Classification |
NOA Final - County Small Claims - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Nineteenth Judicial Circuit, Indian River County
312023SC000753
|
Parties
Name |
Euro Nut Auto Repair, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ryan S DiGiovanni
|
|
Name |
GARY WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Indian River Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Letter
|
|
Docket Date |
2024-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Court Order
|
On Behalf Of |
Euro Nut Auto Repair, LLC
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record
|
View |
View File
|
|
Docket Date |
2024-01-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Euro Nut Auto Repair, LLC
|
View |
View File
|
|
Docket Date |
2023-12-08
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript - 37 Pages
|
On Behalf Of |
Indian River Clerk
|
|
Docket Date |
2023-10-27
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Euro Nut Auto Repair, LLC
|
|
Docket Date |
2023-10-25
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Euro Nut Auto Repair, LLC
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-10-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-003506
|
Parties
Name |
MARGARET WILLIAMS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenneth Eric Trent
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROBERT WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VERNON WILLIAMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALLSTATE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Unknown Heir, Beneficiaries, Devisees, Grantees, etc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF LELEA WILLIAMS a/k/a LELEA MAE WILLIAMS, deceased
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GARY WILLIAMS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Bank of New York Mellon Trust Company, N.A., etc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cynthia L. Comras, STACEY GOLDSTEIN, Robertson, Anschutz & Schneid, David Yehuda Rosenberg
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
9999-09-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
|
|
Docket Date |
2019-10-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2019-10-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-09-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s September 23, 2019 motion, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 3, 2019, 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 |
2019-09-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-09-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-09-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon Trust Company, N.A., etc.
|
|
Docket Date |
2019-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellant's August 27, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2019-08-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-08-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
MARGARET WILLIAMS
|
|
Docket Date |
2019-08-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED FOR ROBERT WILLIAMS
|
|
Docket Date |
2019-08-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2019-07-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-07-15
|
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 |
2019-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2019-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARGARET WILLIAMS
|
|
|