Claudia Morales Mejias, Appellant(s) v. 21st Mortgage Corporation, Yarisbel Dominguez Perez, and Unknown Tenant Appellee(s).
|
1D2023-0507
|
2023-03-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-132
|
Parties
Name |
Claudia Morales Mejias
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Bradley Russell Jr.
|
|
Name |
Yarisbel Dominguez Perez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
21ST MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Leslie S. White, Timothy W. Sobczak
|
|
Name |
Unknown Tenant
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David William Fina
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Barry A. Baker
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-08-14
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Order on Motion To Dismiss
|
View |
View File
|
|
Docket Date |
2023-08-14
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed
368 So. 3d 417
|
View |
View File
|
|
Docket Date |
2023-04-21
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 90 pages
|
|
Docket Date |
2023-04-11
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-04-10
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-03-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2023-03-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to motion to dismiss
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed/Fee due
|
View |
View File
|
|
Docket Date |
2023-03-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 24, 2023.
|
|
Docket Date |
2023-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DU:Due
|
|
Docket Date |
2023-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Barry A. Baker
|
|
|
MARIA E. RIVERA LAJARA VS 21ST MORTGAGE CORPORATION, ET AL.
|
2D2022-0156
|
2022-01-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004987
|
Parties
Name |
MARIA E. RIVERA LAJARA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
21ST MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAREFREE VILLAGE MOBILE HOME PARK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CAROLINE TESCHE ARKIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-03-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-02-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as initiated from a void notice of appeal. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016).
|
|
Docket Date |
2022-02-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Villanti, Black, and Stargel
|
|
Docket Date |
2022-01-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as attempted to be initiated with a void notice of appeal. The notice of appeal was filed after the appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).
|
|
Docket Date |
2022-01-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-01-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2022-01-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *CONFIDENTIAL* W/ORDER
|
On Behalf Of |
MARIA E. RIVERA LAJARA
|
|
Docket Date |
2022-01-18
|
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 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.
|
|
|
MARK STROHM and CYNTHIA ANN STROHM VS 21ST MORTGAGE CORPORATION
|
4D2020-2151
|
2020-10-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006797
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mark C. Strohm
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua Adam Bleil
|
|
Name |
Cynthia Strohm
|
Role |
Appellant
|
Status |
Active
|
|
Name |
21ST MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alvaro Felipe Guerrero, Leslie S. White, Tim W. Sobczak
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "STIPULATION"
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2021-02-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-02-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the February 10, 2021 stipulation for dismissal, this case is dismissed.
|
|
Docket Date |
2021-02-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 21 DAYS TO 2/25/21
|
|
Docket Date |
2021-02-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 20 DAYS TO 2/4/21
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-12-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 29, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
|
|
Docket Date |
2020-12-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-12-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 28, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
|
|
Docket Date |
2020-12-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **STRICKEN**
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-12-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (40 PAGES)
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-12-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/21.
|
|
Docket Date |
2020-12-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-12-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (166 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-10-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Mark C. Strohm
|
|
Docket Date |
2020-10-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-10-07
|
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. 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-10-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Mark C. Strohm
|
|
|
21ST MORTGAGE CORPORATION VS CITIZENS PROPERTY INSURANCE CORP.
|
4D2020-1636
|
2020-07-21
|
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
502019CA005630
|
Parties
Name |
21ST MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Clive Morgan, Laura H. Mirmelli
|
|
Name |
Citizens Property Insurance Corp.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Terry L. Watson, Alejandro Sanchez Parraga, Michelle Diverio, Daniel J. Santaniello
|
|
Name |
Hon. Scott Ryan Kerner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-02-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s December 1, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2021-02-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-12-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-12-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-11-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ EXTENDED TO 12/08/2020
|
|
Docket Date |
2020-11-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-11-02
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ Upon consideration of appellee’s October 30, 2020 notice of agreed extension, it is ORDERED that appellee’s October 29, 2020 motion for extension of time to file answer brief is determined to be moot.
|
|
Docket Date |
2020-10-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/2020
|
|
Docket Date |
2020-10-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-10-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citizens Property Insurance Corp.
|
|
Docket Date |
2020-09-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 331 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-08-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-07-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PAYMENT OF FILING FEE
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-07-22
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Dobrick/BCH ~ 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. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").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 |
2020-07-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-07-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ARK REAL ESTATE SERVICES, INC. VS 21ST MORTGAGE CORPORATION
|
4D2020-0122
|
2020-01-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CA000472
|
Parties
Name |
ARK REAL ESTATE SERVICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles Wender
|
|
Name |
21ST MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Pierre George Mina, Sonia Henriques McDowell
|
|
Name |
Hon. Laurie E. Buchanan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Okeechobee
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-08-31
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's August 7, 2020 motion for rehearing is denied.
|
|
Docket Date |
2020-08-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
Docket Date |
2020-07-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ ORDERED that appellee’s March 31, 2020 motion for attorney's fees is granted pursuant to section 772.11, Florida Statutes. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs is denied without prejudice to seek costs in the trial court.
|
|
Docket Date |
2020-07-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-04-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AND COSTS
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
Docket Date |
2020-04-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
Docket Date |
2020-03-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-03-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ & COSTS
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/25/2020
|
|
Docket Date |
2020-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-02-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
Docket Date |
2020-02-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 392 PAGES
|
On Behalf Of |
Clerk - Okeechobee
|
|
Docket Date |
2020-02-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ MEMORANDUM REGARDING PAYMENT FOR RECORD ON APPEAL
|
On Behalf Of |
Clerk - Okeechobee
|
|
Docket Date |
2020-01-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
Docket Date |
2020-01-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
21st Mortgage Corporation
|
|
Docket Date |
2020-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-01-15
|
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. 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ARK REAL ESTATE SERVICES, INC.
|
|
|