APRIL L. YOUNG, et al., Appellant(s) v. DITECH FINANCIAL LLC, Appellee(s).
|
4D2024-1763
|
2024-07-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19006695
|
Parties
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marc Jonathan Gottlieb, Scott Alan Brown, Nancy Mason Wallace, William Heller
|
|
Name |
Hon. Marina Garcia Wood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
April L. Young
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam Jeffrey Richardson, Edward Herbert Zebersky, Jeffrey Michael Liggio
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to December 16, 2024
|
|
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
April L. Young
|
|
Docket Date |
2024-10-15
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to November 15, 2024
|
|
Docket Date |
2024-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
April L. Young
|
|
Docket Date |
2024-09-20
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
ORDERED that Appellee's September 18, 2024 "Unopposed Request for Transfer of Record on Appeal" is granted.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal for 4D21-2579 - See Order
|
|
Docket Date |
2024-09-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Appellee's Unopposed Request for Transfer of Record on Appeal
|
|
Docket Date |
2024-09-16
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 Days to October 16, 2024
|
|
Docket Date |
2024-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
April L. Young
|
|
Docket Date |
2024-08-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 1,167 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-07-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid - $300
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORDERED that Appellant's December 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the material attached in the appendix. Said appendix is deemed filed as of the date of this order. Further, ORDERED that Appellant shall serve the initial brief brief within four (4) days from receipt of the supplemental record.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
April L. Young
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion to Supplement Record & EOT/Toll Briefing
|
|
Docket Date |
2024-12-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Appellant's Motion to Supplement the Record on Appeal and for a Final Four-Day Extension
|
On Behalf Of |
April L. Young
|
|
Docket Date |
2024-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
|
David Earl Horvath, Cassandra Jean Horvath, Travis John Patrick Shank, Appellant(s) v. MHC Orange Lake, LLC, and Rithm Capital, Corp. f/k/a Ditech Financial Appellee(s).
|
5D2024-0214
|
2024-01-25
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CC-000388
|
Parties
Name |
David Earl Horvath
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Cassandra Jean Horvath
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Travis John Patrick Shank
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Rithm Capital, Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MHC Orange Lake, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
J. Matt Bobo
|
|
Name |
Hon. Carla Rae Pepperman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE AMENDED MOT REINSTATE AND AMENDED NOA; MOT REINSTATE STRICKEN; F/FEE REMAINS DUE OTHER AA'S...
|
|
Docket Date |
2024-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
MOTION FOR REINSTATEMENT DENIED
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement- DUPLICATE OF MOTION FORWARDED BY LT
|
On Behalf Of |
David Earl Horvath
|
|
Docket Date |
2024-10-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement- FILED IN LT AND FORWARDED
|
On Behalf Of |
David Earl Horvath
|
|
Docket Date |
2024-08-12
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
MOTION FOR REINSTATEMENT DENIED
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
David Earl Horvath
|
|
Docket Date |
2024-06-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
SECOND Amended Notice of Appeal - PER 5/21 ORDER. DOES NOT COMPLY
|
|
Docket Date |
2024-05-21
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
APPEAL REINSTATED; MOT REINSTATE STRICKEN W/OUT PREJUDICE; AA 'S W/IN 10 DYS FILE SECOND AMENDED NOA AND SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; AMENDED NOA STRICKEN
|
View |
View File
|
|
Docket Date |
2024-05-15
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
David Earl Horvath
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Miscellaneous Document
|
Subtype |
Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
|
Description |
Copy of Lower Tribunal Indigence Certificate(s)/Order(s) - For Travis Shank
|
On Behalf Of |
Travis John Patrick Shank
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Amended Motion For Reinstatement - FILED IN LT AND FORWARDED; STRICKEN W/OUT PREJUDICE PER 5/21 ORDER
|
On Behalf Of |
David Earl Horvath
|
|
Docket Date |
2024-04-25
|
Type |
Order
|
Subtype |
Order
|
Description |
APPEAL REMAINS DISMISSED; NO PROPER MOT REINSTATE FILED; NO FILING FEE RECEIVED AS TO D.HORVATH AND T. SHANK
|
View |
View File
|
|
Docket Date |
2024-03-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE SECOND AMENDED MOT REINSTATE; MOT STRICKEN
|
|
Docket Date |
2024-03-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 3/13/2024 ORDER - FILED BELOW 3/25/2024; STRICKEN PER 5/21 ORDER
|
|
Docket Date |
2024-03-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/26 ORDER
|
On Behalf Of |
Cassandra Jean Horvath
|
|
Docket Date |
2024-03-11
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency ~ FOR CASSANDRA HORVATH
|
|
Docket Date |
2024-02-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-02-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/19 OTSC REQUIRED
|
|
Docket Date |
2024-02-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-26
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/I 10 DAYS
|
|
Docket Date |
2024-01-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2024-01-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/18/2024
|
On Behalf Of |
David Earl Horvath
