Docket Date |
2015-12-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the December 14, 2015 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2015-12-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-12-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-10-09
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Parties
|
Description |
ORD-Allowing Substitution of Parties ~ ORDERED that the September 21, 2015 motion to substitute party plaintiff filed on behalf of the appellant is granted. Servis One, Inc., d/b/a BSA Financial Services is substituted for Bayview Loan Servicing, LLC. The new case style is reflected above; further,ORDERED that appellant's motion for enlargement of time to file initial brief is determined to be moot.
|
|
Docket Date |
2015-10-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/27/15
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-09-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES
|
|
Docket Date |
2015-09-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Parties
|
Description |
Motion For Substitution of Parties ~ RESPONSE TO OTSC AND MOTION FOR EXTENSION
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-09-18
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 28, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-08-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL ORDER OF DISMISSAL (PER 7/1/15 ORDER)
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's July 28, 2015 motion for enlargement of time is granted, and the time in which to obtain a final order pursuant to this court's orders dated June 17, 2015 and July 1, 2015 is extended thirty (30) days from the date of the entry of this order.
|
|
Docket Date |
2015-07-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-07-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of the appellant's June 18, 2015 response to this court's June 17, 2015 order, it appears that the appellant has misapprehended the purpose of the June 17, 2015 order. The order directs appellant to obtain an order actually dismissing the case below, not merely granting a motion for involuntary dismissal. The order does not suggest that an involuntary dismissal at the trial stage is procedurally distinct from a dismissal at the pleadings stage for the purposes of appealability. Accordingly, it is again ordered that appellant shall have thirty (30) days from the date of this order to obtain an order actually dismissing the case below and to file a copy in this court. Failure to do so will result in a sua sponte dismissal of the appeal without further notice. It is further ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2015-06-18
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Radoyka J. Minaya and Kevin Paul have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-06-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-06-17
|
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 |
2015-06-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BAYVIEW LOAN SERVICING, LLC
|
|
Docket Date |
2015-06-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|