Search icon

CAVALRY SPV I, LLC

Company Details

Entity Name: CAVALRY SPV I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2011 (14 years ago)
Document Number: M11000003954
FEI/EIN Number 010711035
Address: 1 American Lane, Suite 220, Greenwich, CT, 06831, US
Mail Address: 1 American Lane, Suite 220, Greenwich, CT, 06831, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
CAVALRY INVESTMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1 American Lane, Suite 220, Greenwich, CT 06831 No data
CHANGE OF MAILING ADDRESS 2022-05-01 1 American Lane, Suite 220, Greenwich, CT 06831 No data

Court Cases

Title Case Number Docket Date Status
MAXIMO ANTONIO GARCES, Appellant(s) v. CAVALRY SPV I, LLC, a/a/o CITI BANK, Appellee(s). 4D2024-3271 2024-12-20 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE24-022272

Parties

Name Maximo Antonio Garces
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Dana Michelle Stern
Name Citi Bank, N.A.
Role Appellee
Status Active
Name Hon. Jacqueline Joan-Marie Powell
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-30
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
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
THOMAS KERTESZ, Appellant(s) v. CAVALRY SPV LLC as Assignee of SYNCHRONY BANK, Appellee(s). 4D2024-0821 2024-04-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23005931

Parties

Name Thomas Kertesz
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Andrew Alitowski, Jorge Luis Palma, Juan G Andreu
Name Synchrony Bank
Role Appellee
Status Active
Name Hon. Kim Theresa Mollica
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
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 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Luis Antonio Guerra, Appellant(s), v. Cavalry Spv I, LLC, Appellee(s). 3D2024-0463 2024-03-13 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
23-95331-SP

Parties

Name Luis Antonio Guerra
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Jorge Luis Palma, Juan G Andreu, Carlos Cruanes
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Luis Antonio Guerra
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Appellant's Motion Extension of Time To Reply To Appellee's Answer to Appellant's Brief
On Behalf Of Luis Antonio Guerra
View View File
Docket Date 2024-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cavalry Spv I, LLC
View View File
Docket Date 2024-09-06
Type Response
Subtype Answer
Description Answer to Appellee's Motion for Extension of Time to Respond to Appellant's Initial Brief
On Behalf Of Luis Antonio Guerra
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to Respond to Appellant's Initial Brief is hereby granted. Appellee shall file the answer brief on or before September 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Respond to Appellant's Initial Brief
On Behalf Of Cavalry Spv I, LLC
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cavalry Spv I, LLC
View View File
Docket Date 2024-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Luis Antonio Guerra
View View File
Docket Date 2024-08-08
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Luis Antonio Guerra
View View File
Docket Date 2024-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the "Record on Appeal"
On Behalf Of Luis Antonio Guerra
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Certificate that no Court Reporter Transcript is being Requested
On Behalf Of Luis Antonio Guerra
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-03-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0463. Related case: 23-2030
On Behalf Of Luis Antonio Guerra
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including October 24, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of pro se Appellant's May 7, 2024, Motion to Supplement the Record on Appeal, the Court hereby denies pro se Appellant's Motion to Supplement the Record because pro se Appellant's Motion fails to identify, with specificity, any items missing from the record or any portions of the record that pro se Appellant asserts are illegible. Our denial of pro se Appellant's Motion, though, is without prejudice to pro se Appellant filing, contemporaneously with his initial brief, an appendix containing legible materials that pro se Appellant asserts are either missing from the record or that are illegible. Pro se Appellant's initial brief shall be filed within seventy (70) days from the date of this Order.
View View File
FLORENCIA RECALDE, Appellant(s) v. Cavalry Spv I LLC, Appellee(s). 4D2023-2591 2023-10-30 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23037745

Parties

Name Florencia Recalde
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Jason Scott Dragutsky

Docket Entries

Docket Date 2023-11-16
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 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
GLORIA C. JOYNER VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST V-D 6D2023-2982 2023-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002695-O

