BLAIDE MAIGIS VS CRISTIN MAIGIS AND O/B/O K.M. AND A.M.
|
6D2023-4060
|
2023-11-28
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
23-DR-035500
|
Parties
Name |
BLAIDE MAIGIS
|
Role |
Appellant
|
Status |
Active
|
Representations |
KENT M. AMO, ESQ., ALBERT L. ALGUADICH, JR., ESQ., NICOLE D. INGELIDO, ESQ.
|
|
Name |
AAND M. LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
K & M LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRISTIN MAIGIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
|
|
Docket Date |
2024-01-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ JUDGE FERNANDEZ - REDACTED - 102 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2024-01-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
BLAIDE MAIGIS
|
|
Docket Date |
2023-12-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceedingshould not be dismissed as untimely.
|
|
Docket Date |
2023-11-28
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
BLAIDE MAIGIS
|
|
Docket Date |
2023-11-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-11-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-07-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellant has failed to serve the initial brief in this case. Pursuant to this Court's order of March 28, 2024, this appeal is dismissed.
|
|
|
K. M. VS STATE OF FLORIDA
|
2D2022-0564
|
2022-02-23
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-09465-CF
|
Parties
Name |
K & M LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
P.D.10 S.A.P.D., SIOBHAN SHEA, ESQ., HOWARD L. DIMMIG, I I, P. D.
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General, Tampa, JONATHAN P. HURLEY, A.A.G.
|
|
Name |
HON. SUSAN ST. JOHN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-05-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-14
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and remanded for discharge.
|
|
Docket Date |
2022-09-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-09-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
STATE OF FLORIDA
|
|
Docket Date |
2022-08-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2022-07-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-07-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE OF SAPD
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-06-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 227 PAGES
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 15 days from the date of this order.
|
|
Docket Date |
2022-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of TimeTo File Record-Cr Delay ~ COURT REPORTER'S REQUEST FOR EXTENSION OF TIME
|
|
Docket Date |
2022-05-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
|
|
Docket Date |
2022-05-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-05-11
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
|
|
Docket Date |
2022-05-05
|
Type |
Misc. Events
|
Subtype |
Designation of Public Defender
|
Description |
Designation of Public Defender
|
On Behalf Of |
K. M.
|
|
Docket Date |
2022-04-28
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ REDACTED - 474 PAGES
|
|
Docket Date |
2022-03-15
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion Extension of Time Court Rpter Trans-Cr Req
|
|
Docket Date |
2022-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until 30 days from the date of this order.
|
|
Docket Date |
2022-03-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
|
|
Docket Date |
2022-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2022-02-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-02-23
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY ~ AND APPOINTMENT OF PUBLIC DEFENDER FOR APPEAL
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
K. M.
|
|
|
KELLY MARIE RUDE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL WAYNE MARR, FOR THE BENEFIT OF DECENDENT'S ESTATE AND HIS SURVIVORS, K.M. AND H.M. VS MORBARK, INC., MORBARK, LLC, AND CONSOLIDATED FOREST PRODUCTS, INC.
|
5D2020-0876
|
2020-03-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
19-000078-CAAXMX
|
Parties
Name |
K & M LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kelly Marie Rude
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ralph L. McGrath, Jr., Cameron L. McGrath
|
|
Name |
H & M CO. LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Estate of Michael Wayne Marr
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CONSOLIDATED FOREST PRODUCTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORBARK, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jesse R. Butler, Kimberly K. Berman, John Guyton, Ryan Burns, David Preston
|
|
Name |
MORBARK, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-18
|
Type |
Order
|
Subtype |
Zoom Instructions-OA
|
Description |
ZOOM INSTRUCTIONS-ORAL ARGUMENTS
|
|
Docket Date |
2021-03-18
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT ~ AMENDED
|
|
Docket Date |
2021-04-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA'S RESPONSE PER 3/18 ORDER
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2021-03-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE, MORBARK, LLC'S RESPONSE PER 3/18 ORDER
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2021-03-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S CONSOLIDATED FOREST PRODUCTS, INC. RESPONSE PER 3/18 ORDER
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2021-06-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-06-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2021-05-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, MORBARK, LLC)
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2021-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2021-05-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND WRITTEN OPINION
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2021-02-11
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief
|
|
Docket Date |
2021-02-02
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2021-02-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2021-02-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2021-01-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-12-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 1/29
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-12-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-11-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, MORBARK, LLC
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-11-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/3 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/20 (FOR AE, MORBARK, LLC)
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-10-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC)
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-10-09
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-09-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-08-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/21
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-07-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 387 PAGES
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2020-07-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2020-07-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2020-07-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/21
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-06-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/22- AMENDED
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-06-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
|
|
Docket Date |
2020-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-04-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-04-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Ralph L. McGrath, Jr. 449600
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-04-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE JESSE R. BUTLER 0084058
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-04-07
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE KIMBERLY K. BERMAN 0015399
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-04-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-04-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Morbark, Inc.
