Docket Date |
2018-04-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 436 PAGES (PAGES 1-428)
|
|
Docket Date |
8888-10-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. ATTEMPTED, NOT KNOWN.
|
|
Docket Date |
2222-08-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. NOT DELIVERABLE AS ADDRESSED.
|
|
Docket Date |
2222-05-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
|
|
Docket Date |
2222-05-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED.
|
|
Docket Date |
2222-05-06
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL FOR SEBASTIAN CROSSINGS. NOT DELIVERABLE AS ADDRESSED.
|
|
Docket Date |
2222-04-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- NOT DELIVERABLE AS ADDRESSED.
|
|
Docket Date |
2222-04-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- UNCLAIMED.
|
|
Docket Date |
2222-02-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RODNEY COWAN AND LISA COWAN. UPDATED ADDRESS FOR BOTH AND RE-SENT THE 02/20/2019 ORDER TO THE UPDATED ADDRESS.
|
|
Docket Date |
2019-07-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2019-07-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Stipulation ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2019-05-20
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the stay imposed by this court’s October 29, 2018 order will stay in effect for sixty (60) days from the date of this order. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Appellant shall file a status report as to the status of the bankruptcy case before the expiration of the extension.
|
|
Docket Date |
2019-05-16
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2019-05-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the Chapter 7 Trustee shall reply, within ten (10) days from the date of this order, to appellee’s April 23, 2019 response to the order to show cause.
|
|
Docket Date |
2019-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the parties failed to respond to this court’s April 1, 2019 order. If the parties file a response in accordance with this court’s April 1, 2019 order within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-04-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, to the Chapter 7 Trustee's March 21, 2019 status report, specifically addressing whether the bankruptcy action is still pending or if this appeal may proceed.
|
|
Docket Date |
2019-03-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ BY CHAPTER 7 TRUSTEE
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2019-03-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the bankruptcy trustee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2019-02-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the above-styled appeal is stayed pursuant to the United States Bankruptcy Court Middle District of Florida's "order granting temporary extension of the automatic stay to proceedings in which Stay In My Home, P.A. or Stola Law Firm, P.A. are counsel of record" entered October 12, 2018. This court notes that Stopa Law Firm, P.A., originally represented the appellant on appeal and that pursuant to paragraph 2 of the order, the automatic stay has been issued to all proceedings in which Stopa Law Firm, P.A. is or was counsel of record. The appellant shall file a status report within thirty (30) days from the date of this order regarding the bankruptcy court proceedings.
|
|
Docket Date |
2018-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO BANKRUPTCY TRUSTEE'S OCTOBER 18, 2018 NOTICE OF FILING
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-10-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to Lisa Castellano’s October 18, 2018 notice of filing.
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ATTACHED ORDER GRANTING TEMPORARY EXTENSION OF THE AUTOMATIC STAY
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-09-28
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The September 12, 2018 motion of Latasha Scott, Esq., and Lord Scott, PLLC, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; 447 Third Ave. N., Ste 405St. Petersburg, FL 33701(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
|
Docket Date |
2018-09-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-08-14
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellee's August 13, 2018 motion to stay is granted and the above-styled appeal is stayed for thirty (30) days from the date of this order.
|
|
Docket Date |
2018-08-13
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-08-13
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-08-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Mark P. Stopa's August 13, 2018 motion to withdraw as counsel for appellant is granted.
|
|
Docket Date |
2018-06-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/10/2018
|
|
Docket Date |
2018-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-05-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellee's May 21, 2018 motion for extension of time to file answer brief is determined to be moot. See the May 22, 2018 agreed notice of extension of time to file answer brief.
|
|
Docket Date |
2018-05-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/06/2018
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2018-04-19
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ ORDERED that the appellant’s April 16, 2018 motion to abate is granted.
|
|
Docket Date |
2018-04-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-04-16
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-04-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-03-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
|
|
Docket Date |
2018-03-09
|
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 |
ABPAYMAR, LLC
|
|
Docket Date |
2018-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-03
|
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. 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 |
2017-12-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2017-12-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|