NAVEEN K. DATTA, Appellant v. MIDLAND CREDIT MANAGEMENT, INC., Appellee.
|
6D2024-2758
|
2024-12-30
|
Open
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-SC-001424
|
Parties
Name |
NAVEEN K. DATTA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Johan Green
|
|
Name |
Osceola Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
NAVEEN K. DATTA
|
View |
View File
|
|
|
PATRICIA BUDD, Appellant(s) v. MIDLAND CREDIT MANAGEMENT, INC., Appellee(s).
|
4D2024-2824
|
2024-11-05
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC000104
|
Parties
Name |
Patricia Budd
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashley Lauren Palmer
|
|
Name |
Hon. Stephanie Farris Tew
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-11-08
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-05
|
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 |
2024-11-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. Fla. R. App. P. 9.110(B).
|
View |
View File
|
|
Docket Date |
2024-11-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry- Request to be Excused from E-Mail Service for Party Not Represented by Attorney.
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order
|
Description |
The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on October 31, 2024, and the Notice reflects January 25, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
View |
View File
|
|
|
Leslie Barnett, Appellant(s), v. Midland Credit Management, Inc., Appellee(s).
|
5D2024-1919
|
2024-07-15
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Volusia County
2024-13816-CODL
|
Parties
Name |
Leslie Barnett
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Colleen E Lehmann
|
|
Name |
Hon. Angela Cote Dempsey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PROSECUTE
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order - W/I 10 DAYS
|
View |
View File
|
|
Docket Date |
2024-08-01
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-07-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Miscellaneous Document
|
Subtype |
Affidavit of Indigency
|
Description |
Affidavit of Indigency - CLERK'S DETERMINATION - INDIGENT
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 07/08/2024
|
|
|
Yecenia Castillo, Appellant(s), v. Midland Credit Management, Inc., Appellee(s).
|
3D2024-1173
|
2024-07-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-29465-SP-23
|
Parties
Name |
Yecenia Castillo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Luis Palma
|
|
Name |
Hon. Michael G. Barket
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-22
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Waived-Case Dismissed
|
|
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 |
Notice of Appeal
|
On Behalf Of |
Yecenia Castillo
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated July 2, 2024, and with the Florida Rules of Appellate Procedure.
FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 July 12, 2024, 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.
|
View |
View File
|
|
|
KIMO S. DAVID, Petitioner(s) v. MIDLAND CREDIT MANAGEMENT, INC, Respondent(s).
|
2D2024-1152
|
2024-05-16
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Mandamus
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-012172
|
Parties
Name |
KIMO S. DAVID
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Carolyn Karettis
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Amended Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ENVELOPE RETURNED CONTAINING ACK LETTER AND 5/16/24 ORDER. MOVED LEFT NO FORWARDING ADDRESS. ls
|
|
Docket Date |
2024-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus
|
On Behalf Of |
KIMO S. DAVID
|
|
Docket Date |
2024-07-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This case is dismissed based on Petitioner's failure to satisfy this court's June 18, 2024, fee order.
NORTHCUTT, SILBERMAN, and MORRIS, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
*AMENDED* This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
|
View |
View File
|
|
|
REBECCA PIAZZA VS MIDLAND CREDIT MANAGEMENT, INC.
|
5D2024-0516
|
2024-02-29
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-SC-33812
|
Parties
Name |
Rebecca Piazza
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carolyn Karettis
|
|
Name |
Hon. Kathryn C. Jacobus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 166 Pages
|
|
Docket Date |
2024-04-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2024-04-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-03-13
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2024-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2024-02-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-02-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELWO: 02/28/2024
|
On Behalf Of |
Rebecca Piazza
|
|
Docket Date |
2024-02-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
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
|
|
|
Midland Credit Management, Inc., Appellant(s), v. Terry Maitland, Appellee(s).
|
3D2023-2089
|
2023-11-21
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-42907-SP-05
|
Parties
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Carlos Cruanes
|
|
Name |
Terry Maitland
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael G. Barket
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed and remanded.
|
View |
View File
|
|
Docket Date |
2024-03-27
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-02-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Thirty-Day Extension of Time to File Initial
Brief is hereby granted. The initial brief shall be filed within thirty (30) days
from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-01-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Thirty-Day Extension of Time to Serve Initial Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-12-04
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-12-04
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 9679717
|
On Behalf Of |
Midland Credit Management, Inc.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 December 1, 2023.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Midland Credit Management, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
It appearing unto the Court that the pro se appellee's answer brief
was due to be filed in this cause on or before March 20, 2024, that on March
27, 2024, this Court entered an Order directing the pro se appellee 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
anytime 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.
|
View |
View File
|
|
|
HENRY CALLAWAY VS MIDLAND CREDIT MANAGEMENT, INC.
|
6D2023-3649
|
2023-10-05
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County
2023-SC-030446-0
|
Parties
Name |
HENRY CALLAWAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREU, PALMA, LAVIN & SOLIS, PLLC
|
|
Name |
Hon. Eric H. DuBois
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-02-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE RECORD
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
HENRY CALLAWAY
|
|
Docket Date |
2023-10-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2024-04-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
|
|
Docket Date |
2023-12-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, 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.
