Sonya Cooper, Appellant(s), v. Midland Funding LLC, Appellee(s).
|
3D2024-0592
|
2024-04-02
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2978-SP-21
|
Parties
Name |
Sonya Cooper
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carrie Dia Taylor
|
|
Name |
Hon. Milena Abreu
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-18
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Case dismissed.
|
|
Docket Date |
2024-04-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated April 2, 2024, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-04-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-04-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0592.
|
On Behalf Of |
Sonya Cooper
|
|
Docket Date |
2024-04-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless 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.
|
View |
View File
|
|
|
PAUL HAZEL VS THE BANK OF NEW YORK, ET AL.
|
2D2023-0337
|
2023-02-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-007900
|
Parties
Name |
PAUL HAZEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHARLES D. HINTON, ESQ.
|
|
Name |
THE BANK OF NEW YORK
|
Role |
Appellee
|
Status |
Active
|
Representations |
KELLEY KRONENBERG, Hugh Brett Shafritz, Esq., IRINA DANILYAN, ESQ., GARY SONNENFELD, ESQ., JASON M. VANSLETTE, ESQ.
|
|
Name |
MARION HAZEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOVE INVESTMENT CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. PATRICIA A. MUSCARELLA
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-07-26
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
|
|
Docket Date |
2023-06-23
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellant's “motion to permit the trial court to consider a motion to vacate” is treated as a motion to relinquish jurisdiction and is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the Appellee's motion to vacate. The Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
|
|
Docket Date |
2023-08-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-08-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-07-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-07-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-07-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BANK OF NEW YORK
|
|
Docket Date |
2023-05-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 6/23/23 ORDER***MOTION TO PERMIT THE TRIAL COURTTO CONSIDER A MOTION TO VACATE
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-05-18
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
Order Denying Motion to Abate ~ Appellant's motion to abate indicates that the parties may be moving to vacate the judgment on appeal. The trial court lacks jurisdiction to consider a motion to vacate during the pendency of this appeal. Campbell v. Campbell, 100 So. 3d 763, 765 (Fla. 4th DCA 2012). Accordingly, the motion to vacate is denied without prejudice to the parties to file a motion to relinquish jurisdiction. Appellant's motion for extension of time is granted, and the initial brief shall be filed within sixty days from the date of this order.
|
|
Docket Date |
2023-05-02
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-04-20
|
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 |
PAUL HAZEL
|
|
Docket Date |
2023-04-18
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-02-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ DUPLICATE NOA AND LT FEES OWED.
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-02-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE BANK OF NEW YORK
|
|
Docket Date |
2023-02-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
PAUL HAZEL
|
|
Docket Date |
2023-02-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2023-02-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
LUIS ROMERO, VS MIDLAND FUNDING LLC,
|
3D2022-0293
|
2022-02-11
|
Closed
|
|
Classification |
NOA Final - County Small Claims - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33408 SP
|
Parties
Name |
LUIS ALBERTO ROMERO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Cruanes, INDIRA AGRENOT GONZALEZ
|
|
Name |
Hon. Luis Perez-Medina
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-04-18
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Upon consideration, pro se Appellant's Motions for Rehearing and Clarification are hereby denied. EMAS, LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2023-03-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ MOTION FOR REHEARING AND CLARIFICATION
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2023-03-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2022-12-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Motion for an Extension of Time to File the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
|
|
Docket Date |
2022-11-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR AN ADDITIONAL EXTENSION OF TIME TO FILE A RESPONSE TO APPELLEE'S ANSWER BRIEF
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
|
|
Docket Date |
2022-10-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-10-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MIDLAND FUNDING LLC
|
|
Docket Date |
2022-09-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MIDLAND FUNDING LLC
|
|
Docket Date |
2022-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/07/2022
|
|
Docket Date |
2022-09-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
MIDLAND FUNDING LLC
|
|
Docket Date |
2022-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Motion for Extension Denied Without Prejudice ~ Upon consideration, Appellee's Motion for Extension of Time to file the answer brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
|
|
Docket Date |
2022-08-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
MIDLAND FUNDING LLC
|
|
Docket Date |
2022-08-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-08-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-07-29
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2022-05-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Final Judgment Filed - AMENDED MOTION OF APPEAL OF NON FINAL ORDER
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-04-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2022-03-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s “Motion for Additional Time to Obtain the Final Order from the Lower Court and Allow this Appeal to Proceed Forward” is granted. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose of entering a final judgment.
