notice of Appeal.
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
Lower Tribunal Insolvency
|
On Behalf Of |
Pasco Clerk
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Stone W. Treadwell
|
|
Docket Date |
2024-06-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This appeal is dismissed as from a nonfinal, nonappealable order. To the extent the "Motion for Stay Pending Appeal/Response to Show Cause" seeks to stay the underlying matter pending this appeal, the motion is denied as moot.
NORTHCUTT, SILBERMAN, and ROTHSTEIN-YOUAKIM, JJ., Concur.
|
View |
View File
|
|
|
JOHN F. SCHUTZ, PL , Petitioner(s) v. JARED SCHWALB, et al., Respondent(s).
|
4D2023-2084
|
2023-08-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR007098
|
Parties
Name |
John F. Schutz, PL
|
Role |
Petitioner
|
Status |
Active
|
Representations |
John Francis Schutz
|
|
Name |
Jana Schwalb
|
Role |
Respondent
|
Status |
Active
|
|
Name |
C T CORPORATION SYSTEM
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Jared Schwalb
|
Role |
Respondent
|
Status |
Active
|
Representations |
Howard Michael Rudolph, Denise C. Desmond
|
|
Name |
ALLY BANK CORP.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Terrance Wayne Anderson, Jr.
|
|
Name |
Hon. Rosemarie Scher
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
John F. Schutz, PL
|
|
Docket Date |
2023-09-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ally Bank
|
|
Docket Date |
2023-09-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
John F. Schutz, PL
|
|
Docket Date |
2023-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
John F. Schutz, PL
|
|
Docket Date |
2023-08-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-08-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-09-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-08-31
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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 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.
|
|
|
REESE DUNBAR, CHELSEA M. DUNBAR, ANDREW OWENS, JR., MARY B. SCHEB, AND JEREMY C. SCHWIMMER, AS TRUSTEE OF THE JEREMY C. SCHWIMMER REVOCABLE TRUST, ET AL. VS CITY OF SARASOTA, ET AL.
|
2D2023-0128
|
2023-01-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021CA-004360NC
|
Parties
Name |
MARY B. SCHEB
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHELSEA M. DUNBAR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JEREMY C. SCHWIMMER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REESE DUNBAR
|
Role |
Appellant
|
Status |
Active
|
Representations |
HUNTER G. NORTON, ESQ.
|
|
Name |
JEREMY C. SCHWIMMER REVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANDREW OWENS, JR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Louise Platt Halvey
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL SCHNEIDER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOUISE PLATT HALVEY (DNU)
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSHUA L. MANGUM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK M. WITTMANN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTINE SCHNEIDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANIT K. LEGARE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK M. WITTMANN REVOCABLE TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
M & W FAMILY TRUST, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY G. MANGUM
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CORNELIUS H. HALVEY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS KEITH LEGARE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. HUNTER CARROLL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CITY OF SARASOTA
|
Role |
Appellee
|
Status |
Active
|
Representations |
W. ANDREW CLAYTON, JR., ESQ., DAVID O' QUINN, ESQ., ROBERT M. FOURNIER, ESQ., WORTH S. GRAHAM, ESQ.
|
|
Docket Entries
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 30, 2023.
|
|
Docket Date |
2023-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
|
|
Docket Date |
2023-05-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
REESE DUNBAR
|
|
Docket Date |
2023-05-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-05-25
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-05-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-04-25
|
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 |
REESE DUNBAR
|
|
Docket Date |
2023-03-29
|
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 April 28, 2023.
|
|
Docket Date |
2023-03-28
|
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 |
REESE DUNBAR
|
|
Docket Date |
2023-02-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ CARROLL - 303 PAGES - REDACTED
|
|
Docket Date |
2023-01-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
REESE DUNBAR
|
|
Docket Date |
2023-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
REESE DUNBAR
|
|
|
DANIEL S. RAKOFSKY VS ALLY BANK
|
4D2016-1106
|
2016-04-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13014295 (11)
|
Parties
Name |
DANIEL S. RAKOFSKY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bruce K. Herman
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN D. CUSICK, JAY R. SEIGEL
|
|
Name |
P.N.C. BANK, NATIONAL ASSOC., ETC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RACHAEL RAKOFSKY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael L. Gates
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-05-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-04-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's September 19, 2016 motion for appellate attorneys' fees is denied.
