Search icon

JUANITA ALLEN LLC

Company Details

Entity Name: JUANITA ALLEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Aug 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000203137
FEI/EIN Number 83-1762774
Mail Address: 6457 SKYLER JEAN DR, JACKSONVILLE, FL 32244
Address: 886 CHERRY POINT WAY, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, JUANITA Agent 886 CHERRY POINT WAY, JACKSONVILLE, FL 32218

Owner

Name Role Address
Allen, Juanita Owner 886 CHERRY POINT WAY, JACKSONVILLE, FL 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JUANITA ALLEN and LORENZO A. ALLEN VS THE BANK OF NEW YORK MELLON, etc. 4D2021-1270 2021-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-9009

Parties

Name Lorenzo A. Allen
Role Appellant
Status Active
Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Aldridge Pite, LLP, James H. Wyman
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that, having considered appellee's response, appellants' October 12, 2021 motion for extension of time to file a reply brief is denied.
Docket Date 2021-10-12
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 Lorenzo A. Allen
Docket Date 2021-10-12
Type Response
Subtype Objection
Description Objection
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-09-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee The Bank of New York's August 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 7, 2021. 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 2021-08-02
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 2021-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lorenzo A. Allen
Docket Date 2021-07-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellants’ initial brief filed on July 6, 2021, it is ORDERED that the appellants shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2021-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lorenzo A. Allen
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s June 7, 2021 order is discharged. Further,ORDERED that appellants’ June 17, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) 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 2021-06-17
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EOT.
On Behalf Of Lorenzo A. Allen
Docket Date 2021-06-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 17, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s April 22, 2021 order is discharged. Further,ORDERED that appellants’ April 29, 2021 motion for extension of time is granted, and appellants 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-29
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EOT.
On Behalf Of Lorenzo A. Allen
Docket Date 2021-04-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 3, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorenzo A. Allen
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JUANITA ALLEN and LORENZO A. ALLEN VS THE BANK OF NEW YORK MELLON, ETC 4D2019-1789 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-09009

Parties

Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Aldridge Pite, LLP, RANDALL L. GILBERT, Vitality Kats, Kimberly S. Mello
Name LISA VICKERS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO LS***
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 502 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On June 13, 2019, this court ordered appellants to file a statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case. Appellants have not responded. It is therefore ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues such that no further action by the court will be necessary."); Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); Waldrop v. Lafayette County, 941 So. 2d 1205 (Fla. 1st DCA 2006) (holding that an order striking a pleading is not final or appealable).DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur
Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2019-06-13
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 on plaintiff’s amended motion to strike or dismiss defendant’s counterclaim” is a final, appealable order, as: (1) it appears that this order does not resolve all judicial labor as to the motion to strike/dismiss; and, (2) it is unclear whether there are remaining, interrelated claims pending in the lower tribunal. Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues such that no further action by the court will be necessary.”); Waldrop v. Lafayette County, 941 So. 2d 1205 (Fla. 1st DCA 2006) (holding that an order striking a pleading is not final or appealable); Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juanita Allen
JUANITA ALLEN and LORENZO ALLEN VS NATIONSTAR MORTGAGE LLC 4D2016-2822 2016-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09005671

Parties

Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations MICHAEL J. LARSON, Albertelli Law, William P. Heller, Nancy M. Wallace, Samuel Damon Lopez
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's September 8, 2016 motion to dismiss appeal is denied; further, ORDERED that appellee's September 22, 2016 motion to lift stay is denied as moot.
Docket Date 2016-10-04
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-28
Type Response
Subtype Objection
Description Objection ~ AND RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
Docket Date 2016-09-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO LIFT STAY
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-22
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED sua sponte that the above-styled appeal is stayed pending the decision of the United States District Court in this matter. Appellants shall file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of the appellants' federal action; further, Upon consideration of appellants' September 13, 2016 response in opposition, it is ORDERED that appellee's September 8, 2016 motion to dismiss appeal is reserved and will be considered once the stay has been lifted.
Docket Date 2016-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-13
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO MOTION TO DISMISS
Docket Date 2016-09-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANITA ALLEN
JUANITA ALLEN and LORENZO ALLEN VS NATIONSTAR MORTGAGE, LLC. 4D2015-0020 2015-01-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-05671

