SHEILA R. MUNOZ, Appellant(s) v. CENLAR, FSB, Appellee(s).
|
6D2024-0070
|
2024-01-05
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-2628
|
Parties
Name |
SHEILA R. MUNOZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES N. CHARLES, ESQ.
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
SARA ACCARDI, ESQ., STEPHEN PARSLEY, ESQ.
|
|
Name |
HONORABLE WAYNE DURDEN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
STACY BUTTERFIELD, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-09-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
30- RB DUE 10/30/2024
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-08-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
CENLAR, FSB
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
29- AB DUE 08/30/24
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve her initial brief is granted to the extent that the initial brief is accepted as filed.
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
REQUEST FOR ONE ADDITIONAL DAY TO FILE
APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-06-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Appellant's motions for extension of time to serve initial brief are granted. The initial brief shall be served on or before June 30, 2024. No further extensions will be granted absent extenuating circumstances.
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-06-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
MOTION FOR FINAL EXTENSION OF TIME TO
FILE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-06-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motions for extension of time to serve her initial brief are granted. The initial brief shall be served on or before June 5, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record - VOLUME 1 - SWENSON - 67 PAGES
|
On Behalf Of |
STACY BUTTERFIELD, CLERK
|
|
Docket Date |
2024-05-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
SECOND MOTION FOR EXTENSION OF TIME TO
FILE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motions for extension of time to serve her initial brief are granted. The initial brief shall be served on or before May 15, 2024.
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Appendix A
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-04-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
APPELLEE'S RESPONSE IN OPPOSITION TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-04-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
STACY BUTTERFIELD, CLERK
|
|
Docket Date |
2024-04-16
|
Type |
Response
|
Subtype |
Objection
|
Description |
APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-04-15
|
Type |
Response
|
Subtype |
Reply
|
Description |
APPELLANT'S REPLY TO APPELLEE'S OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-04-12
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED CERTIFICATE OF ATTORNEY CONFERENCE ONMOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-04-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S INITIAL BRIEF
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 4/15/24.
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT DATED FEBRUARY 5, 2024
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-02-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-01-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2024-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-01-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2025-01-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief is accepted as filed.
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-12-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
SHEILA R. MUNOZ
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-12-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
MOTION FOR A FINAL 7-DAY EXTENSION OF TIME TO
FILE APPELLANT'S REPLY BRIEF DUE TO EXTENUATING
CIRCUMSTANCES
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's motion for extension of time to serve the reply brief is granted. The reply brief shall be served on or before December 16, 2024. No further extensions will be granted absent extenuating circumstances.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
FINAL MOTION FOR EXTENSION OF TIME TO FILE
APPELLANT'S REPLY BRIEF DUE TO EXTENUATING
CIRCUMSTANCES
|
On Behalf Of |
SHEILA R. MUNOZ
|
|
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief shall be served on or before December 2, 2024. No further extensions will be granted absent extenuating circumstances.
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
|
|
|
SUSAN CIVIC VS CENLAR, FSB, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA AND SUNTRUST BANK AND DANIEL D. CIVIC
|
5D2023-2564
|
2023-08-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-758-A
|
Parties
Name |
Susan Civic
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TD Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Daniel D. Civic
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VOICE OF HOPE, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles P. Gufford, Diana Johnson
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-09-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 9/5 OTSC REQUIRED
|
|
Docket Date |
2023-09-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-09-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-08-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-08-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 08/11/2023
|
On Behalf Of |
Susan Civic
|
|
Docket Date |
2023-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA REMINDED RE: FORMAT AND FILE DETERMINATION OF INDIGENCY IN TRIAL COURT...
