Christina Hawkins, Appellant(s), v. UV Group, LLC, as Successor in Interest to Double R Site Works, Inc. and Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellee(s).
|
5D2024-1539
|
2024-06-06
|
Closed
|
|
Classification |
NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865
|
Parties
Name |
Christina Hawkins
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
|
|
Name |
DOUBLE R SITE WORKS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Project H.O.P.E. USA Corporation
|
Role |
Appellee
|
Status |
Active
|
Representations |
José Javier Teurbe-Tolón, Wayne Robert Atkins
|
|
Name |
MATTHEW 19:26 INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James A Ruth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ATTYS ATKINS AND TEURBE-TOLON ARE W/DRAWN AS COUNSEL FOR AE, MATHEW 19:26
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED FAILURE TO PAY F/FEE
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Duval Clerk
|
|
Docket Date |
2024-07-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Matthew 19:26, Incorporated
|
|
Docket Date |
2024-07-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Duval Clerk
|
|
Docket Date |
2024-06-11
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-06-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal- FILED BELOW 05/25/2024
|
|
Docket Date |
2024-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Matthew 19:26, Incorporated f/k/a Project H.O.P.E. USA Corporation, Appellant(s), v. UV Group, LLC as Successor in Interest to Double R Site Works, Inc., Appellee(s).
|
5D2024-1500
|
2024-06-05
|
Open
|
|
Classification |
NOA Non Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865
|
Parties
Name |
MATTHEW 19:26 INCORPORATED
|
Role |
Appellant
|
Status |
Active
|
Representations |
José Javier Teurbe-Tolón, Wayne Robert Atkins
|
|
Name |
Project H.O.P.E. USA Corporation
|
Role |
Appellant
|
Status |
Active
|
Representations |
José Javier Teurbe-Tolón, Wayne Robert Atkins
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Spoliansky, Robert Aguilar, Bradley Robert Markey
|
|
Name |
DOUBLE R SITE WORKS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James A Ruth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
UV Group, LLC
|
View |
View File
|
|
Docket Date |
2024-08-21
|
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 9/3
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief- RENEWED MOTION FOR AE, UV GROUP, LLC
|
On Behalf Of |
UV Group, LLC
|
|
Docket Date |
2024-08-16
|
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; AE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
|
View |
View File
|
|
Docket Date |
2024-08-14
|
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 |
UV Group, LLC
|
|
Docket Date |
2024-07-15
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Matthew 19:26, Incorporated
|
|
Docket Date |
2024-07-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Matthew 19:26, Incorporated
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; CONCURRENT MOT EOT GRANTED; IB/APX BY 7/15
|
View |
View File
|
|
Docket Date |
2024-06-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 6/20 order and motion for extension of time for IB & APX
|
On Behalf Of |
Matthew 19:26, Incorporated
|
|
Docket Date |
2024-06-20
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief and Appendix
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal - Filed Below 6/13/2024
|
On Behalf Of |
Matthew 19:26, Incorporated
|
|
Docket Date |
2024-06-19
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid in Full - $300
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 5/24/2024
|
On Behalf Of |
Matthew 19:26, Incorporated
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Panel Assignment
|
View |
View File
|
|
|
BRIAN MILLER, Appellant(s) v. UV GROUP, LLC, Appellee(s).
|
4D2024-0723
|
2024-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2022 CA 000352
|
Parties
Name |
BRIAN MILLER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Spoliansky
|
|
Name |
Indian River Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Christina Hawkins A/K/A Yhristina Hawkins, Petitioner(s) v. Double R Site Works Inc. et al, Respondent(s)
|
SC2023-1720
|
2023-12-13
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
5th District Court of Appeal
5D23-3426;
|
Parties
Name |
Christina Hawkins
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DOUBLE R SITE WORKS INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert Aguilar
|
|
Name |
Matthew 19:26, Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
José Javier Teurbe-Tolón
|
|
Name |
UV GROUP LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Michael Spoliansky
|
|
Name |
Project H.O.P.E. US Corporation
|
Role |
Respondent
|
Status |
Active
|
Representations |
William H. Davie, II
|
|
Name |
Hon. James A Ruth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
5DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-13
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Christina Hawkins
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction,
seeking review of the order or opinion issued by the Fifth District
Court of Appeal on December 13, 2023, is hereby dismissed. This
Court lacks jurisdiction to review an unelaborated decision from a
district court of appeal that is issued without opinion or
explanation or that merely cites to an authority that is not a case
pending review in, or reversed or quashed by, this Court. See
Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.
