Docket Date |
5555-05-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL FOR JIM BERKMAN
|
|
Docket Date |
2017-01-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-04
|
Type |
Misc. Events
|
Subtype |
Corrected Opinion
|
Description |
Corrected opinion
|
|
Docket Date |
2017-01-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ On October 13, 2016, this Court issued an opinion affirming the final judgment in part, and reversing and remanding in part with instructions. The style of the opinion listed the appellee bank as “Deutsche Bank National Trust Company Americas, as Trustee for Dover Mortgage Capital Corporation Grantor Trust Certificate Series 2004-A.,” which is exactly how Appellant listed the appellee in its notice of appeal. We sua sponte amend the style of the opinion and correct the appellee bank name to the following: Deutsche Bank Trust Company Americas, as Trustee for the Holders of the Dover Mortgage Capital Corporation, Grantor Trust Certificate Series 2004-A. Therefore, it is ORDERED that the opinion is amended and a corrected opinion issued.
|
|
Docket Date |
2016-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-11-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND REHEARING EN BANC.
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-10-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's October 27, 2016 motion for extension to file motion for rehearing or motion for rehearing en banc is granted and the time is extended to and including November 4, 2016.
|
|
Docket Date |
2016-10-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC.
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-10-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ Corrected Opinion
|
|
Docket Date |
2016-05-18
|
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 |
2016-04-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO REQUEST FOR OA
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-04-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ (RESPONSE FILED 4/22/16)
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-04-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-04-13
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-03-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-03-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF FIRM NAME, CONTACT INFORMATION AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-03-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 04/14/16
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's February 3, 2016 motion to relinquish jurisdiction is denied.
|
|
Docket Date |
2016-02-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-02-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-02-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-01-21
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellee's January 6, 2016 motion for leave to file cross-appeal is denied.
|
|
Docket Date |
2016-01-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE TO FILE NOTICE OF CONDITIONAL CROSS APPEAL
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-01-11
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ (DENIED)
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2016-01-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Order Denying Emergency Motion ~ ORDERED that appellant's January 11, 2016 request for emergency treatment and emergency motion to cancel foreclosure sale are both denied.
|
|
Docket Date |
2016-01-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE NOTICE OF CONDITIONAL CROSS-APPEAL
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2016-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/03/16
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/4/16
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/04/15
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-09-22
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2015-09-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2015-09-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
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 appellant's August 3, 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 |
2015-08-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-08-03
|
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 |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2015-07-10
|
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 1, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 3, 2015. 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 |
2015-07-01
|
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 |
STATE TRUST REALTY, LLC.
|
|
Docket Date |
2015-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-05-05
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Jonathan Jonasz and Leslie S. White have failed to comply with this court¿s Administrative Order No. 2013¿01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242¿2000; 1¿800¿955¿8771(TDD): or 1¿800¿955¿8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-04-29
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2015-04-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STATE TRUST REALTY, LLC.
|
|