Search icon

CACH, LLC

Branch

Company Details

Entity Name: CACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2006 (19 years ago)
Branch of: CACH, LLC, COLORADO (Company Number 20051120495)
Document Number: M06000003480
FEI/EIN Number 20-2536162
Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 Beattie Place, Suite 110, Greenville, SC, 29601, US
Place of Formation: COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Faliero Bryan K President 355 S Main Street, Greenville, SC, 29601

Vice President

Name Role Address
Picciano Daniel JIII Vice President 355 S Main Street, Greenville, SC, 29601
Walker Lewis JIII Vice President 355 S Main Street, Greenville, SC, 29601
JONES ROY D Vice President 355 S Main Street, Greenville, SC, 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019925 FRESH VIEW FUNDING EXPIRED 2015-02-24 2020-12-31 No data 4340 S. MONACO, 2ND FLOOR, DENVER, CO, 80237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 355 S Main Street, STE 300-B, Greenville, SC 29601 No data
CHANGE OF MAILING ADDRESS 2017-09-08 355 S Main Street, STE 300-B, Greenville, SC 29601 No data
REGISTERED AGENT NAME CHANGED 2017-09-08 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-08 1201 Hays Street, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-09-08
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State