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, Samuel Damon Lopez, William P. Heller, ELIZABETH R. WELLBORN
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 10, 2015 order.
Docket Date 2015-12-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2016-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellee's January 27, 2016 response, it is ORDERED that the stay entered on September 3, 2015 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellants shall serve the initial brief within twenty (20) 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 2016-01-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2016-01-27
Type Response
Subtype Response
Description Response ~ TO 1/20/16 ORDER
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2016-01-20
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 appellants' January 7, 2016 notice of status of bankruptcy case. Appellee shall specifically address whether the stay should remain on this appeal.
Docket Date 2016-01-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
Docket Date 2015-09-03
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing 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 appellant 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, appellant, 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 2015-08-04
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order 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 2015-07-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION TO STAY (SEE PARAGRAPH 3)
Docket Date 2015-07-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of the appellee's July 6, 2015 motion to dismiss, it is ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before July 19, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2015-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2015-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed April 24, 2015 for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2015-04-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-04-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2015-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, appellants 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 the entry 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. Failure of appellants to comply with this order will result in the dismissal of this appeal.**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 2015-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER 2/20/15 ORDER **NOT INDIGENT**
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' motion filed February 17, 2015, for reinstatement is granted, and the above-styled appeal is hereby reinstated; further,ORDERED that the clerk of the circuit court shall, within five (5) days of the date of this order, file a status report as to appellants' application for judicial review of their affidavit of indigency.
Docket Date 2015-02-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2015-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC.
Docket Date 2015-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANITA ALLEN
Docket Date 2015-01-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
LORENZO A. ALLEN VS WACHOVIA MORTGAGE, FSB, etc., et al. 4D2014-3610 2014-09-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-56023 (11)

Parties

Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name WORLD SAVINGS BANK
Role Appellee
Status Active
Name WACHOVIA MORTGAGE, FSB
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Matt A. Habibi, Gabriel M. Hartsell, Albertelli Law, Emily Y. Rottmann
Name JUANITA ALLEN LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 9, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 25, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2016-03-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 18, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on May 19, 2015 is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are 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 2016-02-01
Type Response
Subtype Response
Description Response ~ TO 1/21/16 NOTICE OF STATUS OF BANKRUPTCY CASE
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-01-20
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 January 7, 2016 notice of status of bankruptcy case. Appellee shall specifically address whether the stay should remain on this appeal.
Docket Date 2016-01-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY PROCEEDINGS
Docket Date 2015-12-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 10, 2015 order.
Docket Date 2015-12-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2015-09-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
Docket Date 2015-08-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2015-05-19
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing 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 appellant 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, appellant, 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 2015-05-14
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties from the date of this order 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 2015-05-08
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-04-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SARA F. HOLLADAY-TOBIAS AND EMILY Y. ROTTMANN
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2015-02-10
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 motion filed February 6, 2015, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) 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 2015-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-02-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant, Lorenzo A. Allen's, motion filed November 10, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) 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 2014-11-10
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH S/C ORDER
Docket Date 2014-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 4, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/8/14
Docket Date 2014-10-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (NOTICE OF COMPLIANCE BY AA)
Docket Date 2014-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
ANDREW L. THOMPSON VS WACHOVIA MORTGAGE, FSB, etc., et al. 4D2014-3011 2014-08-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-56023 (11)

Parties

Name ANDREW L. THOMPSON (DNU)
Role Appellant
Status Active
Name WORLD SAVINGS BANK
Role Appellee
Status Active
Name LORENZO ANDREW ALLEN
Role Appellee
Status Active
Name JUANITA ALLEN LLC
Role Appellee
Status Active
Name WACHOVIA MORTGAGE F.S.B.
Role Appellee
Status Active
Representations Matt A. Habibi
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2014-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW L. THOMPSON (DNU)
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LORENZO A. ALLEN VS AURORA LOAN SERVICES, LLC 4D2014-1053 2014-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-36214 (11)

