SCOTT G. LAMBERT VS ASSET ACCEPTANCE, LLC, AND TRUIST BANK AS GARNISHEE
|
5D2024-0276
|
2024-02-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Eighteenth Judicial Circuit, Brevard County
2004-SC-022441
|
Parties
Name |
Scott G. Lambert
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRUIST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDLAND CREDIT MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Colleen Lehmann, Payal Yashwant Chatani, David S. Hendrix, Molly Fitzpatrick
|
|
Name |
Hon. Kathryn C. Jacobus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO WALLET
|
|
Docket Date |
2024-03-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-02-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/21 OTSC REQUIRED
|
|
Docket Date |
2024-02-21
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-05
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2024-02-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/1/2024
|
On Behalf Of |
Scott G. Lambert
|
|
Docket Date |
2024-02-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
SARIT ZOHAR, VS ASSET ACCEPTANCE, LLC,
|
3D2022-0517
|
2022-03-25
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
07-25608 CC
|
Parties
Name |
SARIT ZOHAR
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alan R. Soven
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHAN A. GREEN, COLLEEN E. LEHMANN, PAYAL CHATANI
|
|
Name |
Hon. Linda Melendez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-01-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, GORDO and BOKOR, JJ., concur.
|
|
Docket Date |
2022-12-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including December 8, 2022.
|
|
Docket Date |
2022-11-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-11-02
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2022-09-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-08-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-07-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-07-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-06-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-10 days to 7/05/2022
|
|
Docket Date |
2022-06-24
|
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 |
SARIT ZOHAR
|
|
Docket Date |
2022-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant's Response to the Court's Order to Show Cause is noted. Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days after receipt of the trial transcript.
|
|
Docket Date |
2022-05-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER TO SHOW CAUSE ANDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-05-19
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2022-04-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGMENT LETTER REFLECTING THAT THIS IS A NON-FINAL APPEAL.
|
|
Docket Date |
2022-03-30
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING FINAL ORDER ON APPEAL
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-03-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 7, 2022.
|
|
Docket Date |
2022-03-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2022-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
|
On Behalf Of |
SARIT ZOHAR
|
|
Docket Date |
2022-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CAREY L MEDINA VS ASSET ACCEPTANCE, LLC
|
5D2021-1793
|
2021-07-21
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
County Court for the Ninth Judicial Circuit, Osceola County
2006-CC-000317-CL
|
Parties
Name |
Carey L Medina
|
Role |
Appellant
|
Status |
Active
|
Representations |
Neal G. Bourda
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Colleen Lehmann, Patrick R Vincent
|
|
Name |
Hon. Christine E. Arendas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-08-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-08-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
Carey L Medina
|
|
Docket Date |
2021-08-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-08-03
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-07-22
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 7/21 ORDER
|
On Behalf Of |
Carey L Medina
|
|
Docket Date |
2021-07-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-07-21
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-07-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 07/19/21
|
On Behalf Of |
Carey L Medina
|
|
Docket Date |
2021-07-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
|
KELLEE BAKER, VS U.S. BANK TRUST NATIONAL ASSOCIATION, etc., et al.,
|
3D2021-0782
|
2021-03-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13516
|
Parties
Name |
KELLEE BAKER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARK LORENZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TARGET NATIONAL BANK/TARGET VISA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLOS CARDET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. Bank Trust, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ramon C. Palacio, ROBERT A. MCLAIN, BRUCE R. MARX, DAVID W. KREMPA, MCCABE, WEISBERG & CONWAY, LLC
|
|
Name |
ISABEL LORENZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-09-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-09-01
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-09-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 13, 2021, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2021-08-13
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2021-05-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-04-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
KELLEE BAKER
|
|
Docket Date |
2021-04-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FILING OF CONFORMED COPY
|
On Behalf Of |
KELLEE BAKER
|
|
Docket Date |
2021-03-23
|
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 |
2021-03-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
U.S. Bank Trust, N.A.
|
|
Docket Date |
2021-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2021-03-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ASSET ACCEPTANCE, LLC, VS SONIA R. LEE,
|
3D2014-0874
|
2014-04-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-46487
|
Parties
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT E. SICKLES
|
|
Name |
SONIA R. LEE
|
Role |
Appellee
|
Status |
Active
|
Representations |
AINSLEE R. FERDIE
|
|
Name |
HON. DON S. COHN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-11-19
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
|
|
Docket Date |
2014-11-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2014-11-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-11-19
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2014-09-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
Docket Date |
2014-06-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
SONIA R. LEE
|
|
Docket Date |
2014-06-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SONIA R. LEE
|
|
Docket Date |
2014-05-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
Docket Date |
2014-05-27
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ in support of its petition for writ of certiorari.
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
Docket Date |
2014-05-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to response.
|
On Behalf Of |
SONIA R. LEE
|
|
Docket Date |
2014-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to petition for writ of certiorari.
|
On Behalf Of |
SONIA R. LEE
|
|
Docket Date |
2014-05-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
SONIA R. LEE
|
|
Docket Date |
2014-04-28
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2014-04-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
|
|
Docket Date |
2014-04-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
Docket Date |
2014-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-04-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ASSET ACCEPTANCE, LLC
|
|
|
AVELINA M. RIOS VS ASSET ACCEPTANCE, LLC
|
4D2014-0978
|
2014-03-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-29026 CACE-21
|
Parties
Name |
AVELINA RIOS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
FULTON, FRIEDMAN & GULLACE LLP
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-08-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (Record filed Electronically)
|
|
Docket Date |
2014-07-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-07-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-07-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
|
|
Docket Date |
2014-06-06
|
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 June 16, 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 |
2014-04-08
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status ~ PS Avelina M. Rios
|
|
Docket Date |
2014-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2014-03-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AVELINA RIOS
|
|
Docket Date |
2014-03-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
|