Nationstar Mortgage LLC, Appellant(s) v. Daryl A. Harrell A/K/A Daryl Austin Harrell; Dee A. Harrell A/K/A Dee Ann Harrell; Unknown Spouse of Daryl A. Harrell A/K/A Daryl Austin Harrell; Cach, LLC; Portfolio Recovery Associates, LLC, Appellee(s).
|
1D2024-1230
|
2024-05-13
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Suwannee County
2016-CA-000145
|
Parties
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jessica Erin Loshin, Michelle Karen Mason
|
|
Name |
Dee Ann Harrell
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
|
|
Name |
Unknown Spouse Of Daryl Harrell
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PORTFOLIO RECOVERY ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Daryl Austin Harrell
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Joseph Decker, III
|
|
Name |
Daryl A. Harrell
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Joseph Decker, III
|
|
Name |
Hon. David William Fina
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Suwannee Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Dee A. Harrell
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bruce Wayne Robinson, John Joseph Joyce, III, Kris Robinson
|
|
Docket Entries
Docket Date |
2024-11-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
View |
View File
|
|
Docket Date |
2024-08-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - 60 days - 10/9/24
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-10-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB 10/09/24
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-07-12
|
Type |
Event
|
Subtype |
Cross Notice Fee Paid
|
Description |
Cross Notice Fee Paid
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time IB 30 days 08/12/24
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal, orders attached
|
On Behalf Of |
Dee Ann Harrell
|
|
Docket Date |
2024-06-28
|
Type |
Record
|
Subtype |
Transcript Redacted
|
Description |
Transcript Redacted - 271 pages
|
|
Docket Date |
2024-06-26
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 2093 pages
|
|
Docket Date |
2024-05-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal, orders attached
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-05-29
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-05-29
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-05-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-12-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief and Cross-Initial Brief - 30 days 1/9/25
|
On Behalf Of |
Dee Ann Harrell
|
|
Docket Date |
2024-08-09
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
Order Striking Stipulation for Extension
|
View |
View File
|
|
|
WILMINGTON SAVING FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE OF THE ASPEN GROWTH IV TRUST, A DELAWARE STATUTORY TRUST VS BRUCE GIMZEK, THE CITY OF COCOA, FLORIDA, CACH, LLC., GINO TOMMASELLO AND VAUGHN MOROE
|
5D2023-2766
|
2023-09-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-53709
|
Parties
Name |
The Aspen Growth IV Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wilmington Saving Fund Society, FSB
|
Role |
Appellant
|
Status |
Active
|
Representations |
Farha Ahmed, Damian G. Waldman
|
|
Name |
City of Cocoa, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Vaughn Moroe
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bruce Gimzek
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer B. Nix, Charles Allen Schillinger
|
|
Name |
Gino Tommasello
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michelle L. Naberhaus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-30
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-01-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2024-01-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2024-01-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Wilmington Saving Fund Society, FSB
|
|
Docket Date |
2024-01-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 1/10 ORDER
|
On Behalf Of |
Wilmington Saving Fund Society, FSB
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA NTC ACKNOWLEDGED; AA W/IN 10 DYS FILE NTC OF VOLUNTARY DISMISSAL
|
|
Docket Date |
2023-12-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT ORDER (IN RESPONSE TO 12/21 ORDER)
|
On Behalf Of |
Wilmington Saving Fund Society, FSB
|
|
Docket Date |
2023-12-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ ADVISE IF APPEAL IS MOOT W/I 10 DAYS
|
|
Docket Date |
2023-12-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ LT ORDER GRANTING MOT FOR REHEARING
|
|
Docket Date |
2023-09-12
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
|
|
Docket Date |
2023-09-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2023-09-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-09-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 09/07/2023
|
On Behalf Of |
Wilmington Saving Fund Society, FSB
|
|
Docket Date |
2023-09-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-09-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
|
GLENN R. LEE, SR. VS COAST TO COAST SUPPLY SOLUTIONS, LLC
|
2D2023-0993
|
2023-05-10
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CC-011875
|
Parties
Name |
GLENN R. LEE, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
COAST TO COAST SUPPLY SOLUTIONS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GLENN R. LEE, SR.
