Docket Date |
2017-01-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-01-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-17
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-01-17
|
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.
|
|
Docket Date |
2016-12-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
404-9763, LLC
|
|
Docket Date |
2016-10-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Appellee's motion for rehearing on order granting motion for stay is hereby denied. Appellee's response to the motion for stay is noted by the Court.
|
|
Docket Date |
2016-09-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee HSBC Bank USA, National Association¿s motion for rehearing.
|
|
Docket Date |
2016-08-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ motion for rehearing
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2016-08-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ on order granting motion for stay for lack of procedural due process
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2016-08-04
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings is granted, and the proceedings are hereby stayed pending a decision from the Florida Supreme Court in Bartram v. U.S. Bank, N.A., case numbers SC14-1265, SC14-1266 and SC14-1305.
|
|
Docket Date |
2016-08-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
404-9763, LLC
|
|
Docket Date |
2016-07-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 VOLUMES.
|
|
Docket Date |
2016-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
404-9763, LLC
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-30 days to 8/8/16
|
|
Docket Date |
2016-05-20
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on April 29, 2016 is hereby discharged.
|
|
Docket Date |
2016-05-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2016-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO ORDER TO SHOW CAUSE
|
On Behalf Of |
404-9763, LLC
|
|
Docket Date |
2016-04-29
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2016-04-28
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
404-9763, LLC
|
|
Docket Date |
2016-04-28
|
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 |
2016-04-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|