Docket Date |
2016-05-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (STIPULATION)
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-05-04
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-04-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REPORT ON AFFIDAVIT OF NON PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-04-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-04-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 8, 2016, appellant is ordered to file a report within seven (7) days from the date of this order, as to the status of the outstanding invoice for preparation of the record on appeal.
|
|
Docket Date |
2016-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/6/16** 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 January 8, 2016 order requiring a report to be filed regarding the status of the trial loan modification.
|
|
Docket Date |
2016-02-08
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
|
Docket Date |
2016-01-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ Upon consideration of appellee's December 28, 2015 reply to appellant's response to this Court's order to show cause, it isORDERED that the stay requested in the response is granted. Appellant's counsel is directed to file a status report by March 1, 2016 to advise the Court of the status of the trial loan modification.
|
|
Docket Date |
2015-12-28
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO S/C ORDER *SEE 1/8/16 ORDER*
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-12-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that appellees are directed to file a reply to appellant's December 16, 2015 response to order to show cause within five (5) days from the date of the entry of this order.
|
|
Docket Date |
2015-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ *SEE 1/8/16 ORDER*
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2015-12-15
|
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, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 |
2015-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-10-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-10-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BY ATTORNEY ON 10/1/15
|
On Behalf Of |
PAUL M. MURRY
|
|
Docket Date |
2016-05-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-05-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, ORDERED that appellant's May 4, 2016 motion to relinquish jurisdiction is determined to be moot.
|
|
Docket Date |
2016-05-05
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellant's April 11, 2016 motion to stay is granted, and the above-styled appeal is stayed until the parties finalize the permanent loan modification and a voluntary dismissal in this court. If the parties have not filed a voluntary dismissal within sixty (60) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards finalizing the permanent loan modification.
|
|
Docket Date |
2015-10-12
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
|
|