|
|
|
DANIEL D. CIVIC VS CENLAR, FSB, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA, SUNTRUST BANK, AND SUSAN CIVIC
|
5D2023-2563
|
2023-08-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-000758
|
Parties
Name |
Daniel D. Civic
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TD Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Susan Civic
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VOICE OF HOPE, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Diana Johnson, Charles P. Gufford
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-10-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-10-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
|
|
Docket Date |
2023-09-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ "MOTION TO RECONSIDER" 9/15 OTSC
|
On Behalf Of |
Daniel D. Civic
|
|
Docket Date |
2023-09-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED NOTICE OF APPEAL; FILED 9/14/23
|
On Behalf Of |
Daniel D. Civic
|
|
Docket Date |
2023-09-15
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2023-08-24
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 08/15 ORDER
|
On Behalf Of |
Daniel D. Civic
|
|
Docket Date |
2023-08-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PARTIES ADVISED NO NEW APPEAL WILL BE ESTABLISHED
|
|
Docket Date |
2023-08-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ NOTICE OF APPEAL
|
On Behalf Of |
Lake Co Circuit Ct Clerk
|
|
Docket Date |
2023-08-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/11/2023
|
On Behalf Of |
Daniel D. Civic
|
|
Docket Date |
2023-08-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-10-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA REMINDED RE: FORMAT AND FILE DETERMINATION OF INDIGENCY IN TRIAL COURT...
|
|
|
DANIEL D. CIVIC VS CENLAR, FSB, SUSAN CIVIC, VOICE OF HOPE, INC., TD BANK, N.A., CLERK OF THE CIRCUIT COURT, FIFTH JUDICIAL CIRCUIT, LAKE COUNTY, FLORIDA AND SUNTRUST BANK
|
5D2018-3196
|
2018-10-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-000758
|
Parties
Name |
Daniel D. Civic
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Susan Civic
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TD Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VOICE OF HOPE, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles P. Gufford, Diana Johnson
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-11-21
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-11-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2018-11-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2018-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2018-10-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-10-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/03/18
|
On Behalf Of |
Daniel D. Civic
|
|
|
CENLAR FSB VS DONALD N. WATSON, ET AL.
|
4D2016-3499
|
2016-10-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2009-CA-007710
|
Parties
Name |
CENLAR FSB LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JENNIFER NGOIE, DAVID BRENNER OSBORNE
|
|
Name |
PAULA L. WATSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DONALD N. WATSON
|
Role |
Appellee
|
Status |
Active
|
Representations |
W. Trent Steele, Joy K. Mattingly
|
|
Name |
PGA Village Prop. Owners' Assoc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SABAL CREEK HOMEOWNERS ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-11-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2016 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-11-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2016-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-10-18
|
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 |
2016-10-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2016-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CENLAR FSB
|
|
|
KENNEDY GRANT VS CENLAR, FSB
|
5D2015-3306
|
2015-09-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010155-O
|
Parties
Name |
Kennedy Grant
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, C. Nick Asma, William P. Heller, MICHAEL J. LARSON, LINDSAY ALVAREZ, THOMAS A. RANGE
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2016-11-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-10-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2016-09-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-08-28
|
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 |
2016-08-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-07-12
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ 6/2 MTN/SUP ROA DENIED. 6/2 MTN/ACCEPT IB IS GRANTED.
|
|
Docket Date |
2016-06-02
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
|
Docket Date |
2016-06-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ & TO AMEND BRF
|
|
Docket Date |
2016-06-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-05-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-05-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-04-18
|
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 |
2016-03-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-03-18
|
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 |
2016-03-15
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2016-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/4 ORDER
|
|
Docket Date |
2016-03-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2016-02-10
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ AA'S 1/27 MTN/EOT GRANTED; IB DUE 2/26. NO FURTHER EOT'S.
|
|
Docket Date |
2016-01-27
|
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 |
2016-01-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT DISM
|
|
Docket Date |
2016-01-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-01-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-01-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ INIT BRF BY 1/27
|
|
Docket Date |
2015-12-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/9 ORDER & MOT EOT FILE BRF
|
|
Docket Date |
2015-12-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 1/8 ORDER
|
|
Docket Date |
2015-11-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL - EFILED (118 pages)
|
|
Docket Date |
2015-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|
Docket Date |
2015-09-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-09-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/17/15
|
On Behalf Of |
Kennedy Grant
|
|
|
KENNEDY GRANT VS CENLAR FSB, ET AL.
|
5D2015-2110
|
2015-06-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-010155-O
|
Parties
Name |
Kennedy Grant
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, William P. Heller, THOMAS A. RANGE
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Department of Revenue
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Theotis Bronson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUBST OF COUNSEL
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2015-08-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2015-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-08-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2016-08-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-06-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPEAL SHALL PROCEED W/OUT REPLY BRF...