|
|
Docket Date |
2020-04-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Kelly Marie Rude
|
|
Docket Date |
2020-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-04-01
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2020-03-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/30/2020
|
On Behalf Of |
Kelly Marie Rude
|
|
|
K.M. VS STATE OF FLORIDA
|
SC2016-1862
|
2016-10-14
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Certified Great Public Importance
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
16MH420
Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1562
|
Parties
Name |
K & M LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Hon. Howard L. "Rex" Dimmig II
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Caroline Johnson Levine
|
|
Name |
Hon. Howard Andrew Swett
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Linda Doggett
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-02
|
Type |
Mandate
|
Subtype |
Mandate Issued
|
Description |
MANDATE
|
|
Docket Date |
2017-06-01
|
Type |
Miscellaneous Document
|
Subtype |
Publish Full
|
Description |
PUBLISH FULL
|
|
Docket Date |
2017-05-11
|
Type |
Disposition
|
Subtype |
Quashed & Remanded
|
Description |
DISP-QUASHED & REMANDED ~ FSC-OPINION: In sum, Petitioners, as well as all individuals subject to Baker Act hearings, have a right to have a judicial officer physically present at their Baker Act commitment hearing, subject only to their consent to the contrary. Likewise, a judicial officer's physical presence over such hearings is a constituent component of his or her ministerial duty to preside over a trial or evidentiary hearing. Individuals subject to Baker Act commitment proceedings are individuals who likely have a serious mental illness, and they are among the State's most vulnerable citizens. The language in the Baker Act reflects the Legislature's acknowledgment that these individuals are entitled to heightened consideration regarding the manner in which the hearing will be conducted. See § 394.467(6)(a), Fla. Stat. Such heightened consideration rightfully includes the physical presence of judicial officers in the hearing room. Accordingly, the decision of the Second District below in Doe is quashed and the proceedings are remanded to the Second District for instructions not inconsistent with this opinion. It is so ordered.
|
View |
View File
|
|
Docket Date |
2017-02-07
|
Type |
Event
|
Subtype |
Oral Argument Held
|
Description |
ORAL ARGUMENT HELD
|
|
Docket Date |
2017-02-07
|
Type |
Order
|
Subtype |
Stay Proceedings Below
|
Description |
ORDER-STAY PROCEEDINGS BELOW GR ~ This Court, having heard oral argument, hereby vacates its earlier order denying Petitioner's motion to stay, and hereby stays the proceedings in the Second District Court of Appeal and in the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, with an opinion from this Court to follow.
|
|
Docket Date |
2017-02-01
|
Type |
Notice
|
Subtype |
Supplemental Authority
|
Description |
NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
|
|
Docket Date |
2016-12-29
|
Type |
Brief
|
Subtype |
Amicus Curiae Answer
|
Description |
AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT IN SUPPORT OF THE RESPONDENT
|
|
Docket Date |
2016-12-12
|
Type |
Brief
|
Subtype |
Amicus Curiae Initial
|
Description |
AMICUS CURIAE INITIAL BRIEF-MERITS
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Amicus Curiae
|
Description |
ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Chief Judge of the Fifteenth Judicial Circuit is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served on or before December 29, 2016.
|
|
Docket Date |
2016-12-07
|
Type |
Motion
|
Subtype |
Amicus Curiae
|
Description |
MOTION-AMICUS CURIAE ~ FILED AS THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT'S MOTION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT
|
View |
View File
|
|
Docket Date |
2016-12-05
|
Type |
Brief
|
Subtype |
Reply-Merit
|
Description |
REPLY BRIEF-MERITS
|
|
Docket Date |
2016-12-02
|
Type |
Order
|
Subtype |
Stay Proceedings Below
|
Description |
ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion for Review of Denial of Stay and Renewed Application for Constitutional Stay Writ" filed in the above styled cause is hereby denied. *Vacated 2/07/2017*
|
|
Docket Date |
2016-11-28
|
Type |
Order
|
Subtype |
District Court of Appeal
|
Description |
ORDER-DISTRICT COURT OF APPEAL ~ 11/23/16 Order
|
|
Docket Date |
2016-11-28
|
Type |
Motion
|
Subtype |
Stay (Proceedings Below)
|
Description |
MOTION-STAY (PROCEEDINGS BELOW)
|
View |
View File
|
|
Docket Date |
2016-11-28
|
Type |
Brief
|
Subtype |
Answer-Merit
|
Description |
ANSWER BRIEF-MERITS
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
District Court of Appeal
|
Description |
ORDER-DISTRICT COURT OF APPEAL ~ DATED 11/21/2016
|
|
Docket Date |
2016-11-22
|
Type |
Order
|
Subtype |
Amicus Curiae
|
Description |
ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc., is hereby granted and they are allowed to file brief only in support of petitioners.The motion for extension of time filed by the above referenced amicus curiae is granted and said amicus curiae is allowed to and including December 12, 2016, in which to file the amicus curiae brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS.