|
|
Docket Date |
2023-05-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-06-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-06-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's May 11, 2023, order to show cause.
|
|
Docket Date |
2023-06-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, BLACK, and LABRIT
|
|
Docket Date |
2023-05-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2023-05-11
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
|
|
|
JUAN CONTRERAS, VS HEARTWOOD 47, LLC, et al.,
|
3D2021-1390
|
2021-07-01
|
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
16-18231
|
Parties
Name |
JUAN CONTRERAS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael J. Farrar, John Paul Arcia
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Norma Contreras
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Citibank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEARTWOOD 47, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Vincent J. D'Antonio, Thomas J. Butler, RONALD M. EMANUEL, Doris M. Torres, ILEANA M. ALMEIDA
|
|
Name |
UNITED STATES OF AMERICA INC.
|
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 |
2021-11-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement the Record
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2022-10-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-10-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-09-21
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ Reversed and remanded; disbursement order vacated.
|
|
Docket Date |
2022-04-05
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2022-03-21
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Appellant's Initial Brief ~ APPELLANT'S SUPPLEMENTAL BRIEFING IN RESPONSE TO COURTORDER
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2022-03-18
|
Type |
Brief
|
Subtype |
Supplemental Answer Brief
|
Description |
Supplemental Appellee's Answer Brief ~ SUPPLEMENTAL BRIEFING ADDRESSING THE IMPACT THE OPINION AND MANDATE IN CASE NO. 3D21-1226 HAVE ON THIS APPEAL
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2022-03-10
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties to this appeal shall provide supplemental briefing, not to exceed five (5) pages in length each, on or before March 18, 2022, addressing the impact the Opinion and Mandate in case no. 3D21-1226 have on this appeal. The parties should also address whether this Court should cancel oral argument and temporarily relinquish jurisdiction to permit the lower court to reconsider the order on appeal in light of the Opinion in case no. 3D21-1226. See Fla. R. App. P. 9.600(b). The parties must confer before filing said supplemental briefing, and indicate in their respective briefing that such conferral occurred, as well as any agreed-upon suggested relief. EMAS, HENDON and BOKOR, JJ., concur.
|
|
Docket Date |
2022-03-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO CANCELORAL ARGUMENT
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2022-03-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO DISPENSE WITH ORAL ARGUMENT
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2022-02-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF ACKNOWLEDGMENT
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2022-01-31
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, APRIL 5, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
|
|
Docket Date |
2021-12-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2021-11-29
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2021-11-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Response to the Motion to Supplement the Record is noted. Appellant’s Motion to Supplement the Record, filed on November 18, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
|
|
Docket Date |
2021-11-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOSUPPLEMENT THE RECORD
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ The Response and Reply to the Motion to Dismiss the Appeal are noted. Upon consideration of Appellee’s Motion to Dismiss the Appeal, the Motion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
|
|
Docket Date |
2021-11-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ APPELLEE'S REPLY IN SUPPORT OF MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVE TO REQUIRE A STATEMENT OF PROCEEDINGS
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND IN THE ALTERNATIVETO REQUIRE A STATEMENT OF PROCEEDINGS
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-11-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING APPELLANT'S RESPONSE TO MOTION TODISMISS AND ALTERNATIVE REQUEST TO REQUIRE ASTATEMENT OF PROCEEDING
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-10-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR TWENTY (20) DAY EXTENSION OF TIMETO FILE ANSWER BRIEF
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-10-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/02/2021
|
|
Docket Date |
2021-09-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 10/13/2021
|
|
Docket Date |
2021-08-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AS COUNSELAND DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Heartwood 47, LLC
|
|
Docket Date |
2021-08-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2021-08-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2021-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2021-07-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUAN CONTRERAS
|
|
Docket Date |
2021-07-01
|
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 July 11, 2021.
