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
|
5D2020-2184
|
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
|
|
|
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
|
|
|
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
|
|
|
JONATHAN YULEE, SR. VS CACH, LLC
|
5D2019-0386
|
2019-02-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA18-1340
|
Parties
Name |
JONATHAN YULEE, SR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Harold Scherr
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-03-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-03-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2019-03-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2019-02-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-02-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2019-02-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/13/19
|
On Behalf Of |
JONATHAN YULEE, SR.
|
|
Docket Date |
2019-02-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
CARRINGTON MORTGAGE SERVICES, LLC VS BAC HOME LOANS SERVICING, L.P. f/k/a COUNTRYWIDE HOME LOAN SERVICING, L.P., et al.
|
4D2019-0129
|
2019-01-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA001302
|
Parties
Name |
CARRINGTON MORTGAGE SERVICES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nick A. Geraci, Joseph Buford Towne
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PEDRO DELIBERAIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Palm Beach County Board of County Commissioners
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Countrywide Home Loan Servicing, LP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWARD E. CLARK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERON DELIBERAIS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DIONNE A. SELHOWER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Department of Revenue-Tallahassee
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sharon R. Bock, Clerk and Comptroller
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAC HOME LOANS SERVICING, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melva D. Harris-Rozier
|
|
Name |
Hon. Meenu Sasser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-06-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-06-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 27, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-06-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT/AGENCY ~ AGREED ORDER VACATING THE COURT'S DECEMBER 13, 2018 ORDER, REINSTATING FINAL JUDGMENT OF FORECLOSURE, AND REINSTATING CERTIFICATE OF TITLE
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-06-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-05-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document
|
|
Docket Date |
2019-05-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 1, 2019 “second motion for extension of time for continued relinquishment of jurisdiction” is granted. Relinquishment of jurisdiction to the trial court is continued up to and including June 28, 2019. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2019-05-01
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ (FOR CONTINUED RELINQUISHMENT)
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-04-30
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The April 29, 2019 motion of Akerman LLP, counsel for appellant, to withdraw as counsel is granted. This court notes that Carrington Mortgage Services, LLC will continue to be represented by attorneys Joseph B. Towne and Nicholas Geraci.
|
|
Docket Date |
2019-04-29
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 11, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued up to and including May 1, 2019. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2019-03-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR CONTINUED RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 24, 2019 motion for relinquishment of jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellant’s pending motion for clarification and making a final determination of the appellee’s motion to vacate. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2019-01-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-01-24
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief ~ *AND* MOTION FOR RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-01-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
Docket Date |
2019-01-15
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 13, 2018 "order on defendant, Dionne S. Reid Selhower's motion to set aside vacate judicial sale, vacate final judgment and revert certificate of title" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as the January 9, 2019 order granted the appellant's motion for reconsideration of the December 13, 2018 order; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2019-01-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-01-14
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Carrington Mortgage Services, LLC
|
|
|
ALEJANDRO M. ARECES VS CACH, LLC
|
3D2018-2331
|
2018-11-19
|
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
13-24963
|
Parties
Name |
ALEJANDRO M. ARECES
|
Role |
Appellant
|
Status |
Active
|
Representations |
FORREST SYGMAN
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole R. Topper, JONATHAN R. SINGER, DAVID S. EHRLICH
|
|
Name |
Hon. Thomas J. Rebull
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-06-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2019-06-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
|
|
Docket Date |
2019-06-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-06-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-111 days to 6/11/19
|
|
Docket Date |
2019-05-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR A BRIEF EXTENSION TO FILE ANSWER BRIEF
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2019-05-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2019-05-16
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2019-01-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2019-01-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ALEJANDRO M. ARECES
|
|
Docket Date |
2019-01-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to the initial brief
|
On Behalf Of |
ALEJANDRO M. ARECES
|
|
Docket Date |
2018-11-26
|
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 6, 2018.