3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);
Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,
827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279
(Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369
(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained
by the Court.
|
View |
View File
|
|
|
CHRISTINA HAWKINS A/K/A YHRISTINA HAWKINS VS DOUBLE R SITE WORKS, UV GROUP, LLC, AND MATTHEW 19:26, INC. F/K/A PROJECT H.O.P.E. USA, CORP.
|
5D2023-3598
|
2023-12-08
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Fourth Judicial Circuit, Duval County
2021-CC-001865
|
Parties
Name |
Christina Hawkins
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Project HOPE USA, Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUBLE R SITE WORKS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MATTHEW 19:26 INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Aguilar, Bradley R. Markey, Michael S. Spoliansky
|
|
Name |
Hon. James A. Ruth
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2024-03-04
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-02-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2024-02-12
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Record ~ 690 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2024-02-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AA INDIGENT; FILING FEE WAIVED; APPEAL SHALL PROCEED; AA REMINDED RESPONSE TO OTSC REMAINS OUTSTANDING...
|
|
Docket Date |
2024-01-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2024-01-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2024-01-29
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
|
|
Docket Date |
2024-01-12
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ STRICKEN PER 1/12 ORDER
|
On Behalf Of |
Christina Hawkins
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-Grant Motion for Review ~ ORDER DENYING APPLICATION FOR INDIGENT STATUS, RENDERED NOVEMBER 28, 2023, IS REVERSED. THE CAUSE IS REMANDED TO THE TRIAL COURT.
|
|
Docket Date |
2023-12-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-12-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NOA FILED 12/6 TREATED AS MOT REVIEW; ORDER TO ISSUE SEPARATELY...
|
|
Docket Date |
2023-12-13
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-12-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/7/2023
|
On Behalf Of |
Christina Hawkins
|
|
Docket Date |
2023-12-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-12-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-12-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
|
SJT LIMITED PARTNERSHIP, etc., et al., VS UV GROUP LLC, etc.,
|
3D2021-1173
|
2021-05-24
|
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
19-34317
|
Parties
Name |
SJT LIMITED PARTNERSHIP
|
Role |
Appellant
|
Status |
Active
|
Representations |
DAVID C. LEVINE
|
|
Name |
SUZANNE J. TREMBLAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHAUN M. ZACIEWSKI
|
|
Name |
Hon. Peter R. Lopez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ Case nature: Final
|
|
Docket Date |
2021-09-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-09-10
|
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 August 19, 2021, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2021-09-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-08-19
|
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 |
2021-07-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ RECORD ON APPEAL
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-06-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
SJT LIMITED PARTNERSHIP
|
|
Docket Date |
2021-05-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2021.
|
|
Docket Date |
2021-05-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
|
On Behalf Of |
SJT LIMITED PARTNERSHIP
|
|
|
VIOLET HILL and HOWARD KRASSNER VS OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC
|
4D2021-0226
|
2021-01-12
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO 18-12753
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-010590
|
Parties
Name |
Howard Krassner
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VIOLET HILL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter J. Snyder
|
|
Name |
OASIS AT PALM AIRE ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael D. Bogen, Shaun Michael Zaciewski
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John Hurley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-12
|
Type |
Notice
|
Subtype |
Circuit Court Appeal Documents
|
Description |
Circuit Court Appeal Documents
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order on Motion to Recall Mandate
|
Description |
Ord-Denying Recall of Mandate ~ ORDERED that the parties' joint motion to recall the mandate in this case is denied. The documents transferred from the circuit court indicate that the circuit court issued an opinion on November 5, 2020 and denied rehearing on December 22, 2020. Therefore, following the transfer of the case to this court due to the circuit court's loss of jurisdiction, it was appropriate for this court to issue a mandate as to the circuit court's opinion. The court notes, however, that the ministerial issuance of the mandate as to the circuit court's opinion does not impact this court's review of the circuit court's opinion in case no. 4D21-0026.
|
|
Docket Date |
2021-01-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion to Recall Mandate
|
Description |
Motion to recall mandate
|
On Behalf Of |
Oasis at Palm Aire Association, Inc.
|
|
Docket Date |
2021-01-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
OASIS AT PALM AIRE ASSOCIATION, INC. and UV GROUP, LLC VS VIOLET HILL
|
4D2021-0026
|
2021-01-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19010590
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO18012753
|
Parties
Name |
UV GROUP LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
OASIS AT PALM AIRE ASSOCIATION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael D. Bogen, Shaun Michael Zaciewski
|
|
Name |
VIOLET HILL, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Peter J. Snyder
|
|
Name |
Hon. John Hurley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-03-08
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-03-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 5, 2021 petition for writ of certiorari is denied.LEVINE, C.J., GERBER and KUNTZ, JJ., concur.
|
|
Docket Date |
2021-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2021-01-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Oasis at Palm Aire Association, Inc.
|
|
Docket Date |
2021-01-05
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Oasis at Palm Aire Association, Inc.
|
|
Docket Date |
2021-01-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
|
RAYMOND DESINOR VS UV GROUP, LLC, and SHAUN M. ZACIEWSKI
|
4D2020-2716
|
2020-12-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-10760
|
Parties
Name |
Raymond Desinor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Shaun Michael Zaciewski
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Andrea Gundersen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ MOTION FOR REHEARING
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-09-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-08-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ **STRICKEN**
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-08-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 16, 2021 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
|
|
Docket Date |
2021-08-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-04-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-04-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-04-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Shaun Michael Zaciewski
|
|
Docket Date |
2021-03-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-03-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2021-03-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 10, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
|
|
Docket Date |
2021-03-03
|
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 |
2021-02-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 218 PAGES (PAGES 1-207)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Raymond Desinor
|
|
Docket Date |
2020-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|
UV GROUP, LLC VS FIRST NATIONAL BANK OF AMERICA, et al.
