OUTAR INVESTMENT COMPANY, LLC, VS INTERAMERICAN MEDICAL CENTER GROUP, LLC, etc., et al.,
|
3D2022-1207
|
2022-07-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-944
|
Parties
Name |
OUTAR INVESTMENT COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jermaine A. Lee
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
INTERAMERICAN MEDICAL CENTER GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
JESSE R. CLOYD, Christopher B. Spuches, JOSE-TRELLES HERRERA
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2022-07-26
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-07-26
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
OUTAR INVESTMENT COMPANY, LLC
|
|
Docket Date |
2022-07-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOTICE OF APPEAL OF A FINAL ORDERRELATED CASES: 21-124, 21-123, 21-19, 18-2091, 16-2100, 16-172
|
On Behalf Of |
OUTAR INVESTMENT COMPANY, LLC
|
|
Docket Date |
2022-07-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 24, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2022-07-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-07-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
AIDA LEVITAN, et al., VS RAMON E. RASCO. et al.,
|
3D2019-0888
|
2019-05-07
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-38212
|
Parties
Name |
RAMON A. ABADIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BERNARDO B. FERNANDEZ, JR.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LUIS DE LA AGUILERA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
KIRK WYCOFF
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AIDA LEVITAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raoul G. Cantero, James N. Robinson, CHRIS SWIFT-PEREZ
|
|
Name |
HOWARD FEINGLASS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAMON E. RASCO
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM E. BALDWIN, RYAN K. TODD, George G. Mahfood, Mark F. Raymond
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-03
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-02-03
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-02-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2020-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-02-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 31, 2020.
|
|
Docket Date |
2019-10-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF RELINQUISHMENT PERIOD
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-08-07
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order, for the trial court to hold a hearing on motion(s) to dimiss the case as moot and/or to dissolve the temporary injunctions.
|
|
Docket Date |
2019-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
RAMON E. RASCO
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this order to the appellants' motion to stay and relinquish jurisdiction.
|
|
Docket Date |
2019-07-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO APPELLANTS' MOTION TORELINQUISH JURISDICTION
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-07-15
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/19
|
|
Docket Date |
2019-06-17
|
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 |
AIDA LEVITAN
|
|
Docket Date |
2019-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/20/19
|
|
Docket Date |
2019-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
AIDA LEVITAN
|
|
Docket Date |
2019-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
|
REGLA HERRERA VS U.S. CENTURY BANK
|
3D2016-2600
|
2016-11-18
|
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
11-37126
|
Parties
Name |
REGLA HERRERA
|
Role |
Appellant
|
Status |
Active
|
Representations |
PETER J. SANDBERG
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
BEN H. HARRIS, III
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-01-30
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-01-10
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-01-10
|
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 Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 28, 2016, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2016-11-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 8, 2016.
|
|
Docket Date |
2016-11-21
|
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 |
2016-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2016-11-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2016-11-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
REGLA HERRERA
|
|
|
MANUEL CHAMIZO, III, VS U.S. CENTURY BANK, N.A.,
|
3D2016-1028
|
2016-05-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-91417
|
Parties
Name |
MANUEL CHAMIZO, III
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven E. Gurian
|
|
Name |
U.S. CENTURY BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Victor K. Rones
|
|
Name |
Hon. Jorge E. Cueto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-05-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2016-05-11
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said petition is hereby denied. WELLS, SALTER and SCALES, JJ., concur.
|
|
Docket Date |
2016-05-11
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
Docket Date |
2016-05-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
Docket Date |
2016-05-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2016-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-04
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
MANUEL CHAMIZO, III
|
|
|
US CENTURY BANK, N.A., VS IGNACIO A. MARTINEZ, et al.,
|
3D2016-0860
|
2016-04-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-79695
|
Parties
Name |
U.S. CENTURY BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
BEN H. HARRIS, III, STEPHEN E. LUDOVICI, STEPHEN P. DROBNY, MICHAEL A. SHAW
|
|
Name |
IGNACIO A. MARTINEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM BAY HARBOR II, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MILLENNIUM BAY HARBOR, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LAURI WALDMAN ROSS, MARK B. GOLDSTEIN, THERESA L. GIRTEN
|
|
Name |
Hon. Samantha Ruiz Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-16
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellee Ignacio A. Martinez's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
|
|
Docket Date |
2016-11-16
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-10-31
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3rd DCA
|
|
Docket Date |
2016-10-19
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion for attorney's fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for leave to file a reply to the appellant¿s response to the motion for appellate attorney¿s fees is granted, and the reply attached to said motion is accepted by this Court.
|
|
Docket Date |
2016-08-09
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ motion for leave to file reply to aa response to ae motion for attorney's fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-08-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AE's motion for attorney's fees.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-08-03
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument
|
|
Docket Date |
2016-07-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-07-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-07-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 7, 2016.
|
|
Docket Date |
2016-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 3 VOLUMES.
|
|
Docket Date |
2016-06-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2016-06-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ and supplement the record on appeal. (Agreed motion)
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-05-23
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ ¿An order that merely grants a motion to dismiss is not a final order.¿ GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, Appellant is granted twenty (20) days to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature.
|
|
Docket Date |
2016-05-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause and, alternatively, motion for extension of time to obtain a final order.
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-05-06
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MILLENNIUM BAY HARBOR, LLC
|
|
Docket Date |
2016-04-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 2, 2016.
|
|
Docket Date |
2016-04-15
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
U.S. CENTURY BANK
|
|
Docket Date |
2016-04-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|