Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA 005766
|
Parties
Name |
CENTURION SYSTEMS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
HON. CLAUDIA R. ISOM
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. CAROLINE TESCHE ARKIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
NANCY M. WALLACE, ESQ., MATTHEW I. FLICKER, ESQ., RICHARD W. BASSETT, ESQ., STARLETT M. MASSEY, ESQ., WILLIAM P. HELLER, ESQ.
|
|
Docket Entries
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-04-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
CENTURION SYSTEMS, LLC
|
|
Docket Date |
2020-07-30
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-06-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TESCHE ARKIN - 473 PAGES
|
|
Docket Date |
2021-01-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2021-01-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-01-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2020-12-08
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorneys Nancy M. Wallace and William P. Heller are substituted as Appellee's counsel of record and Attorney Ilene J. Cantor is relieved of further appellate responsibilities.
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 1, 2021.
|
|
Docket Date |
2020-12-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2020-12-03
|
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 |
NATIONSTAR MORTGAGE, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
CENTURION SYSTEMS, LLC
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2020-05-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
CENTURION SYSTEMS, LLC
|
|
Docket Date |
2020-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-04-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|