Docket Date |
2021-03-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-03-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-03-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-10-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-10-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LEAD COUNSEL
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-09-29
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellee’s September 24, 2020 motion to change case caption is granted, and the caption in the above-referenced case is corrected to change the name of the appellee to Wilmington Savings Fund Society FSB d/b/a Christiana Trust Not Individually But As Trustee for Pretium Mortgage Acquisition Trust. All future filings shall reflect this change.
|
|
Docket Date |
2020-09-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO CHANGE CASE CAPTION
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-09-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 10, 2020 motion for clarification is granted. This court’s August 11, 2020 order is corrected to reflect that the answer brief should be filed within thirty (30) days from the date of that order. Appellee’s request for an extension of time, which is contained within the September 10, 2020 motion for clarification, is granted, and appellee shall file the answer brief within thirty (30) days from the date of this order.
|
|
Docket Date |
2020-09-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ ORDERED that appellee’s July 21, 2020 “motion to lift stay and set briefing schedule” is granted. The stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-07-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO LIFT STAY AND SET BRIEFING SCHEDULE
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-07-20
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ REGARDING THE BANKRUPTCY
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-04-20
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2020-01-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2019-10-21
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ ORDERED that appellee’s August 19, 2019 motion to stay is granted. As it appears that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that: This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2019-09-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Michael Dansinghani
|
|
Docket Date |
2019-09-18
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ Upon consideration of appellee's August 19, 2019 motion to stay, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
|
|
Docket Date |
2019-08-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2019-08-19
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2019-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-06-28
|
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 |
Michael Dansinghani
|
|
Docket Date |
2019-05-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (476 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-04-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2019-04-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-04-22
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2019-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michael Dansinghani
|
|