TIRZA VENTURES LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc.,
|
3D2022-0019
|
2022-01-04
|
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
16-13500
|
Parties
Name |
TIRZA VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANYA FREEMAN
|
|
Name |
Deutsche Bank National Trust Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Allison Morat, Albertelli Law
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-11-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-09-20
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-08-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 8/12/22
|
|
Docket Date |
2022-07-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-06-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-15 days to 7/13/2022
|
|
Docket Date |
2022-06-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-06-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Order to Show Cause is hereby denied. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
|
|
Docket Date |
2022-05-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2022-05-17
|
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 |
2022-05-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2022-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 4/29/2022
|
|
Docket Date |
2022-02-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-01-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2022-01-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-01-04
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Deutsche Bank National Trust Company
|
|
Docket Date |
2022-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-01-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-01-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 January 14, 2022.
|
|
|
TIRZA VENTURES, LLC, VS WILMINGTON TRUST, N.A., etc.,
|
3D2019-0901
|
2019-05-08
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-12422
|
Parties
Name |
TIRZA VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANYA FREEMAN
|
|
Name |
Wilmington Trust, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roy A. Diaz, SHD LEGAL GROUP, P.A., Adam A. Diaz
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-23
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of U.S. Bank, N.A.’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount.
|
|
Docket Date |
2019-07-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2019-07-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Wilmington Trust, N.A.
|
|
Docket Date |
2019-07-16
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ US BANK'S MOTION TO DISMISS APPEAL OR FOR CLARIFICATION
|
On Behalf Of |
Wilmington Trust, N.A.
|
|
Docket Date |
2019-07-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ US BANK'S APPENDIX TO ITS MOTION TO DISMISS APPEAL ANDMOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
Wilmington Trust, N.A.
|
|
Docket Date |
2019-06-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2019-06-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Trust, N.A.
|
|
Docket Date |
2019-05-08
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Wilmington Trust, N.A.
|
|
Docket Date |
2019-05-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 25, 2019.
|
|
Docket Date |
2019-05-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
TIRZA VENTURES, LLC, VS THE BANK OF NEW YORK MELLON
|
3D2018-2468
|
2018-12-06
|
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
17-412
|
Parties
Name |
TIRZA VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANYA FREEMAN
|
|
Name |
The Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, William P. Heller, Nancy M. Wallace
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-18
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-04-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-04-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2019-04-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-04-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 4/2/19
|
|
Docket Date |
2019-02-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2019-02-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2019-02-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon
|
|
Docket Date |
2019-02-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2018-12-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 23, 2018.
|
|
Docket Date |
2018-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2018-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
TIRZA VENTURES, LLC VS JAN A. HYLA A/K/A JAN ANTONI HYLA A/K/A JOHN A. HYLA, SUNTRUST BANK, INTERNAL REVENUE SERVICE, REGENCY GREEN NEIGHBORHOOD ASSOCIATION, INC.. HEATHROW MASTER ASSOCIATION, INC.
|
5D2017-3427
|
2017-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-002941
|
Parties
Name |
TIRZA VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anya Freeman
|
|
Name |
SEMINOLE COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WACHOVIA MORTGAGE FSB
|
Role |
Appellee
|
Status |
Active
|
Representations |
RONALD R. WOLFE, PAUL T. HINCKLEY, Shaib Y. Rios, MELISSA C. CLARKE, Carlos R. Arias
|
|
Name |
JAN A. HYLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGENCY GREEN NEIGHBORHOOD ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEATHROW MASTER ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Internal Revenue Service
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. John D. Galluzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-01-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2017-12-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
WACHOVIA MORTGAGE FSB
|
|
Docket Date |
2017-12-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ 11/13 MOT TO DISM IS MOOT
|
|
Docket Date |
2017-12-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2017-11-28
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-11-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WACHOVIA MORTGAGE FSB
|
|
Docket Date |
2017-11-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
WACHOVIA MORTGAGE FSB
|
|
Docket Date |
2017-11-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WACHOVIA MORTGAGE FSB
|
|
Docket Date |
2017-11-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ 1/1 MED LETTERS ARE STRICKEN AS IMPROVIDENTLY ENTERED
|
|
Docket Date |
2017-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-11-01
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2017-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/31/17
|
On Behalf Of |
TIRZA VENTURES, LLC
|
|
Docket Date |
2017-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
TIRZA VENTURES LLC, VS U.S. BANK NATIONAL ASSSOCIATION AS TRUSTEE,
|
3D2016-0521
|
2016-03-07
|
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
14-4556
|
Parties
Name |
TIRZA VENTURES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANYA FREEMAN, Jeffrey H. Papell
|
|
Name |
U.S. Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Eric M. Levine, William P. Heller, Nancy M. Wallace
|
|
Name |
Carlos Vidal
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OMAR RUIZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOHN SCHLESINGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-07-11
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-07-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2017-07-10
|
Type |
Motion
|
Subtype |
Stipulation
|
Description |
Stipulation ~ for dismissal
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2017-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 6/9/17
|
|
Docket Date |
2017-05-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2017-04-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellee¿s motion to lift the stay and establish initial brief due date is granted, and the stay entered on July 20, 2016 is hereby lifted. Appellant is granted thirty (30) days from the date of this order to file the initial brief .
|
|
Docket Date |
2017-03-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion to lift stay and establish initial brief due date
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2016-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2016-06-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2016-06-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 7/20/16
|
|
Docket Date |
2016-04-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 4 VOLUMES.
|
|
Docket Date |
2016-04-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2016-04-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 7/5/16
|
|
Docket Date |
2016-03-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. Bank, N.A.
|
|
Docket Date |
2016-03-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 24, 2016.
|
|
Docket Date |
2016-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2016-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TIRZA VENTURES LLC
|
|
Docket Date |
2016-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-07-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay the proceedings is granted, and the proceedings are hereby stayed pending the decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
|
|
|