Search icon

21ST MORTGAGE CORPORATION

Company Details

Entity Name: 21ST MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: F97000003340
FEI/EIN Number 76-0478830
Address: 620 MARKET STREET, KNOXVILLE, TN 37902
Mail Address: PO BOX 477, KNOXVILLE, TN 37901
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
WILLIAMS, TIMOTHY W President 620 MARKET STREET, KNOXVILLE, TN 37902

Director

Name Role Address
WILLIAMS, TIMOTHY W Director 620 MARKET STREET, KNOXVILLE, TN 37902
Housewright, Christopher D. Director 620 MARKET STREET, KNOXVILLE, TN 37902

Chief Financial Officer

Name Role Address
Bibee Jr., Hal H. Chief Financial Officer 620 MARKET STREET, KNOXVILLE, TN 37902

Secretary

Name Role Address
Webb, Matthew D. Secretary 620 MARKET STREET, KNOXVILLE, TN 37902

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-20 620 MARKET STREET, KNOXVILLE, TN 37902 No data
REGISTERED AGENT NAME CHANGED 2023-07-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-25 620 MARKET STREET, KNOXVILLE, TN 37902 No data
NAME CHANGE AMENDMENT 2001-03-05 21ST MORTGAGE CORPORATION No data

Court Cases

Title Case Number Docket Date Status
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.
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-2329 2019-07-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15020646 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Leslie S. White
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-1273 2019-05-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-020646

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Tim W. Sobczak, Leslie S. White
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR APPELLANT. REASON- NO SUCH NUMBER.**
Docket Date 2222-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1124 AND 19-1273 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 09/16/2019 ORDER.**
Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-203 DISMISSED
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-02-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GERALD G. SMITH
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1124 and 4D19-1273 are consolidated for all purposes. No further action is required of the parties at this time.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-07-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ (CORRECTED AS TO CASE NUMBER)
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD G. SMITH
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (36 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-1124 2019-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-020646 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Tim W. Sobczak, Leslie S. White
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2222-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR APPELLANT. REASON- NO SUCH NUMBER.**
Docket Date 2222-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1124 AND 19-1273 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 09/16/2019 ORDER.**
Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-203 DISMISSED
Docket Date 2020-02-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GERALD G. SMITH
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1124 and 4D19-1273 are consolidated for all purposes. No further action is required of the parties at this time.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-07-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ (CORRECTED AS TO CASE NUMBER)
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD G. SMITH
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 794 PAGES (PAGES 1-774)
On Behalf Of Clerk - Broward
Docket Date 2019-05-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-04-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
ANDRE AISNER, et al., VS 21ST MORTGAGE CORP., etc., 3D2018-1686 2018-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12+38453

Parties

Name MARIA DEL PILAR HERREROS
Role Appellant
Status Active
Name ANDRE AISNER
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Cary A. Lubetsky, Nicole P. Planell, MICHELLE A. DE LEON, Joshua J. Shore, ARTHUR J. MORBURGER, SONIA HENRIQUES MCDOWELL
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of ANDRE AISNER
Docket Date 2019-04-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OFAPPELLEE, 21st MORTGAGE CORPORATION, assignee of RESIDENTIAL FUNDING CO., LLC
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s March 25, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-03-29
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 21ST MORTGAGE CORPORATION
Docket Date 2019-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S, 21st MORTGAGE CORP., as assignee ofRESIDENTIAL FUNDING CO., LLC, MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 29, 2019.
Docket Date 2019-02-26
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 21ST MORTGAGE CORPORATION
Docket Date 2019-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-01-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ emergency motion to stay writ of possession pending appeal is granted, and the writ of possession is hereby stayed pending further order of this Court. LOGUE, J., and SUAREZ, Senior Judge, concur, and EMAS, C.J., dissents and would deny the motion to stay.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 30, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ second motion for an extension of time to file the initial brief is granted to and including January 31, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including December 31, 2018.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Copy of the order designated in the notice of appeal
Docket Date 2018-08-20
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are 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 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of ANDRE AISNER
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
STANLEY ROSEN VS HOME ALLY FINANCIAL, LLC., et al. 4D2018-1834 2018-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-031840

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019680

Parties

Name STANLEY ROSEN
Role Appellant
Status Active
Representations Jonathan H. Kline
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HOME ALLY FINANCIAL, LLC.
Role Appellee
Status Active
Representations PRATIK PATEL, ANTONIA L. JOHNSON, Mark Andrew Levy, Joseph J. Huss, Mary Josephine Walter
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 5, 2018 order is vacated.
Docket Date 2018-11-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ **VACATED**ORDERED that appellant shall file a response, within five (5) days from the date of this order, as to whether case numbers 4D18-1834 and 4D18-3155 should be consolidated. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY ROSEN
Docket Date 2018-10-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY ROSEN
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 22, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY ROSEN
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***CORRECTED***
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY ROSEN
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-06-18
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.
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY ROSEN
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATHENA BARTON AND LEWIS BARTON VS 21ST MORTGAGE CORPORATION 5D2018-1040 2018-04-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006767-O

