Docket Date |
2018-05-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2018-05-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Stipulation ~ FOR DISMISSAL OF THE APPEAL AS TO APPELLEES JPMORGAN AND JAMES ALBERTELLI, P.A.
|
On Behalf Of |
MARIO DECASTRO
|
|
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that the joint April 27, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for twenty (20) days for the purpose effectuating the settlement agreement through an agreed order. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. The case is stayed. This case shall proceed in this court upon the expiration of relinquishment, or if appellant files a notice of voluntary dismissal first, the case will be dismissed.
|
|
Docket Date |
2018-04-27
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (JP MORGAN AND JAMES E ALBERTELLI, P.A.) 30 DAYS TO 05/19/2018
|
On Behalf Of |
CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
|
|
Docket Date |
2018-03-19
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ 19 PAGES
|
|
Docket Date |
2018-03-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 460 PAGES (PAGES 1-444)
|
|
Docket Date |
2018-03-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (APPELLEE JPMORGAN CHASE BANK) 60 DAYS TO 05/07/2018
|
On Behalf Of |
CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
|
|
Docket Date |
2018-03-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ (APPELLEE JAMES E ALBERTELLI, P.A.) 45 DAYS TO 04/19/2018
|
On Behalf Of |
CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
|
|
Docket Date |
2018-03-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CSMC MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-3
|
|
Docket Date |
2018-02-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARIO DECASTRO
|
|
Docket Date |
2018-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. 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 |
2018-01-12
|
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 |
MARIO DECASTRO
|
|
Docket Date |
2017-11-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ CONFORMED COPIES OF ORDERS BEING APPEALED
|
On Behalf Of |
MARIO DECASTRO
|
|
Docket Date |
2017-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-11-06
|
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 |
2017-11-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARIO DECASTRO
|
|