MARCOS CRUZ, Appellant(s) v. SACULA ENTERPRISES, INC., Appellee(s).
|
6D2024-1121
|
2024-06-05
|
Closed
|
|
Classification |
NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
|
Court |
6th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County
2024-CC-006200-O
|
Parties
Name |
MARCOS CRUZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SACULA ENTERPRISES INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Amanda Sampaio Bova
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - CERTIFIED BY CLERK
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Notice of Appeal NOT CERTIFIED
|
On Behalf Of |
MARCOS CRUZ
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Order
|
Subtype |
Certify Notice of Appeal
|
Description |
Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-1121.
|
View |
View File
|
|
|
MARCOS CRUZ, Appellant(s) v. THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, Appellee(s).
|
6D2024-0787
|
2024-04-15
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007125-O
|
Parties
Name |
MARCOS CRUZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gregory Adam Wallach, Shonda Danielle White
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
The answer brief in this case is overdue. Appellee shall serve the answer brief within ten days of this order, or this appeal will proceed without it.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
MARCOS CRUZ
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Within ten days, appellant shall respond to this court's order dated April 24, 2024, or this appeal may be dismissed without further notice.
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
FALCONE - 924 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
not certified received 4/9/24
|
On Behalf Of |
MARCOS CRUZ
|
|
Docket Date |
2024-04-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Within fifteen days, [Appellant/Petitioner] shall show cause why this proceeding should not be dismissed as untimely.
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
|
MARCOS CRUZ, Appellant(s) v. TRINITY FINANCIAL SERVICES, LLC, F/K/A T. FINANCIAL SERVICES, LLC, Appellee(s).
|
6D2024-0784
|
2024-04-14
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-009321-O
|
Parties
Name |
MARCOS CRUZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hon. Heather Pinder Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
TRINITY FINANCIAL SERVICES, LLC, F/K/A T. FINANCIAL SERVICES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashland Roberts Medley
|
|
Docket Entries
Docket Date |
2024-11-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Having failed to receive a response to this court's orders of April 15, 2024, and July 31, 2024, the instant appeal is dismissed as untimely.
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Appellant has failed to respond to this Court's order to show cause why this appeal is untimely, issued April 18, 2024. Within seven days of this order, Appellant must show cause why this appeal is not untimely under the Florida Rules of Appellate Procedure, failing which this appeal will be dismissed without further notice.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
MARCOS CRUZ
|
|
Docket Date |
2024-05-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Orange Clerk
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-04-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
View |
View File
|
|
|
MARCOS CRUZ VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWABS INC., ASSET-BACKED CERTIFICATES
|
6D2023-3298
|
2023-08-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-007125-0
|
Parties
Name |
MARCOS CRUZ LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE BANK OF NEW YORK MELLON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ian P. Hudson
|
|
Name |
F/K/A THE BANK OF NEW YORK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Vincent Falcone, I I I
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
MARCOS CRUZ
|
|
Docket Date |
2023-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2023-08-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
MARCOS CRUZ
|
|
Docket Date |
2023-10-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-11-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-10-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
|
|
|