|
4D2018-1976
|
2018-06-29
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008249XXXXMB
|
Parties
Name |
UV GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Shaun Michael Zaciewski
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JEWISH FELLOWSHIP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KOL AUTO FINANCE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIRST NATIONAL BANK OF AMERICA
|
Role |
Appellee
|
Status |
Active
|
Representations |
GILBERT GARCIA GROUP, P.A., JESSICA MAZARIEGO
|
|
Name |
ROMAN MESSINA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Roger B. Colton
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-07-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 12, 2018 jurisdictional brief and appellee’s July 24, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, LEVINE and CONNER, JJ., concur.
|
|
Docket Date |
2018-07-24
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO JURISDICTIONAL BRIEF
|
On Behalf Of |
FIRST NATIONAL BANK OF AMERICA
|
|
Docket Date |
2018-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIRST NATIONAL BANK OF AMERICA
|
|
Docket Date |
2018-07-18
|
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 17, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 16, 2018. 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 |
2018-07-17
|
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 |
UV GROUP LLC
|
|
Docket Date |
2018-07-12
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
UV GROUP LLC
|
|
Docket Date |
2018-07-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
UV GROUP LLC
|
|
Docket Date |
2018-07-02
|
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)(5). 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.
|
|
|
MARY MULDOON and RICHARD MULDOON VS WELLS FARGO BANK, N.A.
|
4D2015-4121
|
2015-11-04
|
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 14-8171
|
Parties
Name |
RICHARD MULDOON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARY MULDOON
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul Alexander Bravo
|
|
Name |
UV GROUP LLC
|
Role |
Appellee
|
Status |
Dismissed
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gabriel M. Hartsell, Clarence Harold Houston, III, Emily Y. Rottmann, Derek R. Griffith, PHELAN HALLINAN, Sara F. Holladay-Tobias
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-09-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that this court's August 10, 2016 order is vacated; further, ORDERED that upon consideration of appellants' response filed September 16, 2016, this court's September 14, 2016 order to show cause is discharged; further, Pursuant to the appellants' September 16, 2016 clarification of notice of voluntary dismissal in response to show case order, this entire case is dismissed.
|
|
Docket Date |
2016-09-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AND CLARIFICATION
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ **OTSC DISCHARGED 9/21/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-08-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ***ORDER VACATED 9/21/16*** *AS TO APPELLEE UV GROUP LLC ONLY* Pursuant to the July 28, 2016 notice of voluntary dismissal, this case is dismissed as to UV Group LLC only. The appeal remains pending as to Wells Fargo Bank, N.A. unless this court is notified otherwise.
|
|
Docket Date |
2016-08-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-07-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-07-15
|
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 July 11, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 2, 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 |
2016-07-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-07-11
|
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 |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-06-16
|
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 June 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 13, 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 |
2016-06-10
|
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 |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed May 17, 2016, this court's May 6, 2016 order to show cause is discharged.
|
|
Docket Date |
2016-05-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **SEE 5/20/16 ORDER**
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-05-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 5/20/16**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 16, 2016, 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 |
2016-04-06
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 25, 2016, this court's March 15, 2016 order to show cause is discharged.
|
|
Docket Date |
2016-03-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ **SEE 4/6/16 ORDER**
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-03-15
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/6/16** ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 22, 2016 order regarding the status of payment of the outstanding invoice for preparation of the record on appeal.
|
|
Docket Date |
2016-02-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 8, 2016, appellants are ordered to file a report within seven (7) days from the date of this order, as to the status of payment of the outstanding invoice for preparation of the record on appeal.
|
|
Docket Date |
2016-02-08
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE **SEE 2/22/16 ORDER**
|
|
Docket Date |
2016-02-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Emergency Motion to Stay ~ Upon consideration of appellee's January 27, 2016 response to this court's order, it isORDERED that appellants' January 22, 2016 emergency motion to stay is denied.
|
|
Docket Date |
2016-01-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO EMERGENCY MOTION TO STAY **SEE 2/4/16 ORDER**
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-01-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2016-01-22
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that appellants' January 22, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained; further, ORDERED that appellee shall file a response to appellants' January 22, 2016 emergency motion to stay by no later than January 27, 2016.
|
|
Docket Date |
2015-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellants' December 14, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of the entry of this order.
|
|
Docket Date |
2015-12-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2015-12-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **REINSTATED 12/18/15**
|
|
Docket Date |
2015-12-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 12/18/15** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2015-11-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2015-11-05
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
|
|
Docket Date |
2015-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARY MULDOON
|
|
Docket Date |
2015-11-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|