Search icon

LVNV FUNDING LLC

Company Details

Entity Name: LVNV FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Document Number: M11000001488
FEI/EIN Number 202688027
Address: 355 S Main Street, Greenville, SC, 29601, US
Mail Address: 55 Beattie Place, Greenville, SC, 29601, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Faliero Bryan President 55 Beattie Place, Greenville, SC, 29601

Vice President

Name Role Address
Picciano Daniel JIII Vice President 55 Beattie Place, Greenville, SC, 29601

Secretary

Name Role Address
Walker Lewis JIII Secretary 55 Beattie Place, Greenville, SC, 29601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 355 S Main Street, STE 300-D, Greenville, SC 29601 No data
CHANGE OF MAILING ADDRESS 2018-01-11 355 S Main Street, STE 300-D, Greenville, SC 29601 No data
REGISTERED AGENT NAME CHANGED 2013-08-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000879147 LAPSED 09-CC-32484-J HILLSBOROUGH CO. COUNTY COURT 2014-08-07 2019-08-11 $19,885.00 DAVID DENTON, 1806 E. CHERRY ST., PLANT CITY, FL 33563

Court Cases

Title Case Number Docket Date Status
JAMES K. MURPHY, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 4D2024-3067 2024-11-27 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC011284XXXX

Parties

Name James K. Murphy
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Jorge Luis Palma, Juan G Andreu
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James K. Murphy
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
STEVEN LITTLE, Appellant v. LVNV FUNDING, LLC, Appellee. 6D2024-2345 2024-11-01 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2023-CC-002447

Parties

Name STEVEN LITTLE
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Rafael R. Caraballo Vázquez
Name Hon. Kimberly Davis Bocelli
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of STEVEN LITTLE
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description Having received the filing fee and a copy of the order appealed, the Court grants Appellant's motion for reinstatement. This appeal shall proceed.
View View File
Docket Date 2024-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to order of dated November 1, 2024
On Behalf Of STEVEN LITTLE
Docket Date 2024-12-06
Type Order
Subtype Order on Motion for Reinstatement
Description The Court treats Appellant's filing docketed December 2, 2024, as a motion for reinstatement. Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, Appellant's motion for reinstatement will be denied. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN LITTLE
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order to show cause, docketed November 1, 2024, and upon consideration that the filing fee in this case has not been satisfied, this case is dismissed.
View View File
Carmen M. Rodriguez, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1869 2024-10-22 Open
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
24-127901-SP-23

Parties

Name Carmen M. Rodriguez
Role Appellant
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Alan Jefferey Miller

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-10-22
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). (Order not received by appellant, and replacement order issued.)
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Waived-Approved application for indigent status in confidential
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached.
On Behalf Of Carmen M. Rodriguez
View View File
Docket Date 2024-10-22
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-11-25
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Pro se Appellant's Response dated November 15, 2024 is noted. Following review of the notice of appeal, it is ordered that the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Response
Subtype Response
Description Response to Order to Show Cause No Order Appealed
On Behalf Of Carmen M. Rodriguez
View View File
Christina Noegel, Appellant(s) v. LVNV Funding, LLC, Appellee(s). 1D2024-2739 2024-10-22 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
2024 SC 003042

Parties

Name Christina Noegel
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christina Noegel
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Edgar Morales, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1856 2024-10-21 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-56201-CC-23

Parties

Name EDGAR MORALES CORPORATION
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Amended Notice of Appeal-Final judgement attached.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-11-01
Type Order
Subtype Show Cause re No Order Appealed
Description Inasmuch as the pro se Appellant has only filed the signature page of the order on appeal, the Appellant shall, within ten (10) days from the date of this Order, file the entire order on appeal.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Order on appeal.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12936168
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1856. Not certified. No order attached.
On Behalf Of Edgar Morales
View View File
Docket Date 2024-10-21
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 2025-01-02
Type Order
Subtype Order to Serve Brief
Description 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.
View View File
Docket Date 2024-10-21
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 October 31, 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
ANDREA GESTEN, Appellant(s) v. LVNV FUNDING, LLC Appellee(s). 4D2024-2696 2024-10-18 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC005255XXX

Parties

Name Andrea Gesten
Role Appellant
Status Active
Representations Ryan D. Gesten
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Carolyn Karettis
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 72 pages.
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 8, 2025. 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.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
Christina D Thundathil, Petitioner(s) v. LVNV Funding, LLC., Respondent(s) SC2024-1463 2024-10-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2024-0886;

Parties

Name Christina D Thundathil
Role Petitioner
Status Active
Name LVNV FUNDING LLC
Role Respondent
Status Active
Representations Jason Scott Dragutsky
Name Hon. John Brian Flynn
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Christina D Thundathil
View View File
Docket Date 2024-10-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on August 27, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jose Rojas, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1789 2024-10-08 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
23-105779-SP-23

Parties

Name JOSE ROJAS, INC.
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-10-29
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 October 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-08
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 October 18, 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
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Jose Rojas
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Paul Bolanos, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1674 2024-09-23 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
21-5578-CC-26

Parties

Name Paul Bolanos
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Paul Bolanos
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's response to this Court's September 23, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Appellant Show Cause
On Behalf Of Paul Bolanos
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Paul Bolanos
View View File
Docket Date 2024-09-23
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 October 3, 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
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Mohammed Kissayi, Appellant(s), v. LVNV Funding, LLC, Appellee(s). 5D2024-2317 2024-08-21 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-SC-34745