|
|
Docket Date |
2018-11-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
ALEJANDRO M. ARECES
|
|
Docket Date |
2018-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
UZI NIZRI VS CACH, LLC
|
4D2018-1546
|
2018-05-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-024046 (02)
|
Parties
Name |
UZI NIZRI
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kevin L. Hagen
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Federated Law Group, PLLC
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that this appeal is DISMISSED for failure to comply with this court's May 22 and July 3, 2018 orders to obtain and file a final, appealable order. Dismissal is without prejudice to appeal from a final, appealable order.GERBER, C.J., WARNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-08-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-08-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1151 PAGES
|
|
Docket Date |
2018-08-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***CONFIDENTIAL*** (28 PAGES)
|
|
Docket Date |
2018-07-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The court does not accept appellant's June 21, 2018 response to this court's May 22, 2018 order. Appellant is again ORDERED to obtain and file with this court, within thirty (30) days, a final, appealable order which actually enters judgment. Failure to do so will result in sua sponte dismissal without further notice.
|
|
Docket Date |
2018-06-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
UZI NIZRI
|
|
Docket Date |
2018-05-22
|
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. 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 |
2018-05-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-05-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
UZI NIZRI
|
|
|
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 |
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
|
|
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.
|
|
|
RAFAEL VILLANUEVA VS BANK OF AMERICA, CARMEN G. LOPEZ, DEANS LANDING AT SHEFFIELD FOREST HOMEOWNERS ASSOCIATION, INC., ORANGE COUNTY, FLORIDA AND CACH, LLC
|
5D2017-3661
|
2017-11-21
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-009440-O
|
Parties
Name |
RAFAEL VILLANUEVA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARMEN LOPEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEANS LANDING AT SHEFFIELD FOREST HOMEOWNERS ASSOC, INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Orange County, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Albertelli Law
|
|
Name |
Hon. Keith F. White
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|
Docket Date |
2018-01-30
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Emergency Motion
|
|
Docket Date |
2018-01-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
RAFAEL VILLANUEVA
|
|
Docket Date |
2018-01-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Emergency Motion ~ TO REINSTATE
|
On Behalf Of |
RAFAEL VILLANUEVA
|
|
Docket Date |
2018-01-08
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-01-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-01-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 350 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2017-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2017-12-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2017-12-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS
|
|
Docket Date |
2017-12-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2017-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/17/17
|
On Behalf Of |
RAFAEL VILLANUEVA
|
|
|
LAURA MURPHY VS CACH, LLC, MICHAEL MURPHY AND ERROL EQUESTRIAN CENTER, INC.
|
5D2017-2384
|
2017-07-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-7201
|
Parties
Name |
LAURA MURPHY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gary S. Israel
|
|
Name |
ERROL EQUESTRIAN CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL MURPHY INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRYAN MANNO, TINA D. GAYLE, ASHLEY L. MOORE
|
|
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 |
2017-12-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-12-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2017-11-09
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED.
|
|
Docket Date |
2017-08-30
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
LAURA MURPHY
|
|
Docket Date |
2017-08-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2017-08-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LAURA MURPHY
|
|
Docket Date |
2017-07-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/25/17
|
On Behalf Of |
LAURA MURPHY
|
|
Docket Date |
2017-07-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-07-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
INTEGRITY HOME HEALTH CARE, INC. VS CACH, LLC, DIANA KORNETTI AND SHERRY TEAGUE
|
5D2017-1461
|
2017-05-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-1098
|
Parties
Name |
INTEGRITY HOME HEALTH CARE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Edwin A. Green, III
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLEY L. MOORE, Stanley W. Plappert, TINA D. GAYLE, BRYAN MANNO
|
|
Name |
DIANA KORNETTI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHERRY TEAGUE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa D. Herndon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-12-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-11-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2017-07-12
|
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 |
2017-06-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Cach, LLC
|
|
Docket Date |
2017-06-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
INTEGRITY HOME HEALTH CARE, INC
|
|
Docket Date |
2017-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INIT BY 6/5
|
|
Docket Date |
2017-05-23
|
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 |
INTEGRITY HOME HEALTH CARE, INC
|
|
Docket Date |
2017-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-05-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/11/17
|
On Behalf Of |
INTEGRITY HOME HEALTH CARE, INC
|
|
|
CACH, LLC VS HUGH MCCANDLESS
|
4D2017-0529
|
2017-02-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA008644
|
Parties
Name |
CACH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ASHLEY L. MOORE, Bryan Manno, Tina D. Gayle
|
|
Name |
HUGH MCCANDLESS
|
Role |
Appellee
|
Status |
Active
|
Representations |
NICHOLAS D. RUSSO
|
|
Name |
Hon. Cheryl A. Caracuzzo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the July 25, 2017 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2017-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2017-04-26
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2017-03-27
|
Type |
Order
|
Subtype |
Show Cause re Bankruptcy
|
Description |
Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
|
|
Docket Date |
2017-03-22
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2017-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-02-22
|
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. 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 |
2017-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2017-02-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
CACH, LLC VS TIMOTHY A. MCDONALD, a/k/a TIMOTHY MCDONALD, ET AL.