|
|
Docket Date |
2016-11-21
|
Type |
Motion
|
Subtype |
Amicus Curiae
|
Description |
MOTION-AMICUS CURIAE ~ MOTION OF DISABILITY RIGHTS FLORIDA, INC. TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS (includes motion-ext time)
|
View |
View File
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Stay Proceedings (Transfer)
|
Description |
ORDER-STAY PROCEEDINGS (TRANSFER) ~ Petitioner has submitted an "Application for Constitutional Stay Writ" which this Court has treated as a motion to stay or recall the mandate in Second District Court of Appeal Case No. 2D16-1328. The motion is hereby transferred to the Second District Court of Appeal pursuant to Florida Rule of Appellate Procedure 9.310, which requires that "a party seeking to stay a final order or non-final order pending review shall file a motion in the lower tribunal." Corrected 11/17/16 to reflect panel.
|
|
Docket Date |
2016-11-15
|
Type |
Brief
|
Subtype |
Initial-Merit
|
Description |
INITIAL BRIEF-MERITS
|
|
Docket Date |
2016-11-15
|
Type |
Motion
|
Subtype |
Stay (Proceedings Below)
|
Description |
MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as APPLICATION FOR CONSTITUTIONAL STAY WRIT
|
View |
View File
|
|
Docket Date |
2016-11-15
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2016-11-09
|
Type |
Record
|
Subtype |
Record/Transcript
|
Description |
RECORD/TRANSCRIPT ~ I Volume, Electronically filed, SEALED
|
On Behalf Of |
Hon. Mary Beth Kuenzel
|
|
Docket Date |
2016-10-31
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
|
Docket Date |
2016-10-27
|
Type |
Order
|
Subtype |
OA & Brief Sched/Juris Accepted
|
Description |
ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of the above consolidated cases.Petitioners' brief on the merits shall be filed on or before November 16, 2016; respondent's brief on the merits shall be filed on or before November 28, 2016; and petitioners' reply brief on the merits shall be filed on or before December 5, 2016.The Clerk of the Second District Court of Appeal may provide the record in the format as currently maintained at the district court, either paper or electronic. If the record is in electronic format, the Clerk should file the record, which must be properly indexed and paginated, on or before November 11, 2016, but no later than December 12, 2016. If the record is in paper format, the Clerk must file the indexed and paginated record on or before December 12, 2016. This Court has determined that this should be given expedited consideration. The policy of this Court is that NO EXTENSIONS OF TIME SHALL BE GRANTED. Motions which would cause delay of this matter should only be filed in extreme circumstances. The Court will hear oral argument at 9:00 a.m., February 7, 2017. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
|
|
Docket Date |
2016-10-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-10-17
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2016-10-17
|
Type |
Order
|
Subtype |
Consolidation
|
Description |
ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC16-1852 only.
|
|
Docket Date |
2016-10-17
|
Type |
Event
|
Subtype |
No Fee Required
|
Description |
No Fee Required ~ NOT REQUIRED
|
|
Docket Date |
2016-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:No Fee Required
|
|
Docket Date |
2016-10-14
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (CERT GPI)
|
On Behalf Of |
K.M.
|
View |
View File
|
|
|
K.M. VS DEPARTMENT OF HEALTH
|
3D2016-0023
|
2016-01-05
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Unknown Court
15-6009RP
|
Parties
Name |
K & M LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JON C. MOYLE, ROBERT A. WEISS, KAREN A. PUTNAL
|
|
Name |
Department of Health
|
Role |
Appellee
|
Status |
Active
|
Representations |
NICHOLE C. GEARY, JAY PATRICK REYNOLDS, SARAH YOUNG HODGES
|
|
Name |
HON. JOHN G. VAN LANINGHAM
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DOH Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-01-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2017-12-13
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee’s suggestion of mootness and motion to dismiss, the motion to dismiss is hereby denied. LAGOA, EMAS and LOGUE, JJ., concur.