|
|
Docket Date |
2017-04-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-10-21
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 19, 2016 motion to supplement the record is granted, and the record is supplemented to include the record trial transcript. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2016-10-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 146 PAGES **SEE 10/21/16 ORDER**
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-10-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-09-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Ally Bank
|
|
Docket Date |
2016-09-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Ally Bank
|
|
Docket Date |
2016-09-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM
|
On Behalf Of |
Ally Bank
|
|
Docket Date |
2016-09-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-09-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-09-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the brief is not filed within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2016-08-18
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2016-08-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-06-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 2, 2016 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 6, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2016-06-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (230 PAGES)
|
|
Docket Date |
2016-06-02
|
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 |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-04-05
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-04-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DANIEL S. RAKOFSKY
|
|
Docket Date |
2016-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ALBERTO SOLER, VS ALLY BANK,
|
3D2015-2189
|
2015-09-24
|
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
13-3741
|
Parties
Name |
ALBERTO SOLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID E. HICKS, MICHAEL J. INGINO
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-06-24
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification/rehearing is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
|
|
Docket Date |
2016-06-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for rehearing or clarification or the ae motion to strike
|
On Behalf Of |
ALLY BANK
|
|
Docket Date |
2016-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLY BANK
|
|
Docket Date |
2016-06-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
|
Docket Date |
2016-05-25
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and Remanded.
|
|
Docket Date |
2016-04-07
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 14, 2016 is hereby discharged.
|
|
Docket Date |
2016-03-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2016-02-29
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for relief from order directing AE to file an answer brief and motion to dismiss appeal for lack of jurisdiction to grant the relief requested by AA.
|
On Behalf Of |
ALLY BANK
|
|
Docket Date |
2016-02-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ALLY BANK
|
|
Docket Date |
2016-02-19
|
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 |
2016-01-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-01-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s December 23, 2015 motion to supplement the record is hereby denied.
|
|
Docket Date |
2015-12-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
|
Docket Date |
2015-12-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/17/16.
|
|
Docket Date |
2015-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2015-10-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 14, 2015 is carried with the case.
|
|
Docket Date |
2015-10-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause.
|
|
Docket Date |
2015-10-14
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2015-10-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ to Clerk of AAs maiuling of filing fee payment compliance on or before 10-9-2015.
|
|
Docket Date |
2015-09-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2015-09-24
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2015-09-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-09-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
ALBERTO SOLER
|
|
Docket Date |
2015-09-29
|
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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before October 9, 2015, or 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.
|
|
|
JEREMY HUMMER VS ALLY BANK
|
2D2015-0973
|
2015-03-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-007656-CI
|
Parties
Name |
JEREMY HUMMER
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
ALLY BANK CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
PENDERGAST & ASSOCIATES, P C
|
|
Name |
HON. JACK DAY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-05-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2015-03-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss cert - parkway bank
|
|
Docket Date |
2015-03-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Kelly and Khouzam
|
|
Docket Date |
2015-03-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ SUPPLEMENTAL (14-CA-1927)
|
On Behalf Of |
JEREMY HUMMER
|
|
Docket Date |
2015-03-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
JEREMY HUMMER
|
|
Docket Date |
2015-03-10
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ AMENDED CERTIFICATE OF SERVICE - (Amended to Include Physical Addresses Only)
|
On Behalf Of |
JEREMY HUMMER
|
|
Docket Date |
2015-03-05
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
c of s; mailing addresses
|
|
Docket Date |
2015-03-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JEREMY HUMMER
|
|
Docket Date |
2015-03-04
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
JEREMY HUMMER
|
|
Docket Date |
2015-03-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|