|
|
Docket Date |
2021-07-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-07-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
ALICIA SUMMERVILLE VS CACH, LLC
|
2D2020-3219
|
2020-11-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009279
|
Parties
Name |
ALICIA SUMMERVILLE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-07
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-12-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, ROTHSTEIN-YOUAKIM, AND LABRIT
|
|
Docket Date |
2020-12-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's two orders to show cause dated November 9, 2020.
|
|
Docket Date |
2020-11-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALICIA SUMMERVILLE
|
|
Docket Date |
2020-11-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-11-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
|
TYLER SONNENBERG VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST, SERIES 2005, C, ASSET BACKED PASS-THROUGH CERTIFICATES CACH, LLC AND TD BANK, NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO TARGET NATIONAL BANK
|
5D2020-2187
|
2020-10-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-48464-X
|
Parties
Name |
Tyler Sonnenberg
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TD Bank NA Succesor by Merger to Target National Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jessica Sonnenberg
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
Role |
Appellee
|
Status |
Active
|
Representations |
Arda Goker, Kimberly S. Mello, Robertson, Anschutz & Schneid
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-01-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
|
|
Docket Date |
2020-11-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV
|
|
Docket Date |
2020-11-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1333 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2020-11-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2020-11-17
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency ~ CLERKS DETERMINATION
|
|
Docket Date |
2020-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ W/DRWN PER 11/17 ORDER
|
|
Docket Date |
2020-11-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2020-11-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA FILE SECOND AMEND NOA W/IN 10 DAYS
|
|
Docket Date |
2020-11-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 10/21/20 ORDER; CERT OF SVC 11/04/2020
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-10-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/17/20
|
On Behalf Of |
Tyler Sonnenberg
|
|
Docket Date |
2020-10-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2020-10-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-02-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-01-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2020-12-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
|
TYLER SONNENBERG VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NEW CENTURY HOME EQUITY LOAN TRUST, SERIES 2005, C, ASSET BACKED PASS-THROUGH CERTIFICATES CACH, LLC AND TD BANK, NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO TARGET NATIONAL BANK
|
5D2020-2184
|
2020-10-20
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-48464
|
Parties
Name |
Tyler Sonnenberg
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TD Bank NA Succesor by Merger to Target National Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jessica Sonnenberg
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robertson, Anschutz & Schneid, Arda Goker, Kimberly S. Mello
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-10-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2020-10-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/17/20
|
On Behalf Of |
Tyler Sonnenberg
|
|
Docket Date |
2020-12-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-12-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-11-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2020-11-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2020-11-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2020-11-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/I 10 DYS
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS
|
|
Docket Date |
2020-10-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
UZI NIZRI VS CACH, LLC
|
4D2020-0071
|
2020-01-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-024046
|
Parties
Name |
UZI NIZRI
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kevin L. Hagen
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bryan Manno
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
UZI NIZRI
|
|
Docket Date |
2020-06-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-06-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 26, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 |
2020-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 25, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 5, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2020-02-25
|
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 |
UZI NIZRI
|
|
Docket Date |
2020-02-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (160 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-01-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
UZI NIZRI
|
|
Docket Date |
2020-01-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-01-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-01-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MILENA LOPEZ VS CACH, LLC
|
2D2018-0483
|
2018-02-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-5415-NC
|
Parties
Name |
MILENA LOPEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SIMON ROSIN, ESQ.
|
|
Name |
AUTO LOPEZ INC.
|
Role |
Appellant
|
Status |
Withdrawn
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM C. GROSSMAN LAW
|
|
Name |
HON. FREDERICK P. MERCURIO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-11-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 17, 2018, requiring the filing of an initial brief.
|
|
Docket Date |
2018-11-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Casanueva, Silberman, and Lucas
|
|
Docket Date |
2018-09-17
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2018-07-31
|
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 by August 18, 2018.
|
|
Docket Date |
2018-07-19
|
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 |
MILENA LOPEZ
|
|
Docket Date |
2018-06-29
|
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.
