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
|
|
|