Parties

Name LORENZO A. ALLEN (DNU)
Role Appellant
Status Active
Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name AURORA LOAN SERVICES, L.L.C., ETC.
Role Appellee
Status Active
Representations William P. Heller, KAHANE & ASSOCIATES, MICHAEL J. LARSON, Nancy M. Wallace
Name JUANITA ALLEN LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-09-04
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 motion filed August 29, 2014, for extension of time, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2014-08-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-07-25
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 motion filed July 18, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before September 3, 2014. 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 2014-07-18
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 AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-07-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed May 19, 2014, to dismiss appeal is hereby denied.
Docket Date 2014-05-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 7/18/14)
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of LORENZO A. ALLEN (DNU)
Docket Date 2014-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORENZO A. ALLEN (DNU)
Docket Date 2014-04-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (NOT INDIGENT) CL Clerk Broward CC01
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2014-04-15
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 motion filed April 4, 2014, for extension of time is granted, and 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of LORENZO A. ALLEN (DNU)
Docket Date 2014-04-04
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 LORENZO A. ALLEN (DNU)
Docket Date 2014-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2014-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO A. ALLEN (DNU)
Docket Date 2014-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUANITA ALLEN and LORENZO ALLEN VS NATIONS STAR MORTGAGE, LLC 4D2013-0789 2013-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-5671 CACE

Parties

Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name NATIONS STAR MORTGAGE, L.L.C.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, Nancy M. Wallace
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2014-03-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' motion filed March 21, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's motion filed March 19, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2014-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2014-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEE 03/28/14 ORDER ***PROPOSED***
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2014-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2014-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (IN 13-3720)
Docket Date 2014-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUANITA ALLEN
Docket Date 2014-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-02-14
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's motion filed January 24, 2014, to dismiss is hereby determined moot. See this court's order dated February 10, 2014.
Docket Date 2014-02-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Elizabeth R. Wellborn has 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.Paper 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 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 5, 2014, for extension of time is granted, and appellants 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-05
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO OTSC
On Behalf Of JUANITA ALLEN
Docket Date 2014-02-05
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 JUANITA ALLEN
Docket Date 2014-02-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JUANITA ALLEN
Docket Date 2014-01-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 7, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT SEE 02/14/14 ORDER**
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2013-12-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE IN 13-3720 (ORDER APPEALED)
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2013-12-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellee's motion to consolidate appeals and align briefing schedule filed October 16, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that appellants' initial brief addressing both appeals shall be filed within thirty (30) from the date of the entry of this order. In addition, if the initial brief is not filed 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 2013-10-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-3720 *AND* ALIGN BRIEFING SCHEDULE (GRANTED 12/16/13)
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2013-09-26
Type Order
Subtype Order
Description Noted ~ ORDERED that the appellee's status report filed September 20, 2013, is hereby noted by the court, and the above-styled appeal may proceed.
Docket Date 2013-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ WITH ATTACHED ORDERS ON RELINQUISHMENT (NOTED 9/26/13 - APPEAL MAY PROCEED)
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's motion filed August 7, 2013, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days for the limited purpose of allowing the trial court to rule on Appellants Juanita and Lorenzo Allen's Motion to Vacate Judgment, Objection to Sale and Motion to Set Aside, and Motion to Vacate Judgment and Set Aside Sale.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-07-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 8/8/13)
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONS STAR MORTGAGE, L.L.C.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' motion filed May 28, 2013, for reinstatement is granted, and the above-styled appeal is hereby reinstated. Appellants shall serve their initial brief within thirty (30) days from the date of the entry of this order.
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ("e")
Docket Date 2013-05-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (WITH FILING FEE)
On Behalf Of JUANITA ALLEN
Docket Date 2013-05-01
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2013-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 6/21/13***
Docket Date 2013-04-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ***REINSTATED 6/21/13*** ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2013-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANITA ALLEN
JUANITA ALLEN and LORENZO ALLEN VS AURORA LOAN SERVICES, LLC 4D2013-0378 2013-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-36214 CACE