|
|
Docket Date |
2024-01-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300) - FILING FEE PAID AND INDIGENCIES FILED
|
|
Docket Date |
2024-01-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-03-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/13 ORDER
|
On Behalf Of |
David Earl Horvath
|
|
|
Anthony Haven Pollard A/K/A Anthony H. Pollard, Petitioner(s) v. Ditech Financial, LLC. et al, Respondent(s)
|
SC2023-1291
|
2023-09-11
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
5th District Court of Appeal
5D23-1372;
|
Parties
Name |
Anthony H. Pollard
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jonathan Ian Meisels, David Rosenberg
|
|
Name |
Greta Pollard
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Eric Chase Roberson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Nassau Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
5DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-09-13
|
Type |
Event
|
Subtype |
No Fee - Insolvent
|
Description |
No Fee - Insolvent
|
|
Docket Date |
2023-09-11
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Anthony H. Pollard
|
View |
View File
|
|
Docket Date |
2023-09-13
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on August 28, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained by the Court.
|
View |
View File
|
|
|
ANTHONY HAVEN POLLARD A/K/A ANTHONY H. POLLARD VS DITECH FINANCIAL, LLC AND GRETA POLLARD
|
5D2023-1372
|
2023-04-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-000476-A
|
Parties
Name |
Anthony Haven Pollard
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Greta Pollard
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Meisels, David Rosenberg
|
|
Name |
New REZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Shellpoint Mortgage Servicing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Eric C. Roberson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Civil Nassau County
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ 12/11 MOTION TREATED AS MOTION FOR REHEARING AND DENIED
|
|
Docket Date |
2023-12-11
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ TREATED AS MOT FOR REHEARING PER 12/28 ORDER
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-11-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ 11/13 AFFIDAVIT AND 11/27 NOTICE ARE STRICKEN
|
|
Docket Date |
2023-11-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-11-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-11-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ "AFFIDAVIT"
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-10-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS PER 10/26 ORDER
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MEOT OR IB W/I 10 DAYS
|
|
Docket Date |
2023-10-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/29 ORDER
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 10/26 ORDER
|
|
Docket Date |
2023-09-13
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC23-1291 CASE DISMISSED
|
|
Docket Date |
2023-09-11
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2023-09-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2023-08-28
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Rehearing Interim Order
|
|
Docket Date |
2023-08-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ OF 8/1 ORDER
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-08-01
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Deny Motion to Supplement Record
|
|
Docket Date |
2023-07-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ "MOTION FOR ORDER OF TRANSCRIPTS"
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-06-21
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
ORD-Grant Motion for Review ~ 5/25 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED
|
|
Docket Date |
2023-06-09
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ APPEAL REINSTATED; F/FEE WAIVED; RULING ON MOT STAY ISSUE SEPARATELY
|
|
Docket Date |
2023-06-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2023-06-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 469 PAGES
|
On Behalf Of |
Civil Nassau County
|
|
Docket Date |
2023-06-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; MOT WILL BE RULED ON UPON RECEIPT OF F/FEE; NO ACTION TAKEN ON AMENDED MOT STAY AT THIS TIME...
|
|
Docket Date |
2023-05-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ SEE AMENDED MOTION
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-05-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-05-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-05-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2023-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ditech Financial, LLC
|
|
Docket Date |
2023-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CRT OF SVC 4/10/2023
|
On Behalf Of |
Anthony Haven Pollard
|
|
Docket Date |
2023-04-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2023-04-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-10-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS. INITIAL BRF BY 11/13. FAILER TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. 9/29 OTSC IS DISCHARGED
|
|
|
ELAINE FLETCHER, VS DITECH FINANCIAL LLC,
|
3D2022-1817
|
2022-10-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7671
|
Parties
Name |
ELAINE FLETCHER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nashid Sabir
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL HERNANDEZ
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-24
|
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 November 3, 2022.
|
|
Docket Date |
2022-12-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-12-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-12-05
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-12-05
|
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 October 24, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-10-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2022-10-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ELAINE FLETCHER
|
|
Docket Date |
2022-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
|