Parties

Name Athena Barton
Role Appellant
Status Active
Name Lewis Barton
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Timothy Sobczak, Leslie S. White
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ENSURE ROA BY 10/24; IB W/IN 10 DYS
Docket Date 2022-09-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT PROCEED; BK DISMISSED
Docket Date 2022-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/2 ORDER
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2022-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/I 10 DAYS ADVISE AS TO STATUS OF AAS' BANKRUPTCY PROCEEDINGS
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT W/I 10 DAYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/17/21 ORDER
On Behalf Of Athena Barton
Docket Date 2021-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/I 10 DYS
Docket Date 2021-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/18 ORDER
On Behalf Of Lewis Barton
Docket Date 2020-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2018-07-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-06-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PS LEWIS BARTON
On Behalf Of Lewis Barton
Docket Date 2018-06-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS; AND AAS ADVISE W/IN 10 DAYS IF PARTIES TO BANKRUPTCY; REPLY W/IN 10 DAYS OF RESPONSE
Docket Date 2018-06-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/10/18
On Behalf Of Athena Barton
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/2/18
On Behalf Of Athena Barton
SOUTH BEACH MORTGAGE & INVESTMENT CORP., VS 21ST MORTGAGE CORPORATION, etc., 3D2018-0235 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38453

Parties

Name SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, Harvey D. Rogers
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations John L. Penson, Cary A. Lubetsky, Joshua J. Shore, Nicole P. Planell
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 4/2/18
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/18
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 17, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE, 21ST MORTGAGE CORP., assignee of RESIDENTIAL FUNDING CO., LLC
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 9/17/18
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/6/18
Docket Date 2018-08-07
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 21ST MORTGAGE CORPORATION
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-39 days to 7/15/18
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/6/18
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for rehearing is granted, and this Court's order of March 13, 2018 is hereby vacated and the appeal is reinstated.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ $300 filing fee in vault
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 4/2/18] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 14, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
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 2018-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
21ST MORTGAGE CORPORATION VS MANILA LAKMAITREE, et al. 4D2016-3936 2016-11-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011997

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Nicole Planell, Sonia Henriques McDowell
Name UNKNOWN SPOUSE OF MANILA LAKMAITREE
Role Appellee
Status Active
Name MANILA LAKMAITREE
Role Appellee
Status Active
Representations Brian K. Korte, Daniel W. Bialczak
Name MANYVONE LAKMAITREE
Role Appellee
Status Active
Name UNKNOWN TENANT IN POSSESSION #2
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1620 DIMISSED
Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1620 STAYED PENDING SC19-1137
Docket Date 2018-02-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1620 (CASE STAYED)
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1620 (AMENDED)
Docket Date 2017-09-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1620
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee's August 14, 2017 motion for reconsideration of the August 3, 2017 order of denial of appellate attorney's fees, motion for opinion on the denial of appellate attorney's fees to the prevailing party on appeal and motion to certify question of conflict and great public importance is denied. See Nationstar Mtg. LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2017-09-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ (AMENDED)
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-09-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-08-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THE AUGUST 3, 2017 ORDER, MOTION FOR OPINION ON THE DENIAL *AND* MOTION TO CERTIFY QUESTION
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant 21st Mortgage Corporation's February 16, 2017 motion for Fla. R. App. P. 9.400(a) & (b) attorneys’ fees & costs is denied. FurtherORDERED that the appellee Manila Lakmaitree's March 30, 2017 and April 26, 2017 motions for attorneys' fees and costs are denied
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-09
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 2017-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 4/26/17
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FILED 4/26/17.
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) week from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ "NOTICE OF CHANGE OF LEAD COUNSEL"
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-03-22
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 MANILA LAKMAITREE
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/22/17
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-10
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 7, 2017 motion to supplement the record is granted, and the record is supplemented to include the document referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-09
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (252 PAGES)
Docket Date 2017-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's January 31, 2017 notice of agreed extension of time to file the initial brief, this court's February 1, 2017 order to show cause is discharged.
Docket Date 2017-02-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 11, 2017, 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 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 2/15/17
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-23
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.
MARK C. STROHM and CYNTHIA STROHM VS 21ST MORTGAGE, etc. et al 4D2014-2773 2014-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-032145 CACE 11