|
|
|
MARY L. ESPOSITO VS MIDLAND CREDIT MANAGEMENT, INC.
|
5D2023-2521
|
2023-08-08
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Seventh Judicial Circuit, Flagler County
2020-SC-001719
|
Parties
Name |
Mary L. Esposito
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Oleksandra Piliuiko
|
|
Name |
Hon. Andrea K. Totten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Flagler
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-28
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-09-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2023-09-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-08-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED BELOW 8/18/23
|
On Behalf Of |
Mary L. Esposito
|
|
Docket Date |
2023-08-09
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/7/2023
|
On Behalf Of |
Mary L. Esposito
|
|
Docket Date |
2023-08-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-08-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
BRUCESTAN JORDAN VS MIDLAND CREDIT MANAGEMENT INC.
|
6D2023-2978
|
2023-07-03
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County
2020 CC 001507 CL
|
Parties
Name |
BRUCESTAN JORDAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christine E. Arendas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KELVIN SOTO, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - ARENDA - 125 PAGES
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2024-05-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Inability to Complete the Record
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2024-04-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
|
|
Docket Date |
2024-03-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report from clerk on record ~ Within ten days of the date of this Order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
|
|
Docket Date |
2023-11-09
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Grant Reinstatement-61 ~ Upon consideration that Appellant has paid the required filing fee, Appellant's motion for reinstatement filed October 13, 2023, is granted. The court's order of dismissal dated October 2, 2023, is withdrawn. This appeal is hereby reinstated.
|
|
Docket Date |
2023-10-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
BRUCESTAN JORDAN
|
|
Docket Date |
2023-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.Upon consideration of Appellant's response filed July 20, 2023, this court's order dated July 5, 2023, that ordered Appellant to file an amended certificate of service is hereby discharged.
|
|
Docket Date |
2023-10-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-07-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BRUCESTAN JORDAN
|
|
Docket Date |
2023-07-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2024-11-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Within three days of the date of this order, Appellant must make arrangements with the clerk of the lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. Appellant's initial brief shall be filed thirty days after service of the record. Failure to comply with this Court's order may subject this appeal to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2023-10-02
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant's response filed July 20, 2023, this court's order dated July 5, 2023, that ordered Appellant to file an amended certificate of service is hereby discharged.
|
|
Docket Date |
2023-07-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
BRUCESTAN JORDAN
|
|
Docket Date |
2023-07-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
|
Ashford Kurbanali, Appellant(s) v. Midland Credit Management, Inc., Appellee(s).
|
1D2023-1474
|
2023-06-19
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the Second Judicial Circuit, Leon County
2022 SC 000576
|
Parties
Name |
Ashford Kurbanali
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gwen Marshall
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-06-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Gwen Marshall
|
|
|
Gina Giordano, Appellant(s), v. Midland Credit Management, Inc., Appellee(s).
|
3D2023-0416
|
2023-03-09
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Sixteenth Judicial Circuit, Monroe County
22-256-K
|
Parties
Name |
Gina Giordano
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jorge Luis Palma, Carlos Cruanes, Juan G. Andreu
|
|
Name |
Hon. Albert L. Kelley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
|
View |
View File
|
|
Docket Date |
2023-03-09
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2024-03-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
On Behalf Of |
Gina Giordano
|
|
Docket Date |
2024-01-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-07-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-06-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gina Giordano
|
|
Docket Date |
2023-06-05
|
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 |
2023-03-09
|
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 |
2023-03-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2023-03-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
|
On Behalf Of |
Gina Giordano
|
|
Docket Date |
2023-03-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CYNTHIA GONZALEZ VS MIDLAND CREDIT MANAGEMENT, INC.
|
4D2023-0352
|
2023-02-08
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC016443
|
Parties
Name |
Cynthia Gonzalez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Sarah L. Shullman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-09
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
|
|
Docket Date |
2023-02-16
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-03-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2023-03-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-06
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's February 9, 2023 orders requiring a conformed copy of the order being appealed and requiring an amended certificate of service to be filed with this court. If the orders are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant's February 8, 2023 motion to appeal is stricken without prejudice to filing a proper initial brief.
|
|
Docket Date |
2023-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Cynthia Gonzalez
|
|
Docket Date |
2023-02-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
JACKILYN CONNOR, Appellant(s) v. MIDLAND CREDIT MANAGEMENT, INC., Appellee(s).
|
4D2022-3082
|
2022-11-16
|
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
502020CA002490
|
Parties
Name |
Jackilyn Connor
|
Role |
Appellant
|
Status |
Active
|
Representations |
James L. Kauffman, Denali S. Hedrick
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cory W. Eichhorn, Philip E. Rothschild
|
|
Name |
Hon. Gerard Joseph Curley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Holland & Knight LLP's March 30, 2023 notice of appearance 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.
