Docket Date |
2017-04-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-04-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the April 4, 2017 joint notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's February 10, 2017 motion for appellate attorneys' fees and appellants' March 13, 2017 motion to stay are moot.
|
|
Docket Date |
2017-04-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2017-03-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's March 13, 2017 motion to stay.
|
|
Docket Date |
2017-03-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2017-03-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/1/17.
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2017-02-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2017-02-10
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2017-02-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2017-02-10
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2017-01-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/10/17.
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2016-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/11/17.
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2016-11-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2016-10-31
|
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 28, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before November 14, 2016. 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 |
2016-10-28
|
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 |
FRED DEFALCO
|
|
Docket Date |
2016-10-10
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that appellant's September 26, 2016 motion to lift stay is granted. The stay is lifted, the appeal shall proceed, and appellant shall file its initial brief within twenty (20) days from the date of this order.
|
|
Docket Date |
2016-09-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO LIFT STAY AND FOR EXTENSION FOR INITIAL BRIEF.
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2016-09-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ *AND* MOTION TO LIFT STAY.
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2016-09-22
|
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. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant 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, appellant, 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 |
2016-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ REGARDING BANKRUPTCY FILING.
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2016-09-01
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ (218 PAGES)
|
|
Docket Date |
2016-08-30
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
|
|
Docket Date |
2016-08-26
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2016-08-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ JOSEPH IANNO, JR. AND KRISTIN A. GORE
|
On Behalf Of |
C.F. SBC PLEDGOR 1 2012-TRUST
|
|
Docket Date |
2016-07-22
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Acknowledgement Letter
|
|
Docket Date |
2016-07-21
|
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 |
2016-07-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FRED DEFALCO
|
|
Docket Date |
2016-07-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|