SFL Property Holding LLC, Appellant(s), v. Wilmington Trust, National Association, etc., et al., Appellee(s).
|
3D2024-2251
|
2024-12-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509-CA-01
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik David Wesoloski
|
|
Name |
Wilmington Trust, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric S. Matthew, Eric Marc Levine
|
|
Name |
THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ian Barry Blaxberg
|
|
Name |
Hon. Carlos Manuel Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Trust, National Association
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Paid by Check-Receipt Attached
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified. Related case: 23-1222
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant 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 December 26, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
The Bank of New York Mellon, Appellant(s), v. SFL Property Holding LLC, Appellee(s).
|
3D2024-0892
|
2024-05-16
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31936-CA
|
Parties
Name |
The Bank of New York Mellon
|
Role |
Appellant
|
Status |
Active
|
Representations |
Drew Patrick O'Malley, Eric Marc Levine
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wesley B Colgan, III, Erik David Wesoloski, Gary David Sonnenfeld
|
|
Name |
Hon. Charles Kenneth Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief-30 days to 12/07/2024 Granted
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R.
App. P. 9.410.
|
View |
View File
|
|
Docket Date |
2024-10-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-30 days to 11/06/2024
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Appellant's Request for Oral Argument
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-09-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-30 days to 08/24/2024
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant 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 May 26, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time to file AB-45 days to 01/22/2025
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-06-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 11264675
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
Docket Date |
2024-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0892. Related case: 18-2538
|
On Behalf Of |
The Bank of New York Mellon
|
View |
View File
|
|
|
SFL Property Holding LLC, Appellant(s), v. U.S. Bank National Association, etc., Appellee(s).
|
3D2024-0235
|
2024-02-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17123
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik David Wesoloski
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Sara F. Holladay, Kathleen Danielle Dackiewicz, Emily Yandle Rottmann
|
|
Name |
Hon. Migna Sanchez-Llorens
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-08-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-08-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-08-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is
hereby granted to and including July 1, 2024. Multiple extensions of time for
the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-16
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Receipt for Fee Paid by Check
|
View |
View File
|
|
Docket Date |
2024-02-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal-Certified.
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Not certified. Prior case: 19-1706
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is
hereby granted to and including September 1, 2024. Multiple extensions of
time for the same filing are discouraged. Absent extenuating circumstances,
subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Order
|
Subtype |
Order
|
Description |
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.
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellant 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 February 16, 2024.
|
View |
View File
|
|
|
Wilmington Trust, N.A., etc., Appellant(s), v. Robert Faine, et al., Appellee(s).
|
3D2023-1222
|
2023-07-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9509
|
Parties
Name |
Wilmington Trust, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eric S. Matthew, Eric Marc Levine
|
|
Name |
Robert Faine
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dennis Allan Grossman
|
|
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wesley B Colgan, III, Erik David Wesoloski
|
|
Name |
THE TOWER RESIDENCES CONDOMINIUM ASSOCIATION OF COCONUT GROVE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ian Barry Blaxberg
|
|
Name |
Hon. Carlos Guzman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Order on Petition
|
Description |
Upon consideration of Appellant's petition for writ of mandamus, and the Responses thereto, it is ordered that said petition is hereby dismissed.
LINDSEY, MILLER and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Response
|
Subtype |
Response
|
Description |
The Trial Court's Response to the Petition for Writ of Mandamus
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to the Trial Court's Response to the Petition for Writ of Mandamus
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant/Petitioner's Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing is treated as a petition for writ of mandamus. Respondent must and responding judge may file a response within twenty (20) days from the date of this Order.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-10-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion to Direct Hon. Carlos Guzman to Rule on Motion for Rehearing
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-08-02
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Appellant is requested to file a status report in this cause within fifteen (15) days of the date of this Order, as to the motion for rehearing of June 16, 2023.
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
View |
View File
|
|
Docket Date |
2025-01-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellee SFL Property Holding LLC's Response to Appellant's Motion to Dismiss and Motion for Appellate Attorneys' Fees is noted.
Upon consideration of Appellant's Motion to Dismiss Appeal as Moot, it is ordered that the above-styled appeal is hereby dismissed.
Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied.
LINDSEY, MILLER and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellee's Response to Appellant's Motion to Dismiss for Appellate Attorney's Fees
|
On Behalf Of |
SFL Property Holding LLC
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellant Motion For Attorney's Fees
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss Appeal as Moot
|
On Behalf Of |
Wilmington Trust, N.A.
|
View |
View File
|
|
Docket Date |
2023-09-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon review of the record/affidavits filed in this case, the Court has
determined that condensed transcripts fail to comply with the requirements of Florida
Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed
transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the
party who seeks to have the transcripts considered by this Court) shall file transcripts
that comply with the Florida Rules of Appellate Procedure within thirty (30) days from
the date of this Order.
Order
|
View |
View File
|
|
|
SFL PROPERTY HOLDING LLC, VS CITIGROUP MORTGAGE LOAN TRUST INC., etc.,
|
3D2022-1088
|
2022-06-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4270
|
Parties
Name |
SFL PROPERTY HOLDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erik D. Wesoloski
|
|
Name |
CITIGROUP MORTGAGE LOAN TRUST, INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna S. Glick, Richard S. McIver
|
|
Name |
Hon. Maria de Jesus Santovenia
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-09
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-20
|
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 December 28, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2023-01-20
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-01-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ THE ATTACHED ORDER
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2023-01-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF NON-REPRESENTATION
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-12-28
|
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 |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-95 days to 12/05/2022
|
|
Docket Date |
2022-09-05
|
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 |
SFL Property Holding LLC
|
|
Docket Date |
2022-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Cancel Foreclosure Sale is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
|
|
Docket Date |
2022-06-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO CANCELFORECLOSURE SALE1
|
On Behalf Of |
SFL Property Holding LLC
|
|
Docket Date |
2022-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITIGROUP MORTGAGE LOAN TRUST INC.
|
|
Docket Date |
2022-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2022-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|