|
|
Docket Date |
2016-06-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS
|
|
Docket Date |
2016-05-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-04-29
|
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 |
2016-03-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-03-29
|
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 |
2016-03-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-03-08
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
Order Deny Amended Brief ~ 2/24 AMENDED IB STRICKEN. AB DUE W/I 20 DYS.
|
|
Docket Date |
2016-02-24
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
|
Docket Date |
2016-02-24
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ ***STRICKEN PER 3/8 ORDER***
|
|
Docket Date |
2016-02-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 1 VOL. EFILED (35 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-01-28
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ 12/4 MOT TO DISM IS MOOT...
|
|
Docket Date |
2016-01-27
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUP ROA DUE 2/15. AB DUE W/I 20 DYS THEREAFTER.
|
|
Docket Date |
2016-01-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2016-01-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
|
Docket Date |
2015-12-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ AMENDED AS TO PAGE NUMBERS ON TABLE OF CONTENTS ONLY
|
|
Docket Date |
2015-12-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2015-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/4 ORDER
|
|
Docket Date |
2015-12-23
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ & 12/22 INIT BRF ACCEPTED
|
|
Docket Date |
2015-12-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ SEE AMENDED BRIEF
|
|
Docket Date |
2015-12-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CENLAR, FSB
|
|
Docket Date |
2015-12-04
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 11/25. NO FURTHER EOT'S.
|
|
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 |
Kennedy Grant
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-09-24
|
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 |
Kennedy Grant
|
|
Docket Date |
2015-08-21
|
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 |
Kennedy Grant
|
|
Docket Date |
2015-08-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL - EFILED (595 pages)
|
|
Docket Date |
2015-06-24
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ PS Kennedy Grant
|
|
Docket Date |
2015-06-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2015-06-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2015-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-06-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-06-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/12/15; D.S.
|
On Behalf Of |
Kennedy Grant
|
|
Docket Date |
2015-06-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|
|
ERIC MEYER VS CENLAR FSB, et al.
|
4D2014-3108
|
2014-08-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA005965XXXXMB
|
Parties
Name |
ERIC MEYER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian K. Korte, Scott J. Wortman
|
|
Name |
CENLAR FSB LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna Sue Glick, Nancy M. Wallace, Eric M. Levine, William P. Heller
|
|
Name |
VDL MASTER ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. HOWARD H. HARRISON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2016-02-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-02-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-02-04
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's August 24, 2015 motion for attorneys' fees and costs is denied.
|
|
Docket Date |
2016-02-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-10-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2015-08-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2015-08-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 8/25/15)
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2015-08-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 10/09/15
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2015-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2015-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 16, 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 |
2015-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ *AND* FOR LEAVE TO ANSWER OUT OF TIME
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2015-07-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2014-12-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2014-11-05
|
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 November 4, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 30, 2014. 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 |
2014-11-04
|
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 |
ERIC MEYER
|
|
Docket Date |
2014-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion for extension of time, included in the response, filed October 31, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
|
|
Docket Date |
2014-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ 9.300A *AND* MOTION FOR EXT. OF TIME (IN WHEREFORE CLAUSE)
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2014-10-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES
|
|
Docket Date |
2014-10-30
|
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 November 10, 2014, 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 |
2014-09-16
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
ERIC MEYER
|
|
Docket Date |
2014-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
CENLAR FSB VS MARK A. PRINTZ, BRENDA L. PRINTZ, ET AL.
|
5D2014-0672
|
2014-02-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-011928-O
|
Parties
Name |
CENLAR FSB LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Melissa A. Giasi
|
|
Name |
MARK A. PRINTZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
CYPRESS SPRINGS OWNERS ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRENDA L. PRINTZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-16
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2014-04-16
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2014-03-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-03-28
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2014-03-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2014-03-17
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2014-03-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MED Q
|
On Behalf Of |
MARK A. PRINTZ
|
|
Docket Date |
2014-03-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MED Q
|
On Behalf Of |
MARK A. PRINTZ
|
|
Docket Date |
2014-02-28
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2014-02-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2014-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-02-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/24/14
|
On Behalf Of |
CENLAR FSB
|
|
Docket Date |
2014-02-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|