Parties

Name Mohammed Kissayi
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Hunter Michael Masin, Harold Earl Scherr, Maxxwell Tyler Hamilton
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-16
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE; NO RESPONSE TO THIS COURT'S 9/12 ORDER REQUIRED
View View File
Docket Date 2024-09-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-08-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/20/2024
Renee Hall, Appellant(s), v. LVNV Funding, LLC, Appellee(s). 5D2024-2223 2024-08-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2024-SC-001453

Parties

Name Renee Hall
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-10-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-25
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 28 pages
On Behalf Of Marion Clerk
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal per 8/27/2024 Order - Filed Below 9/6/2024
On Behalf Of Renee Hall
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
View View File
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/16/2024 Order - Filed Below 8/23/2024
On Behalf Of Renee Hall
Docket Date 2024-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Certificate of Indigency
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/12/2024
On Behalf Of Renee Hall
Docket Date 2024-12-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Renee Hall, Appellant(s), v. LVNV Funding, LLC, Appellee(s). 5D2024-2224 2024-08-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2024-SC-001803

Parties

Name Renee Hall
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. LeAnn Patrice Mackey-Barnes
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - Filed Below 9/5/2024
On Behalf Of Renee Hall
Docket Date 2024-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 8/19/2024 Order - Filed Below 8/23/2024
On Behalf Of Renee Hall
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Lower Tribunal Certificate of Indigency
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/12/2024
Docket Date 2024-08-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed and Order to Show Cause; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
View View File
Leslie D. Doggett, Appellant(s), v. LVNV Funding, LLC, Appellee(s). 5D2024-2009 2024-07-22 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Hernando County
2024-SC-000789

Parties

Name Leslie Doggett
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Kurt E Hitzemann
Role Judge/Judicial Officer
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/10/2024
On Behalf Of Leslie Doggett
NEALS MAXILIN, Appellant(s) v. LVNV FUNDING LLC, Appellee(s). 4D2024-1758 2024-07-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-001176

Parties

Name Neals Maxilin
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Yacenda Kela Hudson
Name Hon. Louis Howard Schiff
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
Lyudmyla Radchenko, Appellant(s) v. LVNV Funding, LLC, Appellee(s). 2D2024-1369 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-005042

Parties

Name Lyudmyla Radchenko
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Hunter Michael Masin
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lyudmyla Radchenko
View View File
Docket Date 2024-09-03
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal Redacted
Description NEWTON - 123 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-05
Type Order
Subtype Order Discharging Show Cause Order
Description This court's June 12, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 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.
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lyudmyla Radchenko
RICHARD SEWELL, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 6D2024-0969 2024-05-14 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-SC-003122-O

Parties

Name RICHARD SEWELL
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Hunter Michael Masin
Name Cherish Adams
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of RICHARD SEWELL
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - ADAMS - 45 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RICHARD SEWELL
View View File
Docket Date 2025-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RICHARD SEWELL
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description Having received no initial brief or other response to the Court's order of December 18, 2024, this case is dismissed for lack of prosecution.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal 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."
View View File
Isabel Dolago, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-0726 2024-04-22 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
20-21407-SP-25

Parties

Name Isabel Dolago
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and SCALES and MILLER, JJ., concur.
View View File
Docket Date 2024-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion to Stop the Wage Garnishment and Response to Order
On Behalf Of Isabel Dolago
View View File
Docket Date 2024-05-08
Type Order
Subtype Order to Show Cause
Description Following review of the notice of appeal, it is ordered that pro se Appellant is directed to show cause within fifteen (15) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-05-06
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's "Emergency Motion to Stop the Wage Garnishment" is hereby denied without prejudice to raising the issue initially in the trial court
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion to Stop the Wage Garnishment
On Behalf Of Isabel Dolago
View View File
Docket Date 2024-04-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0726. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-23
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 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0726. Not certified.
On Behalf Of Isabel Dolago
View View File
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se Appellant's "Emergency Motion to Stop the Wage Garnishment" is treated as a motion for rehearing of the Court's May 6, 2024, Order, and the motion is hereby denied.
View View File
Docket Date 2024-04-23
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 May 3, 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
LUIZ SANTOS VS LVNV FUNDING, LLC 5D2024-0136 2024-01-17 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2019-SC-35961

Parties

Name LUIZ SANTOS LLC
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Scherr
Name Hon. David C. Koenig
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE ~ TO 02/07 OTSC
On Behalf Of Luiz Santos
Docket Date 2024-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/7 OTSC REQUIRED
Docket Date 2024-02-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/16/2024
On Behalf Of Luiz Santos
Docket Date 2024-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
ALEXIS LEZAMA, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 4D2024-0021 2024-01-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023SC011535

Parties

Name Alexis Lezama
Role Appellant
Status Active
Representations Ryan L. McBride
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Hunter Michael Masin
Name Hon. Danielle A Sherriff
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Alexis Lezama
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
GEORGE ROMAS, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 2D2023-2773 2023-12-26 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2023SC-001503

Parties

Name GEORGE ROMAS
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Patrick James Kilburn
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of GEORGE ROMAS
Docket Date 2024-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description The October 15, 2024, oral argument is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of GEORGE ROMAS
Docket Date 2024-04-17
Type Order
Subtype Order to Serve Brief
Description Within twenty days from the date of this order, Appellee shall serve the answer brief or this appeal will proceed without it.
View View File
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE ROMAS
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ KELLY - 107 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-12-27
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(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEORGE ROMAS
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on October 15, 2024, at 11:00 AM, before: Judge J. Andrew Atkinson, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State