|
|
Docket Date |
2023-03-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 27, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellant shall prepare and file the supplemental material in this court within ten (10) days from the date of this order.
|
|
Docket Date |
2022-11-18
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ 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. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). 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.
|
|
Docket Date |
2023-12-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-12-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2023-07-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-07-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-06-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-05-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/23/23.
|
|
Docket Date |
2023-05-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/24/23
|
|
Docket Date |
2023-04-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-03-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-03-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ ***STRICKEN***
|
On Behalf Of |
Midland Credit Management, Inc.
|
|
Docket Date |
2023-03-30
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Denali S. Hedrick Esquire's March 30, 2023 verified motion for permission to appear pro hac vice is granted, and Denali S. Hedrick Esquire is permitted to appear in this appeal as counsel for appellant. Denali S. Hedrick Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
|
Docket Date |
2023-03-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-03-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 38 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed February 27, 2023.ORDERED that Denali S. Hedrick, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
|
|
Docket Date |
2023-02-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-02-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-01-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ UNTIL 3/24/2023
|
|
Docket Date |
2023-01-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2023-01-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 917 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-12-30
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that appellant's December 29, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2022-12-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice voided
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-12-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2022-12-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-12-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-12-21
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 16, 2022 notice 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.
|
|
Docket Date |
2022-12-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-12-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ***STRICKEN***OF TRIAL COURT'S FINAL ORDER
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-11-16
|
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.
|
|
Docket Date |
2022-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Jackilyn Connor
|
|
Docket Date |
2022-11-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
PD:Paid
|
|
|
Brian Zoerheide, Appellant(s) v. Midland Credit Management Inc., Appellee(s).
|
1D2022-3679
|
2022-11-16
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
County Court for the Eighth Judicial Circuit, Alachua County
01-2022-SC-001629
|
Parties
Name |
Brian Zoerheide
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. J. K. "Jess" Irby
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
DISCHARGED In light of the order issued by the United States Bankruptcy Court, filed with the lower tribunal clerk on March 17, 2023, ordering a discharge, the Court directs Appellant to show cause within twenty days why the stay imposed by this Court's order of December 29, 2022, should not be lifted.
If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order
|
View |
View File
|
|
Docket Date |
2023-10-27
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 96 pages
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Order re Stay
|
View |
View File
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
order of discharge
|
On Behalf Of |
Hon. J. K. "Jess" Irby
|
|
Docket Date |
2022-12-29
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ In light of the notice docketed on December 2, 2022, the Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before June 30, 2023, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2022-12-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Insolvency/Indigency Order from Lower Tribunal ~ application for determination of civil indigent status
|
On Behalf Of |
Hon. J. K. "Jess" Irby
|
|
Docket Date |
2022-12-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ notice of bankruptcy
|
On Behalf Of |
Hon. J. K. "Jess" Irby
|
|
Docket Date |
2022-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ w/attachment
|
On Behalf Of |
Brian Zoerheide
|
|
Docket Date |
2022-11-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
File Order Being Appealed ~ Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-11-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2022-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 15, 2022.
|
View |
View File
|
|
|
ALVARO ROJAS VS MIDLAND CREDIT MANAGEMENT, INC.
|
5D2021-2608
|
2021-10-22
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County
2021-SC-003250-SP
|
Parties
Name |
Alvaro Rojas
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine Mary Ficker
|
|
Name |
Hon. Gabrielle Sanders-Morency
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-02-07
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2022-01-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2021-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 120 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2021-11-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED PER 10/22/21 ORDER
|
On Behalf Of |
Alvaro Rojas
|
|
Docket Date |
2021-11-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2021-10-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/13/21
|
On Behalf Of |
Alvaro Rojas
|
|
Docket Date |
2021-10-22
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-10-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-10-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
|
FRANKIE TOLLINCHI VS MIDLAND CREDIT MANAGEMENT, INC.
|
5D2021-2090
|
2021-08-19
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fifth Judicial Circuit, Lake County
35-2020-SC-000988-A
|
Parties
Name |
Frankie Tollinchi
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Valeria Obi
|
|
Name |
Hon. Carla Rae Pepperman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-12-06
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-11-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2021-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2021-10-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-10-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-10-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2021-08-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-08-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2021-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 08/18/21
|
On Behalf Of |
Frankie Tollinchi
|
|
|
JANET FITZGERALD VS MIDLAND CREDIT MANAGEMENT INC.
|
4D2021-2262
|
2021-07-30
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC014859XXXXMB
|
Parties
Name |
Janet Fitzgerald
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Payal Chatani, Molly Fitzpatrick
|
|
Name |
Hon. Edward A. Garrison
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-11-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2021-10-14
|
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 |
2021-10-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's October 4, 2021 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.
|
|
Docket Date |
2021-10-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ **STRICKEN**
|
On Behalf Of |
Midland Credit Management Inc.
|
|
Docket Date |
2021-07-30
|
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, 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.
|
|
Docket Date |
2021-07-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Janet Fitzgerald
|
|
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ Civil Cover Sheet
|
|
Docket Date |
2021-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|