Parties

Name GLORIA C. JOYNER
Role Appellant
Status Active
Representations ERIC K. JACKSON, ESQ.
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Name MICROF LLC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations SHAWN R. H. SMITH, ESQ., MELISA MANGANELLI, ESQ.
Name RESIDENTIAL CREDIT OPPORTUNITES TRUST V-D
Role Appellee
Status Active
Name HON. PAETRA T. BROWNLEE
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Order
Subtype Order on Motion To Dismiss
Description **SEE AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, the court dismisses this appeal from interim nonfinal orders as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot. ORDERED that Appellee's Motion for Attorneys' Fees on Appeal, filed on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorneys' fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
View View File
Docket Date 2023-09-29
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO CONSOLIDATION WITHAPPEAL BEARING CASE NO. 6D23-3161
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/DEFENDANT'S RESPONSE TO THE COURTS ORDER TOSHOW CAUSE
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-09-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond to this court's August 7, 2023 order within ten days from the date of this order, by addressing whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case. Appellant shall otherwise show cause within ten days from the date of this order why this appeal should not be dismissed as untimely as it seeks to appeal orders entered June 30, 2022, December 2, 2022, and February 16, 2023, while the notice of appeal was not filed until July 5, 2023. See Fla. R. App. P. 9.130(b). Appellee may also, within ten days from the date of this order, indicate whether this appeal should be consolidated with the appeal from the final order of foreclosure in 6D23-3161.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the motion to dismiss appeal as from a nonfinal, nonappealable order within ten days from the date of this order. Failure to timely respond may result in dismissal without further notice. The response shall also address whether this appeal should be otherwise consolidated with the appeal in case 6D23-3161 to proceed solely as an appeal from a final order in that case.
Docket Date 2023-08-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION IN OPPOSITION OF APPELLEE'S MOTION TO DISMISSAPPEAL OF NON-FINAL ORDERS
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-08-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Eric Kenneth Jackson's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Shawn R.H. Smith with all submissions when serving foreign attorney Eric Kenneth Jackson with documents.
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OF NON-FINAL NON-APPEALABLEORDERS
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - ERIC KENNETH JACKSON
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLORIA C. JOYNER
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORD AND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GLORIA C. JOYNER
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Corrected Order
Description **AMENDED ORDER**Having reviewed the responses to this court's order to show cause of September 18, 2023, order to show cause, this appeal from interim nonfinal orders is dismissed as untimely filed as to those orders. The appeal is also rendered moot to the extent that the appeal from the related final judgment is proceeding and allows for review of nonfinal orders within its scope. The motion to dismiss is denied as moot. ORDERED that Appellee's Motion For Attorney's Fees, filed on July 31, 2023, is provisionally granted should Appellee ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a) & (b).
View View File
NORMA DURAN, VS CAVALRY SPV I, LLC, etc., 3D2022-1294 2022-07-26 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
21-10799 SP

Parties

Name NORMA DURAN
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations KRISTINA B. MOEHLE
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration of pro se Appellant's refiled motion to reinstate the appeal, and noting pro se Appellant's failure to comply with this Court's November 23, 2022, Order, issued upon pro se Appellant's previous motion to reinstate the appeal, the refiled motion to reinstate the appeal is denied, and this appeal shall stand dismissed. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2022-12-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of NORMA DURAN
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, pro se Appellant’s motion to reinstate the appeal is hereby denied without prejudice. Within ten (10) days from the date of this Order, pro se Appellant may file a motion to reinstate the appeal that articulates a clearly identifiable basis for failure to comply with this Court's Order to file the initial brief. Pro se Appellant shall file the initial brief together with that motion, clearly articulating a legal basis for reversal of the judgment below. Should pro se Appellant fail to comply with this Order, the appeal shall stand dismissed. FERNANDEZ, C.J., and LINDSEY and MILLER, JJ., concur.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of NORMA DURAN
Docket Date 2022-11-16
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 October 20, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-20
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 2022-09-23
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CAVALRY SPV I, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of CAVALRY SPV I, LLC
COREY WHETSTONE VS CAVALRY SPV I LLC 4D2022-1775 2022-07-01 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE21053318

Parties

Name Corey Whetstone
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Deryl G. Hunt
Name Hon. Jackie Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Corey Whetstone
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
MERLINE JEAN VS CAVALRY SPV I, LLC a/a/o SYNCHRONY BANK 4D2022-1537 2022-06-06 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
502018SC015211

Parties

Name Merline Jean
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Jorge Luis Palma
Name Synchrony Bank
Role Appellee
Status Active
Name Hon. Debra Moses Stephens
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s August 19, 2022 order.
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Transmittal of Record filed by the clerk of the lower tribunal on August 11, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD DUE TO NON-PAYMENT
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Merline Jean
GAYNEL CARTY VS CAVALRY SPV I, LLC 4D2021-0300 2021-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000111CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC002827XXXXMB

Parties

Name Gaynel Carty
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations Flynn Lavrar
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JARED L. DEA VS CAVALRY SPV I, LLC, as Assignee of Citibank, N.A. 4D2019-1905 2019-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017SC008176

Parties

Name JARED L. DEA
Role Appellant
Status Active
Name CAVALRY SPV I, LLC
Role Appellee
Status Active
Representations HYAT, HYAT & LANDAU, P.L.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-03
Type Disposition
Subtype Transferred
Description Transferred ~ ORDERED that the above–styled case is transferred to Circuit Court of the Fifteenth Judicial Circuit. Fla. R. App. P. 9.030(c)(1)(A) (“The circuit courts shall review, by appeal . . . final orders of lower tribunals as provided by general law.”); Fla. R. App. P. 9.040(b)(1) (“If a proceeding is commenced in an inappropriate court, that court shall transfer the cause to an appropriate court.“).CIKLIN, CONNER and KUNTZ, JJ., concur.
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (185 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 26, 2019 “motion to reinstate dismissed appeal” is granted, and the above-styled appeal is reinstated.
Docket Date 2019-07-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO REINSTATE DISMISSED APPEAL
On Behalf Of JARED L. DEA
Docket Date 2019-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JARED L. DEA
Docket Date 2019-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JARED L. DEA
Docket Date 2019-06-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Appellant filed the notice of appeal on June 7, 2019, seeking to appeal a November 26, 2018 final judgment rendered in county court; appellant did not attach a conformed copy of the order on appeal. It is therefore ORDERED that appellant shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed as untimely filed, or transferred to the circuit court in its appellate capacity. Fla. R. App. P. 9.030(c)(1)(A) (“The circuit courts shall review, by appeal . . . final orders of lower tribunals as provided by general law.”). Appellant shall also file a conformed copy of the order being appealed along with the response.
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JARED L. DEA

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State