|
4D2016-3834
|
2016-11-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15010070
|
Parties
Name |
CACH, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bryan Manno, Jeremy Ariel Soffler
|
|
Name |
MCDONALD MACHINERY CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
a/k/a TIMOTHY MCDONALD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIMOTHY A. MCDONALD
|
Role |
Appellee
|
Status |
Active
|
Representations |
Arnold M. Straus
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to comply with this court's November 15, 2016, December 7, 2016, and January 3, 2017 orders. Accordingly, it is ORDERED that this appeal is dismissed without prejudice to appellant to appeal from a final, appealable order dismissing the action below.LEVINE, KLINGENSMITH and KUNTZ, JJ., concur.
|
|
Docket Date |
2017-01-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-01-03
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court’s November 15 and December 15, 2016 orders directing appellant to obtain and file with this court a final, appealable order which dismisses the complaint rather than merely grants a motion to dismiss. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order with this court within the time provided herein, this order will be considered automatically discharged without further order.
|
|
Docket Date |
2016-12-15
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Deny Clarification ~ ORDERED that appellant's December 7, 2016 motion for clarification is denied. Although the September 5 and October 10, 2016 orders grant the motion to dismiss and deny leave to amend, they lack the language of finality actually dismissing the case. Accordingly, this court's November 15, 2016 order remains in force, and appellant is ORDERED to comply with it.
|
|
Docket Date |
2016-12-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ (DENIED)
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2016-11-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-11-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CACH, LLC
|
|
Docket Date |
2016-11-15
|
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. 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 |
2016-11-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
MARIA FERRER, VS BAYVIEW LOAN SERVICING, LLC,
|
3D2016-0180
|
2016-01-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11817
|
Parties
Name |
MARIA FERRER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BAYVIEW LOAN SERVICING, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
EDO MELONI, David Sherman, PAUL J. SODHI, Jonathan L. Blackmore, MANUEL S. HIRALDO, EZEQUIEL J. ROMERO
|
|
Name |
CACH, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JPMORGAN CHASE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MONICA GORDO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2017-03-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-30
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ Having determined that this court is without jurisdiction, this case is hereby dismissed. No motion for rehearing or reinstatement will be entertained by the court.
|
|
Docket Date |
2017-03-24
|
Type |
Petition
|
Subtype |
Petition Mandamus
|
Description |
Petition Mandamus ~ in the Supreme Court of Florida
|
|
Docket Date |
2017-03-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-03-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion for written opinion pursuant to Florida Rule of Appellate Procedure 9.330(a) is hereby denied. ROTHENBERG, EMAS and SCALES, JJ. concur.
|
|
Docket Date |
2017-02-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ for written opinion.
|
|
Docket Date |
2017-02-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2016-12-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2016-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant¿s motion for an extension of time to file the reply brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed.
|
|
Docket Date |
2016-10-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2016-09-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2016-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-60 days to 9/23/16
|
|
Docket Date |
2016-06-29
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
|
|
Docket Date |
2016-03-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2016-03-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ SUPPL VOLUMES.
|
|
Docket Date |
2016-03-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s March 3, 2016 motion to correct the record is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal with the documents as stated in said motion.
|
|
Docket Date |
2016-03-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 5 Volumes.
|
|
Docket Date |
2016-03-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record
|
|
Docket Date |
2016-03-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2016-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2016-01-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 1, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2016-01-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Prior case: 15-2288
|
On Behalf Of |
MARIA FERRER
|
|
Docket Date |
2016-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2016-01-21
|
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
|
|
|