Lenare Palmer, Sr., etc., Appellant(s), v. Bank of New York Mellon Trust Company, N.A., etc., et al., Appellee(s).
|
3D2024-0510
|
2024-03-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22139-CA-01
|
Parties
Name |
Lenare Palmer, Sr.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey Martin Hearne
|
|
Name |
The Bank of New York Mellon Trust Company, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ASSETS MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Rosenberg
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-04-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-04-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-04-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-04-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-04-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice Voluntary Dismissal
|
On Behalf Of |
Lenare Palmer, Sr.
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2024-03-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
CERTIFICATE OF SERVICE
|
On Behalf Of |
Lenare Palmer, Sr.
|
|
Docket Date |
2024-03-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter.
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-03-20
|
Type |
Miscellaneous Document
|
Subtype |
Affidavit of Indigency
|
Description |
Approved Affidavit of Indigency
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-0510. Incomplete certificate of service in NOA.
|
On Behalf Of |
Lenare Palmer, Sr.
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
|
View |
View File
|
|
|
SANDRA FISCHER, Appellant(s) v. MORTGAGE ASSETS MANAGEMENT, LLC, Appellee(s).
|
6D2023-2105
|
2023-03-07
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001211
|
Parties
Name |
SANDRA FISCHER, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER HIXSON, ESQ., AARON BINNS, ESQ.
|
|
Name |
MORTGAGE ASSETS MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOHN F. RUDY, I I I, ESQ., DAVID ROSENBERG, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
|
|
Name |
KEVIN KARNES, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
SANDRA FISCHER
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
MOTION FOR REQUEST FOR RULING
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-11-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONTO VACATE DISMISSAL AND REINSTATE APPEAL
|
On Behalf Of |
MORTGAGE ASSETS MANAGEMENT, LLC
|
|
Docket Date |
2023-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-10-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ VERIFIED MOTION TO VACATE DISMISSAL AND REINSTATE APPEAL
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-10-26
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ ATTACHMENT 1
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-10-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ STARGEL, WHITE AND BROWNLEE, JJ.
|
|
Docket Date |
2023-10-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure to file an initial brief in compliance with this court's order of July 11, 2023.
|
|
Docket Date |
2023-07-11
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date ofthis order, or this appeal will be subject to dismissal without further noticebased on failure to prosecute.
|
|
Docket Date |
2023-06-20
|
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 ten 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 |
2023-06-20
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 06/16/2023
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-04-27
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ ***REDACTED*** LABODA 135 PAGES
|
On Behalf Of |
KEVIN KARNES, CLERK
|
|
Docket Date |
2023-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MORTGAGE ASSETS MANAGEMENT, LLC
|
|
Docket Date |
2023-03-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO OSC
|
On Behalf Of |
SANDRA FISCHER
|
|
Docket Date |
2023-03-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SANDRA FISCHER
|
|
|
MORTGAGE ASSETS MANAGEMENT, LLC VS UNKNOWN SPOUSE, HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS,TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY, THROUGH, UNDER OR AGAINST, ETC., ET AL.
|
5D2023-0188
|
2022-07-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Nassau County
21CA000283AXYX
|
Parties
Name |
MORTGAGE ASSETS MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karissa Chin-Duncan, James H. Wyman DNU, James H. Wyman
|
|
Name |
Walter David Kohlenberger
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Spouse, etc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Alan Len Kohlenberger
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jeffery Earl Kohlenberger
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Estate of Glenda G. Kohlenberger
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael S. Mullin, United States Attorney, Mark S. Hamilton
|
|
Name |
Glenda Gail Kohlenberger
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Eric C. Roberson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Civil Nassau County
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-10-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-09-29
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2023-01-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2023-01-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 1/20/23
|
|
Docket Date |
2023-01-17
|
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 |
Mortgage Assets Management, LLC
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-22
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-12-16
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 18 pages - supplement 1
|
|
Docket Date |
2022-12-15
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Grant Suppl Rcd-Transmit/brf EOT ~ The Court grants Appellant’s motion filed November 17, 2022, seeking to supplement the record on appeal with a copy of the transcript of the hearing held June 27, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 17, 2023. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
|
|
Docket Date |
2022-11-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-11-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Initial Brief Extension ~ The Court grants Appellant’s motion for extension of time, filed on September 30, 2022. Appellant shall serve the initial brief on or before December 2, 2022.
|
|
Docket Date |
2022-10-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
SC-Failure to Comply w/Order-Appeals ~ Within 10 days of the date of this order, the appellant shall comply with this Court's order dated August 31, 2022, requiring appellant to e-file a completed electronic docketing statement. Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated August 31, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-09-30
|
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 |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 310 pages
|
|
Docket Date |
2022-08-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-08-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-08-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The notice filed by counsel for the Appellant on August 1, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-08-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-07-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 26, 2022.
|
|
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2022-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MORTGAGE ASSETS MANAGEMENT, LLC, etc. VS ROBIN KAPLAN, et al.
|
4D2020-1845
|
2020-08-19
|
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
502019CA000970XXXMB
|
Parties
Name |
The Bank of New York Mellon Trust Company, N.A., etc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MORTGAGE ASSETS MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua H. Threadcraft, Shannon Troutman
|
|
Name |
Champion Mortgage Co.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Secretary of Housing and Urban Development
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Thelma Lighthouse
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robin Kaplan
|
Role |
Appellee
|
Status |
Active
|
Representations |
Karissa Chin-Duncan, Michael D. Bogen
|
|
Name |
Terrace/ Banyan- 2 Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Fabienne E. Fahnestock
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2021-09-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-09-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-09-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2021-07-07
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that appellant is directed to show cause, within five (5) days from the date of this order, why the appeal should not be dismissed as untimely. The notice of appeal was filed in the lower tribunal on August 18, 2020, which was more than thirty days after the rendition of the July 17, 2020, order being appealed. Failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2021-05-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2021-05-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2021-05-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/23/2021
|
|
Docket Date |
2021-04-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CORRECTED CERTIFICATE OF SERVICE FOR SERVICE OF ANSWER BRIEF
|
On Behalf Of |
Robin Kaplan
|
|
Docket Date |
2021-04-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ TERRACES/BANYAN-2, INC.
|
On Behalf Of |
Robin Kaplan
|
|
Docket Date |
2021-04-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Robin Kaplan
|
|
Docket Date |
2021-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TERRACES/BANYAN-2, INC.
|
On Behalf Of |
Robin Kaplan
|
|
Docket Date |
2021-03-15
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ EXTENDED TO 04/15/2021
|
|
Docket Date |
2021-02-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ FLORIDA PROPERTY RECEIVER FORCE, LLC
|
On Behalf Of |
Robin Kaplan
|
|
Docket Date |
2021-02-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ EXTENDED TO 03/18/2021
|
|
Docket Date |
2021-01-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2021-01-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the parties January 19, 2021 stipulation to supplement the record is granted, and the record is supplemented to include the material listed within the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2021-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2021-01-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-12-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 31 DAYS TO 01/18/2021
|
|
Docket Date |
2020-12-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 394 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-11-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 21 DAYS TO 12/18/2020
|
|
Docket Date |
2020-11-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-10-21
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/27/2020
|
|
Docket Date |
2020-10-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-08-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Mortgage Assets Management, LLC
|
|
Docket Date |
2020-08-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|