|
|
Docket Date |
2018-06-18
|
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 |
MILENA LOPEZ
|
|
Docket Date |
2018-05-31
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2018-05-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MERCURIO - 153 PAGES
|
|
Docket Date |
2018-03-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Auto Lopez, Inc., is removed as a party to this proceeding.
|
|
Docket Date |
2018-02-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant Auto Lopez, Inc., appears to be a corporate entity that will require representation by a licensed attorney. If one does not file a notice of appearance on its behalf within twenty days, Auto Lopez Inc. shall be dismissed from this appeal.
|
|
Docket Date |
2018-02-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2018-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ORDER APPEALED ATTACHED
|
On Behalf Of |
MILENA LOPEZ
|
|
Docket Date |
2018-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SANDRA D. ZENI AND NELVO J. ZENI VS CACH, LLC
|
5D2015-3963
|
2015-11-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-1811
|
Parties
Name |
SANDRA D. ZENI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NELVO J. ZENI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
FEDERATED LAW GROUP, PLLC
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-12-30
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-12-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2015-12-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ filed below 11/12/15
|
On Behalf Of |
SANDRA D. ZENI
|
|
Docket Date |
2015-11-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-11-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2015-11-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
DAVID V. SIEGEL and LAURIE B. SIEGEL VS U.S. BANK NATIONAL ASSOC. etc., et al.
|
4D2015-1176
|
2015-03-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09038199 (11)
|
Parties
Name |
DAVID V. SIEGEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
Amanda Lundergan, Donna Greenspan Solomon
|
|
Name |
LAURIE B. SIEGEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WACHOVIA BANK NATIONAL ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DISCOVER BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORTH STAR CAPITAL ACQUISITION LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALL UNKNOWN SPOUSES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALL UNKNOWN PARTIES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Heron Bay Community Associatio.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOC., ETC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elliot B. Kula, MITCHELL A. DINKIN, SCOTT E. SIMOWITZ, TRACY STARASOLER, W. Aaron Daniel
|
|
Name |
Department of Revenue - Child Support
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Department of Revenue - Tax
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN EXPRESS TRAVEL RELATE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. KATHLEEN D. IRELAND (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-02
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellants' May 15, 2016 motion for attorney's fees is denied.
|
|
Docket Date |
2016-11-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-10
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2016-05-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-05-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-05-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-04-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/25/16
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-04-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellants' April 14, 2016 unopposed motion for one (1) additional day to respond in opposition to appellee's motion for appellate attorney's fees is granted. Said response was filed April 14, 2016.
|
|
Docket Date |
2016-04-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-04-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2016-04-01
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant to Accept Brief Filed as Timely ~ ORDERED that the appellees' March 29, 2016 agreed motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
|
|
Docket Date |
2016-03-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2016-03-29
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2016-03-29
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 4/14/16)
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/28/16
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2015-12-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/26/16
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2015-12-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-12-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-11-12
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1)
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-11-12
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellants' November 9, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the March 12, 2015 trial transcript. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2015-11-10
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that the October 15, 2015 motion of Thomas E. Ice and Amanda Lundergan of Ice Appellate to withdraw as counsel for appellants is granted. According to the November 4, 2015 amended motion for clarification, appellant has obtained new counsel. Further ORDERED that the amended motion for clarification is granted. The initial brief shall be due within thirty (30) days from the date of the transmittal to this court of the exhibits to the record, as referenced in paragraphs 6 and 7 of the motion for clarification. If the exhibits are not transmitted to this court within fifteen (15) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards the transmittal. Further ORDERED that the October 15, 2015 motion for extension of time is denied as moot.