|
|
Docket Date |
2017-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to ae suggestion of mootness and motion to dismiss
|
On Behalf Of |
K.M.
|
|
Docket Date |
2017-11-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the motion to dismiss and suggestion of mootness.
|
|
Docket Date |
2017-10-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ Suggestion of mootness
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2017-10-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-07-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-07-11
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ REVISED (Time Change)
|
|
Docket Date |
2016-05-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-04-22
|
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 |
K.M.
|
|
Docket Date |
2016-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ RB-14 days to 5/9/16
|
|
Docket Date |
2016-04-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-04-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, appellant¿s motion for review of administrative order denying stay of final order below is granted, and the administrative order below is hereby stayed pending further order of this Court. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-03-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ VOLUME ( I OF V ).
|
|
Docket Date |
2016-03-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-03-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to initail brief.
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to the aa motion for review of administrative order denying stay of final order
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-02-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss/transfer/consolidate the appeal is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
|
|
Docket Date |
2016-01-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23)
|
|
Docket Date |
2016-01-28
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ of administrative order denying stay of final order dismissing pet. 120.56 challenge
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-01-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to motion for review
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-01-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to and notice that the motion to dismiss/tranfer/consolidate is moot.
|
On Behalf Of |
K.M.
|
|
Docket Date |
2016-01-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-01-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ TRANSFER/CONSOLIDATE
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-01-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Department of Health
|
|
Docket Date |
2016-01-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
|
Docket Date |
2016-01-06
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2016-01-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
|
|
Docket Date |
2016-01-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
K.M.
|
|
|
KM & MF and TANIA MCGANN-FELLOWS VS WELLS FARGO BANK, etc., et al.
|
4D2015-3025
|
2015-08-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09069857 (11)
|
Parties
Name |
M & F, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TANIA GRACE MCGANN-FELLOWS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
K & M LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Countrywide Homes Loans, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
SILVER FALLS HOMEOWNERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MORTGAGE ELECTRONIC REGISTRATI, SARA H. CANTILLO, Steven Weitz, BARRY B. JOHNSON, Sarah Todd Weitz
|
|
Name |
PETER D. FELLOWS
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the September 26, 2015 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2015-09-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-09-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
|
Docket Date |
2015-09-25
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2015-09-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO FILING FEE ORDER (DETERMINATION OF INDIGENT STATUS ATTACHED - NO CLERK'S SIGNATURE)
|
|
Docket Date |
2015-08-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank N.A.
|
|
Docket Date |
2015-08-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-08-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TANIA GRACE MCGANN-FELLOWS
|
|
Docket Date |
2015-08-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2015-08-11
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
|
|
|
K.M., VS AGENCY FOR HEALTH CARE ADMINISTRATION,
|
3D2012-1232
|
2012-05-11
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Unknown Court
12-1145
|
Parties
Name |
K & M LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Agency for Health Care Administration
|
Role |
Appellee
|
Status |
Active
|
Representations |
Tracy Lee Cooper George
|
|
Name |
Richard J. Shoop
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 2 VOLUMES.
|
|
Docket Date |
2013-03-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2013-03-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-03-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2013-03-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
|
|
Docket Date |
2013-01-24
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A)
|
|
Docket Date |
2012-10-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of designation of email addresses
|
On Behalf Of |
Agency for Health Care Administration
|
|
Docket Date |
2012-07-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ vol 1 and vol 2
|
|
Docket Date |
2012-07-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of confidential records
|
On Behalf Of |
Richard J. Shoop
|
|
Docket Date |
2012-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX)
|
|
Docket Date |
2012-07-17
|
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 |
K.M.,
|
|
Docket Date |
2012-07-09
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency ~ Order of indigency.
|
|
Docket Date |
2012-06-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Filing conformed copy of final order.
|
|
Docket Date |
2012-06-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of name change
|
On Behalf Of |
Agency for Health Care Administration
|
|
Docket Date |
2012-05-31
|
Type |
Record
|
Subtype |
Index
|
Description |
Index ~ CL Richard J. Shoop AE Tracy Lee Cooper 879231
|
|
Docket Date |
2012-05-14
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
|
|
Docket Date |
2012-05-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Directions to Clerk.
|
|
Docket Date |
2012-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
K.M.,
|
|
Docket Date |
2012-05-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
Docket Date |
2012-05-11
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
On Behalf Of |
K.M.,
|
|
|