LINDA SHAFFER, Petitioner(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY, AS INDENTURE TRUSTEE FOR AMERICAN HOME MORTGAGE INVESTMENT TRUST 2006-1 AND OCWEN FINANCIAL CORPORATION, Respondent(s).
|
2D2024-0898
|
2024-04-16
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022 CA 1081
|
Parties
Name |
LINDA SHAFFER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
David William Smith
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OCWEN FINANCIAL CORPORATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Eve Alexis Cann, Matthew Feluren
|
|
Name |
Manatee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Roy Esposito, Eve Alexis Cann, Matthew Feluren
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-10-31
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
Respondent's notice of withdrawing its motion for extension of time is treated as a motion to withdraw the motion for extension of time and is granted. Respondent's motion for extension of time, filed October 8, 2024, is withdrawn.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Motion
|
Subtype |
Withdraw (Misc)
|
Description |
APPELLEE'S NOTICE OF WITHDRAWING MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-10-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
NOTICE OF APPEARANCE AND NOTICE OF DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
OCWEN FINANCIAL CORPORATION
|
|
Docket Date |
2024-10-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT FOR CERTIORARI
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-10-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-09-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Respondents' unopposed motion for extension of time to serve the response is granted to the extent that the response shall be served within fifteen days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO RESPONDENTS' THIRD MOTION FOR
EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR
WRIT OF CERTIORARI
|
On Behalf Of |
LINDA SHAFFER
|
|
Docket Date |
2024-08-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 21, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-06-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Respondent's motion for extension of time to serve the response is granted. The response shall be served by July 22, 2024.
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-05-14
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
LINDA SHAFFER
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-04-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
LINDA SHAFFER
|
|
Docket Date |
2024-04-16
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition
|
On Behalf Of |
LINDA SHAFFER
|
|
Docket Date |
2024-12-11
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The motion to withdraw as counsel for the Respondents filed by Attorney Michael R. Esposito is granted. Attorney Esposito and the law firm of Blank Rome LLP are relieved of further appellate responsibilities. Pursuant to their notices of appearance, Attorneys Eve A. Cann and Matthew R. Feluren are recognized as counsel for the Respondents in this proceeding.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Motion (SC)
|
Subtype |
Withdraw (Misc)
|
Description |
APPELLEE'S NOTICE OF WITHDRAWING MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter.
The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
|
View |
View File
|
|
Docket Date |
2024-04-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
|
View |
View File
|
|
|
LINDA SHAFFER VS DEUTSCHE BANK NATIONAL TRUST, ET AL.
|
2D2019-4036
|
2019-10-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County
2009-CA-9985
|
Parties
Name |
LINDA SHAFFER
|
Role |
Appellant
|
Status |
Active
|
Representations |
JACQULYN MACK-MAJKA, ESQ.
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD NICHOLAS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
MANATEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL S. HURTES, ESQ., MICHAEL V. SUPPLE, ESQ., UNKNOWN PARTIES IN POSSESION #1, STEPHEN W. THOMPSON, ESQ., NICOLE R. TOPPER, ESQ.
|
|
Docket Entries
Docket Date |
2021-02-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-02-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-02-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion ~ in part; dismissed in part.
|
|
Docket Date |
2021-02-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to paragraphs 22 and 24 of the underlying mortgage and section 59.46, Florida Statutes (2020), is denied because this appeal did not involve the pursuit of appellee's remedies under those contractual provisions, but instead involves litigation over appellant's fee request in the circuit court.
|
|
Docket Date |
2020-07-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2020-07-17
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2020-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 17, 2020.
|
|
Docket Date |
2020-06-10
|
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 |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2020-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 6/17/20
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2020-03-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 -AB DUE 5/18/20
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2020-02-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
LINDA SHAFFER
|
|
Docket Date |
2020-01-30
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2019-12-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NICHOLAS - 227 PAGES
|
|
Docket Date |
2019-10-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2019-10-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED AND ORDER OF INSOLVENCY
|
On Behalf Of |
LINDA SHAFFER
|
|
Docket Date |
2019-10-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-10-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL
|
2D2018-2929
|
2018-07-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI
|
Parties
Name |
CLETUS WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICTOR ZOUBENKO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FOLEY & LARDNER, LLP
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
|
|
Name |
WILLIAM KRACHT, I V
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM OCASIO LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEAN PERSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J P MORGAN CHASE BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CESAR JOSEPH REY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JIOVANNI MANNINO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELLS FARGO BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRISTINA DRUKER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWIN VOGT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN C. IRIZARRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADELLA GONZALEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICK DOYLE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NADIA QUELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JENNIFER LYNN WATERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN MARLOW
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SCOTT BENSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN JAMES MAGARBAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AEGIS WHOLESALE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD JOSEPH VICKERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KAYAN JULIAN TELLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTINE STANNISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADRIANA MENDOZA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALISADES COLLECTION, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIELLE BRINKMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHELSEA HIRVELA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ONEWEST BANK F S B
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIBANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MEZANKA, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARLON WEINTRAUB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GENEVA MORTGAGE CORP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDFIRST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEORA HART
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GAIL DOYLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US BANK NATIONAL ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSE MARIE BARNES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROLLIN GUY MARNVILLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PELICAN CAPITAL INVESTMENT GROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY TIMONERE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
C & N RENOVATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALYSSA FOSTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY STANNISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VERNELL JONES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERRY WOO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHASE HOME FINANCE, L L C,
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOANCITY, INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMNET MORTGAGE, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAROLE CHAMBERLAIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAITH OCASIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARIBEL RUIZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LUAN LUAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GLENN BURRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN WHOLESALE LENDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORMAND W. GENDRON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS SALVATO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IAN STROUD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM SAVICKAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BADGER INVESTMENTS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MONICA KARCZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE HIVERLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRIAN DOYLE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLEE BURRIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEVIN JONES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALEXIS THEBEAU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JULIE EGERT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINNACLE FINANCIAL CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-11-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF UNAVAILABILITY
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2020-08-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded.