|
|
Docket Date |
2022-03-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ MOTION FOR ADDITIONAL TIME TO OBTAIN THE FINAL ORDER FROM THE LOWER COURT AND ALLOW THIS APPEAL TO PROCEED FORWARD
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-03-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
|
|
Docket Date |
2022-02-15
|
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 25, 2022, or unless 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 |
2022-02-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
MIDLAND FUNDING LLC
|
|
Docket Date |
2022-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
LUIS ROMERO, VS MIDLAND FUNDING LLC,
|
3D2022-0188
|
2022-01-31
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33588 CC
|
Parties
Name |
LUIS ALBERTO ROMERO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
INDIRA AGRENOT GONZALEZ
|
|
Name |
Hon. Miesha Darrough
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-18
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-04-07
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Motion for Clarification/Rehearing from the Court’s February 28, 2022, Order of Dismissal is treated as a motion to reinstate the appeal. The Court hereby defers ruling on the motion to reinstate the appeal for ten (10) days from the date of this Order so that pro se Appellant may have an additional opportunity to comply with this Court's Order of January 31, 2022. Failure to comply shall result in the denial of the motion to reinstate appeal. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
|
|
Docket Date |
2022-03-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ AND REHEARING FROM ORDER TO DISMISS FOR FAILURE TO COMPLY WITH COURT'S NOTICE DATED JANUARY 31,2012 AND SUBSEQUENT ORDER TO DISMISS ON FEB 28, 2022 AND THEREFORE, TO REVERSE SAID ORDER TO DISMISS AND ALLOW TIS APPEAL TO PROCEED FORWARD
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 31, 2022, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2022-02-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-31
|
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 10, 2022, or unless 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 |
2022-01-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CASE: 22-293
|
On Behalf Of |
LUIS ALBERTO ROMERO
|
|
Docket Date |
2022-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
|
SHIRLEY BAKER VS CSMC 2019-RPL3 TRUST AND MIDLAND FUNDING, LLC
|
5D2021-2569
|
2021-10-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-31437-CICI
|
Parties
Name |
SHIRLEY BAKER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CSMC 2019-RPL3 Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cindy W. Borzillo, Joseph T. Kohn, Thomas J. Crowder, Melanie Kalmanson, Benjamin B. Brown
|
|
Name |
Hon. Leah R. Case
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-08-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2022-08-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REHEARING, ETC.
|
On Behalf Of |
CSMC 2019-RPL3 Trust
|
|
Docket Date |
2022-07-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "AND WRITTEN OPINION"
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2022-05-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-05-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-04-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CSMC 2019-RPL3 Trust
|
|
Docket Date |
2022-04-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Rehearing Interim Order
|
|
Docket Date |
2022-03-31
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ "NOTICE OF EMERGENCY MOTION RULE 9.300 MOTIONS..."
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-03-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB BY 4/27
|
|
Docket Date |
2022-03-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
CSMC 2019-RPL3 Trust
|
|
Docket Date |
2022-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF TRIAL COURT DENIED MOTIONS
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-02-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken
|
|
Docket Date |
2022-02-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "NOTICE OF FILING, NOTICE OF WRIT OF POSSESION REQUEST"; STRICKEN PER 2/18 ORDER
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-02-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "NOTICE MOTION ALL NOTICES TO BE CERTIFIED MAIL AND DENY EMAIL TRANSMISSIONS, COLLATERAL ESTOPPEL IN PROGRESS STARTING 2-9-22 REINTERATED DATE"
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2022-02-09
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ AB W/IN 30 DYS; ABEYANCE LIFTED
|
|
Docket Date |
2022-02-07
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ "NOTICE OF FILING STAY"
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2021-12-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1236
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2021-12-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief w/Appendix
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2021-11-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CSMC 2019-RPL3 Trust
|
|
Docket Date |
2021-10-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ 2ND
|
|
Docket Date |
2021-10-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ STRICKEN PER 10/20 ORDER
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2021-10-20
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; 10/20 DOCUMENT TREATED AS AMENDED NOA AND STRICKEN
|
|
Docket Date |
2021-10-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED 10/18/21
|
On Behalf Of |
Shirley Baker
|
|
Docket Date |
2021-10-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2021-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-10-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|