Entity Name: | K & M LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Aug 2024 (5 months ago) |
Document Number: | L24000377660 |
Address: | 542 10th ST SE, NAPLES, FL, 34117, US |
Mail Address: | 542 10th ST SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNORR KYLE W | Agent | 28870 VERSOL DR, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
SCHNORR KYLE W | Authorized Representative | 28870 VERSOL DR, UNIT 210, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 542 10th ST SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 542 10th ST SE, NAPLES, FL 34117 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLAIDE MAIGIS VS CRISTIN MAIGIS AND O/B/O K.M. AND A.M. | 6D2023-4060 | 2023-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
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 | 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 |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
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 | 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. |
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 |
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., |
Name | Date |
---|---|
Florida Limited Liability | 2024-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State