|
|
Docket Date |
2020-02-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2020-02-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-12-04
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
|
|
Docket Date |
2019-09-24
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
|
|
Docket Date |
2019-07-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-06-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-05-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-04-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - RB due 05/24/19
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2019-03-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-03-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2019-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-12-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-11-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-11-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-09-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
|
|
Docket Date |
2018-09-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MUSCARELLA - 3592 PAGES
|
|
Docket Date |
2018-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
Docket Date |
2018-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FOLEY & LARDNER, LLP
|
|
|
MARGARET LETT VS AMERICAN HOME MORTGAGE
|
4D2015-3654
|
2015-09-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA008267XXXXMB
|
Parties
Name |
MARGARET LETT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAURA J. BASSINI, Robertson, Anschutz & Schneid, Kimberly S. Mello
|
|
Name |
Hon. Janis Brustares Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
AMERICAN HOME MORTGAGE
|
|
Docket Date |
2016-05-06
|
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 May 3, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 3, 2016. 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 |
2016-05-03
|
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 |
AMERICAN HOME MORTGAGE
|
|
Docket Date |
2016-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (DENIED)
|
On Behalf Of |
MARGARET LETT
|
|
Docket Date |
2016-04-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (DENIED)
|
On Behalf Of |
AMERICAN HOME MORTGAGE
|
|
Docket Date |
2016-02-24
|
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 February 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 15, 2016. 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 |
2016-02-12
|
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 |
AMERICAN HOME MORTGAGE
|
|
Docket Date |
2016-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARGARET LETT
|
|
Docket Date |
2016-01-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2015-12-30
|
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 December 18, 2015 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 |
2015-12-18
|
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 |
MARGARET LETT
|
|
Docket Date |
2015-12-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-12-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AMERICAN HOME MORTGAGE
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER APPEALED
|
On Behalf Of |
MARGARET LETT
|
|
Docket Date |
2015-10-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2015-10-01
|
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. 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 |
2015-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARGARET LETT
|
|
Docket Date |
2015-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-02
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's April 14, 2016 motion to dismiss is denied. As appellee argues, this court lacks jurisdiction to and will not review the order appealed to the extent that it denies appellant¿s rule 1.540 motion to vacate the foreclosure judgment. However, appellant also seeks review of the portion of the order striking (and thus denying) her objections to certificate of sale and certificate of title and her motion to vacate certificate of title. This portion of the order is a final order to which a motion for rehearing could properly be directed. See Popescu v. Laguna Master Ass'n, Inc., 126 So. 3d 449, 450 (Fla. 4th DCA 2013), reh'g denied (Dec. 11, 2013) Thus, the appeal is timely as to those portions of the order. Further ORDERED that appellee¿s April 26, 2016 motion to strike is denied.
|
|
|
AMAPRO E. DENIS and RONALD C. DENIS VS DEUTSCHE BANK NATIONAL TRUST, et al.
|
4D2014-2963
|
2014-08-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA029830XXXXMB
|
Parties
Name |
RONALD CLYDE DENIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AMPARO E. DENIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
RONALD CLYDE DENIS
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL A. RODRIGUEZ, Albert D. Gibson, TIMOTHY SCOLARO
|
|
Name |
AMERICAN HOME MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gregory M. Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-03-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-02-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-02-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 9, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' 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.
|
|
Docket Date |
2015-11-30
|
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 |
2015-08-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/16/15
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2015-07-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/17/15
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2015-07-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2015-07-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2015-06-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-06-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/21/15
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/06/15
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-04-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 05/06/15
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-03-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 04/16/15
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-03-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2015-02-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-01-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 31 DAYS TO 02/15/15
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2014-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 01/15/15
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2014-11-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (8) EIGHT VOLUMES
|
|
Docket Date |
2014-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND MICHAEL A. RODRIGUEZ
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2014-10-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 47 DAYS TO 12/01/14
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2014-08-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDERS APPEALED
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2014-08-20
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgment Letter
|
|
Docket Date |
2014-08-11
|
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 |
2014-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AMPARO E. DENIS
|
|
Docket Date |
2014-08-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|