Parties

Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name AURORA LOAN SERVICES, L.L.C., ETC.
Role Appellee
Status Active
Representations Kahane & Associates, P.A.
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee and for lack of prosecution.
Docket Date 2013-02-06
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final
Docket Date 2013-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANITA ALLEN
LORENZO ALLEN AND JUANITA ALLEN VS WACHOVIA MORTGAGE, FSB, f/k/a WORLD SAVINGS BANK 4D2012-2559 2012-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-56023 CACE

Parties

Name JUANITA ALLEN LLC
Role Appellant
Status Active
Name LORENZO ANDREW ALLEN
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name Wachovia Mortgage, F.S.B.
Role Appellee
Status Active
Representations Albertelli Law, Donna L. Eng, Dean A. Morande
Name WORLD SAVINGS BANK
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed October 23, 2013, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-27
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 appellants' motion filed December 17, 2013, for extension of time is granted, and appellants shall serve the reply brief within sixty (60) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 12/27/13)
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2013-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ("VOL. 2")
Docket Date 2013-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2013-11-19
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 appellants' motion filed November 18, 2013, for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-11-18
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 LORENZO ANDREW ALLEN
Docket Date 2013-10-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's motion filed September 27, 2013, to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2013-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-10-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ Upon consideration of Allison L. Kirkwood, Esquire's amended motion filed October 14, 2013, it is ordered that this court¿s order issued October 14, 2013, is hereby amended as follows: The motion of Allison L. Kirkwood, Esquire, counsel for appellee, Wachovia Mortgage, F.S.B., to withdraw as counsel filed October 10, 2013, is hereby granted.
Docket Date 2013-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-10-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Allison L. Kirkwood, Esquire, counsel for appellee, Wells Fargo Bank, N.A., to withdraw as counsel filed October 10, 2013, is hereby granted.
Docket Date 2013-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 10/25/13)
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's motion filed September 20, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-20
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 Wachovia Mortgage, F.S.B.
Docket Date 2013-08-21
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 motion filed August 14, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2013-08-14
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 Wachovia Mortgage, F.S.B.
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-07-01
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 Wachovia Mortgage, F.S.B.
Docket Date 2013-05-31
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 motion filed May 13, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2013-05-13
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 Wachovia Mortgage, F.S.B.
Docket Date 2013-05-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's motion filed April 1, 2013, for order to show cause for failure to prosecute is hereby determined to be moot. The initial brief was filed April 24, 2013.
Docket Date 2013-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of JUANITA ALLEN
Docket Date 2013-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO S/C FOR FAILURE TO PROSECUTE
On Behalf Of Wachovia Mortgage, F.S.B.
Docket Date 2013-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-12-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2012-10-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2012-10-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/1/12 - PER 7/25/12 ORDER
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2012-09-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 9/18/12 MOTION FOR REINSTATEMENT
Docket Date 2012-09-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2012-09-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ WITH 7/25/12 ORDERS.
Docket Date 2012-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED 10-10-12
Docket Date 2012-07-25
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA NEEDS TO BE SIGNED BY BOTH AA'S
Docket Date 2012-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO ANDREW ALLEN
Docket Date 2012-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ **DETERMINED TO BE NOT INDIGENT**
JUANITA ALLEN VS STATE OF FLORIDA 5D2011-2882 2011-09-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CF-17971-A

Parties

Name JUANITA ALLEN LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish

Docket Entries

Docket Date 2015-03-06
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ISSUE CERTIFIED
Docket Date 2012-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JUANITA ALLEN
Docket Date 2012-01-31
Type Notice
Subtype Notice
Description Notice ~ INTENT NOT TO FILE REPLY BRIEF
On Behalf Of JUANITA ALLEN
Docket Date 2012-01-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUANITA ALLEN
Docket Date 2011-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-11-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ & INIT BRF 1/13;ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of JUANITA ALLEN
Docket Date 2011-10-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED;UPON CONSIDERATION OF 10/10 ORDER EXTENDING TIME FOR FILING OF ROA TO 11/14 AND INASMUCH AS A SUBSEQUENT REQ FOR EOT MUST BE MADE BY COUNSEL, IT IS...
Docket Date 2011-10-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2011-10-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of JUANITA ALLEN
Docket Date 2011-09-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANITA ALLEN

Documents

Name Date
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-08-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State