|
|
Docket Date |
2015-11-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-11-05
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2015-11-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ **AMENDED** OF DUE DATE AND FOR EXTENSION
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-11-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF DUE DATE AND FOR EXTENSION **SEE AMENDED MOTION**
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-10-15
|
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 |
DAVID V. SIEGEL
|
|
Docket Date |
2015-10-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-09-10
|
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 |
DAVID V. SIEGEL
|
|
Docket Date |
2015-08-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FIVE (5) VOLUMES
|
|
Docket Date |
2015-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 9/10/15
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-05-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/27/15
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-04-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOC., ETC
|
|
Docket Date |
2015-03-31
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Tracy Starasoler has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-03-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID V. SIEGEL
|
|
Docket Date |
2015-03-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
YARELYS RAMOS AND JOHN PRATER VS CACH, LLC
|
5D2014-4438
|
2014-12-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-002211-CI
|
Parties
Name |
JOHN PRATER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
YARELYS RAMOS
|
Role |
Appellant
|
Status |
Active
|
Representations |
STEVEN T. SIMMONS, Janet R. Varnell, BRIAN W. WARWICK
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID A. MERCER, SCOTT FRANK, MANUEL H. NEWBURGER, BRYAN MANNO
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-19
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2016-01-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-01-14
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2016-01-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-12-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2015-12-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2015-12-03
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2015-12-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ CORRECTED
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-11-30
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-11-17
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORD-Leave to Appear as Foreign Counsel
|
|
Docket Date |
2015-11-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion For Leave To Appear as Foreign Counsel ~ FEE RECEIVED - 11/16
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-10-14
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2015-07-22
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Brian W. Warwick 0605573
|
|
Docket Date |
2015-07-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-07-20
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE Scott Frank 0775606
|
|
Docket Date |
2015-07-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-06-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-06-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ 2ND AMENDED AGREED MOT EOT FOR ANS BRF TO 6/26
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-06-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED AGREED EOT TO FILE ANS BRF TO 6/22
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-05-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2015-04-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-03-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPEAL PROCEED, INIT BRF W/I 30DAYS
|
|
Docket Date |
2015-03-24
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL ORDER PER 2/17 ORDER & MOT EOT
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-03-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO NOTICE OF FILING
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-03-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL - E-FILED (434 PAGES)
|
|
Docket Date |
2015-02-17
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ JURIS RELINQ FOR 45 DYS; AA TO OBTAIN APPEALABLE ORDER.
|
|
Docket Date |
2015-02-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-01-05
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Steven T. Simmons 0091654
|
|
Docket Date |
2015-01-05
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2015-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/23 ORDER
|
On Behalf Of |
YARELYS RAMOS
|
|
Docket Date |
2014-12-23
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS; AA'S SHOW CAUSE WHY NOT DISM...
|
|
Docket Date |
2014-12-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2014-12-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/10/14
|
On Behalf Of |
YARELYS RAMOS
|
|
|
RAPHAEL E. PERKINS AND KOMONIQUE P. WILLIAMS, VS CACH, LLC,
|
3D2012-0189
|
2012-01-20
|
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
10-2149
|
Parties
Name |
RAPHAEL E. PERKINS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KOMONIQUE P. WILLIAMS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALEX MCCLURE
|
|
Name |
Hon. Maxine Cohen Lando
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-03-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2012-03-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-02-15
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2012-02-15
|
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 January 24, 2012, and with the Florida Rules of Appellate Procedure.WELLS, C.J., and RAMIREZ and LAGOA, JJ., concur.
|
|
Docket Date |
2012-01-24
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that appellants are directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
|
|
Docket Date |
2012-01-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2012-01-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RAPHAEL E. PERKINS
|
|
|
ANTHONY GLYNN VS CACH, LLC
|
5D2011-3963
|
2011-11-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
2011-AP-5
|
Parties
Name |
ANTHONY GLYNN
|
Role |
Petitioner
|
Status |
Active
|
Representations |
HEATHER A. HARWELL
|
|
Name |
CACH, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
BARBARA A. SINSLEY, MELISSA A. FERRIS, MICHAEL TIERNEY
|
|
Name |
Hon. Daniel B. Merritt, Sr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Lawrence J. Semento
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. BRIAN LAMBERT
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-01-08
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2012-02-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2012-01-11
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2011-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2011-11-21
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Petitioner ~ PT Heather A. Harwell 796794
|
|
Docket Date |
2011-11-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ANTHONY GLYNN
|
|
Docket Date |
2011-11-21
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
ANTHONY GLYNN
|
|
|