Brian Koenig, as Trustee of Ark Trust, Appellant(s), v. Trinity Financial Services, LLC, Appellee(s).
|
5D2023-3382
|
2023-11-17
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-10397-CIDL
|
Parties
Name |
ARK TRUST LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Brian Koenig
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Joseph Ellis, Samuel Alexander
|
|
Name |
TRINITY FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashland R. Medley
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Panel Assignment
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
MOTION TO DISMISS DENIED. REPLY BRF BY 7/29
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION TO DISMISS PER 6/19 ORDER
|
On Behalf Of |
Brian Koenig
|
|
Docket Date |
2024-06-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
Appendix to Motion
|
On Behalf Of |
Trinity Financial Services, LLC
|
|
Docket Date |
2024-06-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Trinity Financial Services, LLC
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Trinity Financial Services, LLC
|
|
Docket Date |
2024-06-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Trinity Financial Services, LLC
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief; AB BY 6/14/24
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
On Behalf Of |
Trinity Financial Services, LLC
|
|
Docket Date |
2024-05-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Trinity Financial Services, LLC
|
|
Docket Date |
2024-04-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Brian Koenig
|
|
Docket Date |
2024-03-12
|
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 |
Brian Koenig
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 3/12
|
|
Docket Date |
2024-01-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/18 ORDER
|
On Behalf Of |
Brian Koenig
|
|
Docket Date |
2024-01-25
|
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 |
Brian Koenig
|
|
Docket Date |
2024-01-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 562 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2024-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Brian Koenig
|
|
Docket Date |
2024-01-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2023-12-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-11-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-11-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/16/2023
|
On Behalf Of |
Brian Koenig
|
|
Docket Date |
2024-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
|
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, VS TRINITY FINANCIAL SERVICES, LLC, et al.,
|
3D2022-2006
|
2022-11-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7219
|
Parties
Name |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEITH R. LORENZE, DAVID ROSENBERG
|
|
Name |
TRINITY FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Douglas D. Stratton, ALAN M. PIERCE, ASHLAND R. MEDLEY, MARK E. STEINER, David Sherman, LUIS F. NAVARRO, Patricia Gladson
|
|
Name |
Miami-Dade County, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIGUEL MARTIN CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NEW START ROOFING, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEONARD VIDAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion to Expedite Issuance of Order to Show Cause, or, Alternatively, Motion to Review Stay Order, the trial court’s proceedings are hereby temporarily stayed pending further order of this Court. Respondents shall file a response no later than 2:00 p.m. on December 1, 2022, to Petitioner’s Motion to Expedite Issuance of Order to Show Cause or Alternatively, Motion for Review Stay Order. Petitioner may file a reply no later than five (5) days after the filing of Respondents’ response. Further, Respondents shall file a response to Petitioner’s Petition for Writ of Certiorari and Writ of Prohibition within twenty (20) days from the date of this Order. Petitioner may file a reply no later than twenty (20) days after the filing of Respondents’ response to the Petition. EMAS, SCALES and LOBREE, JJ., concur.
|
|
Docket Date |
2022-12-06
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari and Writ of Prohibition is hereby dismissed.
|
|
Docket Date |
2022-12-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-12-06
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-12-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-12-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
|
|
Docket Date |
2022-12-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-12-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-12-01
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDER
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-11-21
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ TIME-SENSTIVE PETITION FOR WRITS OF CERTIORARI AND PROHIBITION
|
On Behalf Of |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
|
|
Docket Date |
2022-11-21
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ PETITIONER'S MOTION TO EXPEDITE ISSUANCE OF ORDER TO SHOW CAUSE, OR, ALTERNATIVELY, MOTION TO REVIEW STAY ORDE
|
On Behalf Of |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
|
|
Docket Date |
2022-11-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
|
|
|
TRINITY FINANCIAL SERVICES, LLC, VS FERNANDO BLANCO,
|
3D2022-0714
|
2022-04-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7810
|
Parties
Name |
TRINITY FINANCIAL SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ASHLAND R. MEDLEY
|
|
Name |
FERNANDO BLANCO
|
Role |
Appellee
|
Status |
Active
|
Representations |
ADAM M. SHONSON, MICHELE A. CAVALLARO
|
|
Name |
Hon. David C. Miller
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to Appellant’s Motion for Attorney’s Fees and Costs, filed on December 15, 2022, is noted. Upon consideration, Appellant’s Motion for Attorney’s Fees and Costs, filed on November 30, 2022, is hereby stricken as unauthorized. LINDSEY, HENDON and LOBREE, JJ., concur.
|
|
Docket Date |
2022-12-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
FERNANDO BLANCO
|
|
Docket Date |
2022-11-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-30
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ Reversed and remanded.
|
|
Docket Date |
2022-11-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-11-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CONFESSION OF ERROR
|
On Behalf Of |
FERNANDO BLANCO
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FERNANDO BLANCO
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
|
|
Docket Date |
2022-09-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-04 days to 9/09/2022
|
|
Docket Date |
2022-09-05
|
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 |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-08-04
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the law firm of Robertson, Anschutz, Schneid, Crane & Partners, PLLC, and David Rosenberg, Esquire, are withdrawn as co-counsel for Appellant, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2022-08-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-08-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 9/05/2022
|
|
Docket Date |
2022-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 8/05/2022
|
|
Docket Date |
2022-07-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-06-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FERNANDO BLANCO
|
|
Docket Date |
2022-04-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2022-04-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
TRINITY FINANCIAL SERVICES, LLC
|
|
Docket Date |
2022-04-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
EAST WINDS CONSULTING, LLC VS TRINITY FINANCIAL SERVICES, LLC, DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE UNDER THE POOLING AND SERVICES AGREEMENT RELATING TO IMPACT SECURED ASSETS CORP., ETC., ET AL
|
5D2020-2273
|
2020-10-29
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-969
|
Parties
Name |
East Winds Consulting, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Farrar
|
|
Name |
Deutsche Bank National Trust Company, as Trustee under the Pooling and Servicing Agreement Relating to Impact Secured Assets Corp., Mortgage-Pass Through Certificates, Series 2007-3
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Impact Morgtage Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Orange County Comptroller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lucy Lewis
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRINITY FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Damian G. Waldman
|
|
Name |
HAMILTON, REYES, SILBERMAN, FRANKLE & GILBERT, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John M. Kest
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-11-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-11-04
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-11-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-11-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
East Winds Consulting, LLC
|
|
Docket Date |
2020-11-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAY - LACK OF JURIS
|
|
Docket Date |
2020-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-10-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/24/20
|
On Behalf Of |
East Winds Consulting, LLC
|
|
Docket Date |
2020-10-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-10-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
CORNELIA BARSAN, VS TRINITY FINANCIAL SERVICES, LLC, et al.,
|
3D2018-2105
|
2018-10-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16876
|
Parties
Name |
CORNELIA LUMINITA BARSAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
ARTHUR J. MORBURGER
|
|
Name |
TRINITY FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole R. Moskowitz, PAUL W. BURKE, DAMIAN G. WALDMAN, ZACHARY S. FOSTER
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-04-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ 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 April 2, 2019, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2019-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-04-02
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2018-10-24
|
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 November 3, 2018.
|
|
Docket Date |
2018-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CORNELIA LUMINITA BARSAN
|
|
Docket Date |
2018-10-17
|
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 |
2018-10-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|