Parties

Name Mark C. Strohm
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Cynthia Strohm
Role Appellant
Status Active
Name RESIDENTIAL FUNDING COMPANY
Role Appellee
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Sonia Henriques McDowell, SONYA K. DAWS
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee's January 29, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set 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 filing of 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 file a motion for costs in the trial court.
Docket Date 2016-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mark C. Strohm
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' July 18, 2016 unopposed motion for extension of relinquishment period is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mark C. Strohm
Docket Date 2016-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' June 20, 2016 unopposed motion for extension of relinquishment period is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mark C. Strohm
Docket Date 2016-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' March 23, 2016 unopposed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the purposes of finalizing a settlement. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2016-03-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mark C. Strohm
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellants' March 17, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply brief on or before March 28, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Mark C. Strohm
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/18/16
On Behalf Of Mark C. Strohm
Docket Date 2016-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION FILED 1/29/16**
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/27/16
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/28/15
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' November 9, 2015 motion to supplement the record on appeal is granted, and the record is supplemented to include the trial exhibits. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 11/13/15 ORDER**
On Behalf Of Mark C. Strohm
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark C. Strohm
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' November 6, 2015 motion for extension of time is granted, and appellants' initial brief shall be filed by November 12, 2015 or the appeal will be dismissed. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark C. Strohm
Docket Date 2015-11-09
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2015-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 12, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 14, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-15
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2015-08-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' August 4, 2015 motion to supplement the record on appeal is granted, and the record is supplemented to include the transcript of the trial dated June 2, 2014. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 8/25/15 ORDER**
On Behalf Of Mark C. Strohm
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 6, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-07
Type Response
Subtype Objection
Description Objection
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2015-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark C. Strohm
Docket Date 2015-06-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The June 2, 2015 motion of Busch White Norton, LLP, counsel for appellee, 21ST Mortgage, etc., to withdraw as counsel is granted. This court notes that Quintairos, Prieto, Wood & Boyer, P.A. have filed a notice of appearance on behalf of the appellee.
Docket Date 2015-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-06-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on February 6, 2015, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellants shall serve the initial brief within seventy (70) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED ORDER GRANTING STAY RELIEF
On Behalf Of Mark C. Strohm
Docket Date 2015-05-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of Mark C. Strohm
Docket Date 2015-02-06
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants' counsel shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants' counsel, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2015-02-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Amanda L. Lundergan 0074883
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed January 6, 2015, for extension of time, is granted and appellants shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-07
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2015-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed November 24, 2014, for extension of time, is granted and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-12-01
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of 21st Mortgage Corporation
Docket Date 2014-11-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 12/10/14)
On Behalf Of Mark C. Strohm
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' motion filed October 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Mark C. Strohm
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion for extension of time filed September 12, 2014, is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 21st Mortgage Corporation
Docket Date 2014-09-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-07-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2014-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark C. Strohm
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ENMA RADSON VS 21ST MORTGAGE CORPORATION 4D2014-2103 2014-06-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07009453

Parties

Name ENMA RADSON
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations MAHIRA Q. KHAN, DEBBIE SATYAL, QUINTAIROS, PRIETO, ETC.
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 11, 2015 notice of voluntary dismissal with prejudice, this case is dismissed; further,ORDERED that the appellee's March 26, 2015 motion for consolidation of appellate cases is denied as moot.
Docket Date 2015-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **DISMISSED 5/18/15**
On Behalf Of ENMA RADSON
Docket Date 2015-04-22
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to file, within ten (10) days from the date of this order, a response to appellee's motion to consolidate.
Docket Date 2015-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 23, 2015, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (MOOT) WITH 14-4251 AND 15-404
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/2/15)
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 5, 2015, for enlargement of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-05
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 21st Mortgage Corporation
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 23, 2014, for enlargement of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/6/15)
On Behalf Of 21st Mortgage Corporation
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 7, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-11-07
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 21st Mortgage Corporation
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that Appellee's motion filed September 22, 2014, to dismiss appeal is denied, and Appellee shall serve the answer brief within thirty (30) days from the date of this order.
Docket Date 2014-09-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ LATE FILED INITIAL BRIEF *OR* MOTION FOR EXT. OF TIME TO FILE ANSWER BRIEF (DENIED 10/8/14)
On Behalf Of 21st Mortgage Corporation
Docket Date 2014-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2014-07-17
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of ENMA RADSON
Docket Date 2014-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENMA RADSON
Docket Date 2014-07-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 14, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENMA RADSON
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-29
Reg. Agent Change 2023-07-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State