Docket Date |
2019-07-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/9/19.
|
|
Docket Date |
2021-02-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's January 19, 2021 motion for written opinion is denied.
|
|
Docket Date |
2021-02-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-02-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2021-02-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2021-01-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-12-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-08-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-07-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 16, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 30, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-07-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 16, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2020-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-06-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-06-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (6 PAGES)
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Granting Rehearing ~ ORDERED that appellee/cross-appellant's June 13, 2019 "motion for clarification or, in the alternative, motion for rehearing" is granted. This court's May 29, 2019 order is vacated and the following is substituted in its place: Pursuant to the May 28, 2019 notice of voluntary dismissal, the direct appeal is dismissed. The cross-appeal remains pending. As such, the appellee/cross-appellant 20th Ave Investments LLC shall proceed in this case as the appellant and appellant/cross-appellee Wells Fargo Bank, National Assoc. etc shall proceed as the appellee. All future filings shall reflect this change.
|
|
Docket Date |
2019-06-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION FOR CLARIFICATIONOR, THE ALTERNATIVE, MOTION FOR REHEARING
|
On Behalf Of |
20TH AVE INVESTMENTS LLC
|
|
Docket Date |
2020-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellant's May 29, 2020 "motion to have appellant's response to the May 11, 2020 motion to supplement the record deemed timely filed" is granted. Upon consideration of appellant's May 27, 2020 response, it is ORDERED that appellee's May 11, 2020 motion to supplement the record is granted in part and denied in part. The record is supplemented to include the "final judgment for plaintiff as to count II" entered February 13, 2019. The motion is denied as to the "defendant's response to plaintiff's request for admission." The proposed supplemental record is stricken from the docket. Appellee shall refile the "final judgment for plaintiff as to count II" simultaneously with the answer brief. Further, ORDERED that appellee's May 13, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-05-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO HAVE APPELLANT'S RESPONSE TO THE MAY 11, 2020MOTION TO SUPPLEMENT THE RECORD DEEMED TIMELY FILED
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-05-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO SUPPLEMENT.
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2020-05-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-05-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-05-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-05-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **STRICKEN** **PROPOSED** (12 PAGES)
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-04-22
|
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 April 21, 2020 motion for extension of time is granted in part, without prejudice to seeking a further extension if one is necessary. Appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-03-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/20.
|
|
Docket Date |
2020-03-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-03-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2020-01-08
|
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 January 7, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 30, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-01-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-12-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-12-13
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ **SUPPLEMENTAL RECORD** (267 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-11-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 14, 2019 "amended motion to supplement the record on appeal and extension of time to file initial brief based thereon" is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, appellant shall serve the initial brief within five (5) days from receipt of the supplemental record.
|
|
Docket Date |
2019-10-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's October 11, 2019 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2019-10-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-10-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-09-23
|
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 September 10, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before October 9, 2019. 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 |
2019-09-10
|
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 |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-08-19
|
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 August 8, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before September 9, 2019. 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 |
2019-08-08
|
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 |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-07-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
MORTGAGE ELECTRONIC REGISTRAT c/o CT CORP. SYSTEM, R.A
|
|
Docket Date |
2019-05-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ **VACATED**Pursuant to the May 28, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-05-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **VACATED 6/18/19**
|
|
Docket Date |
2019-05-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Granting Clarification ~ ORDERED that appellant's May 2, 2019 motion for clarification or in the alternative motion for extension of time is granted. The initial brief is due July 10, 2019.
|
|
Docket Date |
2019-05-02
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OR IN THE ALTERNATIVE MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Granting Rehearing ~ Upon consideration of appellee's April 26, 2019 response, it is ORDERED that appellant's March 25, 2019 "motion to rehear and/or to clarify the court's order dismissing this appeal" is granted. This court's March 26, 2019 order is vacated and the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110.
|
|
Docket Date |
2019-04-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
20TH AVE INVESTMENTS LLC
|
|
Docket Date |
2019-04-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-04-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the March 25, 2019 motion for rehearing.
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ***VACATED 5/1/19***Upon consideration of appellant's February 6, 2019 jurisdictional brief and appellee's March 11, 2019 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to appeal from a final judgment once all judicial labor has ended. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further, ORDERED that appellant's March 14, 2019 "motion for leave to file reply to appellee's response to jurisdictional statement" is denied. Further, ORDERED that the March 18, 2019 "notice of appeal and/or cross-appeal" is dismissed. GERBER, C.J., MAY and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2019-03-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ **VACATED 5/1/19**
|
|
Docket Date |
2019-03-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-03-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1152 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-03-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ***VACATED 4/30/19*****AMENDED ORDER ISSUED** Upon consideration of appellant's February 6, 2019 jurisdictional brief and appellee's March 11, 2019 response, it is ORDERED that the above-styled appeal is dismissed without prejudice to appeal from a final judgment once all judicial labor has ended. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) ("Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected."). Further, ORDERED that appellant's March 14, 2019 "motion for leave to file reply to appellee's response to jurisdictional statement" is denied. Further, ORDERED that the March 18, 2019 "notice of appeal and/or cross-appeal" is dismissed.GERBER, C.J., MAY and KUNTZ, JJ., concur.
|
|
Docket Date |
2019-03-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ **AMENDED ORDER ISSUED**
|
|
Docket Date |
2019-03-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *CROSS APPEAL*
|
|
Docket Date |
2019-03-14
|
Type |
Motions Other
|
Subtype |
Motion for Leave to File Reply
|
Description |
Motion for leave to file reply ~ **DENIED. SEE 03/19/2019 ORDER.**
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-03-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
20TH AVE INVESTMENTS LLC
|
|
Docket Date |
2019-03-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-03-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 21, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUPPLEMENTAL NOTICE MOOTING JURISDICTIONAL ISSUE. FINAL ORDER ATTACHED.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's jurisdictional statement.
|
|
Docket Date |
2019-02-21
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-06
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-01-30
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order at trial” is a final, appealable order pursuant to Florida Rule of Appellate Procedure 9.110, as Count II of the complaint remains outstanding, as the parties have not yet submitted the proposed judgment required by the order denying the motion for rehearing. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated.") (internal citations omitted); see also Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2019-01-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-01-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2019-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-01-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|