THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS ASSET-BACKED CERTIFICATES, SERIES 2005-BC4 Appellant v. KEITH HENRY, ANGELA HYLTON, UNKNOWN SPOUSE OF ANGELA HYLTON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP., UNKNOWN TENANT(S) IN POSSESSION, UNKNOWN TENANT NO. 1, UNKNOWN TENANT NO. 2, and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Appellees.
|
6D2024-2168
|
2024-10-14
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003559
|
Parties
Name |
ANGELA HYLTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN SPOUSE OF ANGELA HYLTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANTS IN POSSESION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Keith Michael Henry
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Thomas Wade Young
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Osceola Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
THE BANK OF NEW YORK
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam Alexander Diaz, Roy Alan Diaz
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Keith Henry's Motion for Joinder of Third-Party Bidder is granted to the extent that Keith Henry shall be added as a party appellee. See Fla. R. App. P. 9.020.
|
View |
View File
|
|
Docket Date |
2024-10-29
|
Type |
Notice
|
Subtype |
Notice of Joinder for Realignment
|
Description |
MOTION FOR JOINDER OF THIRD-PARTY BIDDER
|
On Behalf Of |
Keith Michael Henry
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-15
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
THE BANK OF NEW YORK
|
View |
View File
|
|
Docket Date |
2024-10-14
|
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 |
2024-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
THE BANK OF NEW YORK
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 27, 2025.
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Response
|
Subtype |
Objection
|
Description |
APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO SERVE INITIAL BRIEF KEITH HENRY, THIRD PARTY BIDDER, PRO SE
|
On Behalf Of |
Keith Michael Henry
|
|
Docket Date |
2024-12-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
THE BANK OF NEW YORK
|
|
Docket Date |
2024-11-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
YOUNG - 277 PAGES
|
On Behalf Of |
Osceola Clerk
|
View |
View File
|
|
|
Karlo Sefiani, Appellant(s) v. Mortgage Electronic Registration Systems, Inc., et al., Appellee(s).
|
2D2024-2206
|
2024-09-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2024-CA-260
|
Parties
Name |
Karlo Sefiani
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DEEPHAVEN MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ralph William Confreda, Jr.
|
|
Name |
Hon. David Ryan Felix
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Manatee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ralph William Confreda, Jr.
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
MOTION FOR REHEARING, RECONSIDERATION CLARIFICATION OF DISMISSAL OF APPEAL
|
On Behalf Of |
Karlo Sefiani
|
|
Docket Date |
2024-11-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF SERVICE OF ORDER DISMISSING APPELLANT'S APPEAL
|
On Behalf Of |
Mortgage Electronic Registration Systems, Inc.
|
|
Docket Date |
2024-11-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
|
On Behalf Of |
Deephaven Mortgage, LLC
|
|
Docket Date |
2024-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deephaven Mortgage, LLC
|
|
Docket Date |
2024-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Amended Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Misc. Events
|
Subtype |
Certificate of Service
|
Description |
Certificate of Service
|
On Behalf Of |
Karlo Sefiani
|
|
Docket Date |
2024-09-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Karlo Sefiani
|
|
Docket Date |
2024-12-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Appellant's motion for rehearing, reconsideration, and clarification is denied.
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Within 15 days from the date of this order, Appellant shall satisfy this court's September 18, 2024, fee order. The motion for rehearing, reconsideration, and clarification remains pending but will be denied without further notice absent compliance with this order.
|
View |
View File
|
|
|
Kathy Sue Hoene, Individually, and as Trustee of the Kathy Sue Hoene Living Trust, Appellant(s) v. Ameris Bank, Centerstate Bank of Florida, N.A., and Mortgage Electronic Registration Systems, Inc., Appellee(s).
|
5D2024-1349
|
2024-05-20
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000534
|
Parties
Name |
Kathy Sue Hoene
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nicholas William Morcom, Elizabeth Richardson Panduro
|
|
Name |
Kathy Sue Hoene Living Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMERIS BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
David D. Burns, Ashley Ann Dodd, Kristen Marie Fiore, Christian George
|
|
Name |
CENTERSTATE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Juliane Murphy Brumbaugh, Joseph A Dillon
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
St. Johns Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Howard M. Maltz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AE, AMERIS BANK)
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-08-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record; 118 pages
|
On Behalf Of |
St. Johns Clerk
|
|
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief to 12/7
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-10-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-08-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 1478 pages
|
On Behalf Of |
St. Johns Clerk
|
|
Docket Date |
2024-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-06-12
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of non-representation of AEs (Atty. Morcom represents AA)
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-05-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Kathy Sue Hoene
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee - Fee Paid
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed below 5/20/2024
|
|
Docket Date |
2024-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Attys. Fees
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-12-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Kathy Sue Hoene
|
|
Docket Date |
2024-11-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Ameris Bank
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record; SROA BY 9/4/24; IB W/IN 20 DYS
|
View |
View File
|
|
|
Citibank, N.A., as Trustee for CMLTI Asset Trust, Appellant(s), v. Deanna Runge, Kenneth J. Runge, Barclay Woods Homeowners Association, Inc., and Mortgage Electronic Registration Systems, Inc., as Nominee for E-Loan, Inc., Appellee(s).
|
5D2024-1060
|
2024-04-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000064
|
Parties
Name |
Citibank, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rosannie T. Morgan
|
|
Name |
CMLTI Asset Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wilmington Savings Fund Society FSB D/B/A Christina Trust Not Individually But As Trustee For Pretium Mortgage Acquisition Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kenneth J Runge
|
Role |
Appellee
|
Status |
Active
|
Representations |
Todd Michael Hoepker
|
|
Name |
BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
E-LOAN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Susan Weindorf Stacy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Deanna E Runge
|
Role |
Appellee
|
Status |
Active
|
Representations |
Todd Michael Hoepker
|
|
Name |
Seminole Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED; THIRD AMENDED NOVD ACCEPTED
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal- THIRD AMENDED
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; AA W/IN 5 DYS FILE THIRD AMENDED NOVD; SECOND AMENDED NOVD STRICKEN
|
View |
View File
|
|
Docket Date |
2024-07-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal- SECOND AMENDED
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-07-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal- AMENDED
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-06-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-06-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 1921 pages
|
On Behalf Of |
Seminole Clerk
|
|
Docket Date |
2024-05-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 5/9 order
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-05-09
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal per 5/9/2024 Order - Filed here 5/9/2024
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2024-05-09
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-04-24
|
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 |
2024-04-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed below 4/16/2024
|
|
Docket Date |
2024-05-14
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; AMENDED NOA FILED; OTSC DISCHARGED
|
View |
View File
|
|
|
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s).
|
5D2024-0425
|
2024-02-20
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208
|
Parties
Name |
1450 Canopy Oaks Drive Land Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIRADOR 1200 UNIT 1412, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Sherri B. Simpson, Matthew Fornaro, Gregory Bryl
|
|
Name |
COUNTRYWIDE HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Chiekezie O. Ibeh
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sonya D. Ibeh
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Golden Gate 34 Holdings, LLC,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Oakleaf Village Homeowner's Associations, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clay County Land Trust #09-04-25-007868-011-95
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Steven B. Whittington
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Clay
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Shoreline HOA, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes
|
|
Docket Entries
Docket Date |
2024-02-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2024-02-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 02/16/2024
|
On Behalf Of |
Mirador 1200 Unit 1412, LLC
|
|
Docket Date |
2024-05-02
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Mirador 1200 Unit 1412, LLC
|
View |
View File
|
|
Docket Date |
2024-04-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-04-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-03-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2024-03-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-02-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|