Docket Date |
2016-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellee's June 2, 2016 motion for sanctions is determined to be moot.
|
|
Docket Date |
2016-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the October 11, 2016 joint stipulation of dismissal, this case is dismissed.
|
|
Docket Date |
2016-10-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-10-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (STIPULATION)
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-10-10
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-09-30
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the settlement of this case.
|
|
Docket Date |
2016-08-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellee's August 16, 2016 motion for extension of time is granted and the stay entered by this court is extended thirty (30) days from the date of this order. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within thirty (30) days of this order.
|
|
Docket Date |
2016-08-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR CONTINUATION OF STAY *AND* STATUS REPORT.
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellees' June 14, 2016 agreed motion to stay pending settlement is granted. Unless a stipulation for dismissal is filed, appellee shall file a status report informing this court of the progress of the settlement within sixty (60) days of this order.
|
|
Docket Date |
2016-06-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-06-10
|
Type |
Order
|
Subtype |
Order Deferring to Merits Panel
|
Description |
ORD-Deferring to Merits Panel ~ ORDERED that appellee's June 2, 2016 motion for sanctions is deferred and will be decided along with the merits of the appeal. Appellee shall file its answer brief by June 16, 2016.
|
|
Docket Date |
2016-06-02
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions ~ **DEFERRED**
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/16/16
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2016-04-05
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Alana Koerber
|
|
Docket Date |
2016-03-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 27 pages
|
|
Docket Date |
2016-02-12
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ **GRANT MOTION TO SUPPLEMENT AND FILE AMENDED INITIAL BRIEF** ORDERED that appellee's December 28, 2015 motion to strike is denied, and appellant's request to supplement the record contained in the January 29, 2016 response is granted. The record shall be supplemented with the transcript of the hearing on the motion to intervene. The court reporter shall have twenty (20) days from the date of this order to prepare and file the transcript with the lower tribunal. The clerk of the lower tribunal shall have ten (10) days from receipt of the transcript to prepare and file the supplemental record in this court. Appellant shall have ten (10) days from the date the supplemental record is filed in this court to file an amended initial brief. Appellant shall monitor the supplementation proceed.
|
|
Docket Date |
2016-01-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE *AND* ALTERNATIVE MOTION FOR LEAVE TO SUPP. ROA AND TO FILE AMENDED INITIAL BRIEF
|
On Behalf Of |
Alana Koerber
|
|
Docket Date |
2016-01-19
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellant is directed to file a response to appellee's December 28, 2015 motion to strike within ten (10) days from the date of this order. Appellant shall specifically address whether the record can be supplemented with a hearing transcript on the motion to intervene.
|
|
Docket Date |
2016-01-04
|
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 December 28, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days 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 |
2015-12-28
|
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 |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-12-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (DENIED)
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-11-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
Alana Koerber
|
|
Docket Date |
2015-11-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Alana Koerber
|
|
Docket Date |
2015-11-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2015-10-29
|
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 October 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 30, 2015. 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 |
2015-10-26
|
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 |
Alana Koerber
|
|
Docket Date |
2015-10-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-10-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-08-29
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ Physical addresses for appellee parties/counsel
|
|
Docket Date |
2015-08-24
|
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.
|
|
Docket Date |
2015-08-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-08-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-08-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Alana Koerber
|
|