Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-58446 (05)
|
Parties
Name |
MICHELINE B. JOSEPH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES JOSEPH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry R Fleurantin
|
|
Name |
CITIMORTGAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, William P. Heller, Irma Qureshi, MICHAEL J. LARSON, JOSEPH ROBLES, Ryan D. O'Connor
|
|
Name |
Hon. Cynthia Gelmine Imperato
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-11-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 11, 2015 stipulated dismissal of appeal, this case is dismissed; further,ORDERED that the appellants' August 25, 2015 motion for appellate attorney's fees is determined to be moot.
|
|
Docket Date |
2015-11-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (STIPULATED)
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-11-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 11/26/15
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-10-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/6/15
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-09-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Stipulation for Substitution of Counsel ~ FOR SUBSTITUTION OF COUNSEL
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-09-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2015-09-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Ord-Granting Emergency Motion ~ ORDERED that the September 3, 2015 joint emergency motion for review of trial court order denying motion to cancel/stay foreclosure sale is granted. The trial court's order dated September 3, 2015 denying appellants' motion to cancel foreclosure sale is vacated. The trial court shall cancel the foreclosure sale scheduled for September 8, 2015.
|
|
Docket Date |
2015-09-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-09-03
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-08-31
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ AND FIRM NAME
|
On Behalf Of |
JAMES JOSEPH
|
|
Docket Date |
2015-08-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-08-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAMES JOSEPH
|
|
Docket Date |
2015-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
CITIMORTGAGE, INC.,
|
|
Docket Date |
2015-08-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JAMES JOSEPH
|
|
Docket Date |
2015-06-18
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Joseph Robles and Irma Qureshi have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES JOSEPH
|
|
Docket Date |
2015-06-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-06-17
|
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. 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.
|
|
|