DREAMIDEAS, LLC, Appellant(s) v. JULIO ENRIQUE LEAL and ENVIRON CONDOMINIUM I ASSN, INC., Appellee(s).
|
4D2023-3084
|
2023-12-22
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21016073
|
Parties
Name |
DREAMIDEAS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kenzie N. Sadlak
|
|
Name |
Julio Enrique Leal
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joanne Marie Hernandez
|
|
Name |
CALIBER HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy Mason Wallace, William Patrick Heller
|
|
Name |
Hon. John B. Bowman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Environ Condominium I Assn, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashley Robyn Tulloch, Tara Nicole Mulrey, Charles Francis Otto, Jr.
|
|
Docket Entries
Docket Date |
2024-08-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
ORDERED that Appellant's July 8, 2024 motion for rehearing, rehearing en banc, clarification, and written opinion is denied.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN
OPINION AND CERTIFICATION
|
|
Docket Date |
2024-07-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
MOTION FOR REHEARING, FOR REHEARING EN
BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN
OPINION AND CERTIFICATION
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-06-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
|
Docket Date |
2024-04-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Reply Brief
|
|
Docket Date |
2024-04-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-04-19
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
|
Docket Date |
2024-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
|
Docket Date |
2024-04-04
|
Type |
Recognizing Agreed Extension
|
Subtype |
Reply Brief
|
Description |
15 DAYS TO 4/18/24
|
|
Docket Date |
2024-03-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
DREAMIDEAS, LLC
|
|
Docket Date |
2024-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
DREAMIDEAS, LLC
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-01-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2023-12-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2023-12-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
NO RECORD REQUIRED
|
|
Docket Date |
2023-12-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-12-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
|
DEBRA DIAZ VS CALIBER HOME LOANS, INC.
|
2D2019-3041
|
2019-08-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-9786
|
Parties
Name |
DEBRA DIAZ
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHELLE CIPRIANO MOORE, ESQ., MALCOLM E. HARRISON, ESQ.
|
|
Name |
CALIBER HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL S. STEIN, ESQ., BRIAN L. ROSALER, ESQ., MARY PASCAL STELLA, ESQ., TABITHA S. ETLINGER, ESQ.
|
|
Name |
HON. GREGORY P. HOLDER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR FEES
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2019-09-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
DEBRA DIAZ
|
|
Docket Date |
2019-09-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
|
|
Docket Date |
2019-09-05
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2019-08-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DEBRA DIAZ
|
|
Docket Date |
2019-08-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2019-08-09
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2019-08-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DEBRA DIAZ
|
|
Docket Date |
2019-08-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-08-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-08-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-21
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
|
|
Docket Date |
2020-08-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-03-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HOLDER - 398 PAGES - TEXT SEARCHABLE
|
|
Docket Date |
2020-02-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
DEBRA DIAZ
|
|
Docket Date |
2020-01-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2019-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 21, 2020.
|
|
Docket Date |
2019-12-16
|
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 |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2019-11-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ HOLDER - 398 PAGES
|
|
Docket Date |
2019-11-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ In light of the bankruptcy court's September 23, 2019, order dismissing case, this appeal shall proceed.The appellee shall serve the answer brief by December 20, 2019.
|
|
Docket Date |
2019-11-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE'S NOTICE OF ORDER DISMISSING BANKRUPTCY ACTION AND MOTION TO RESET BRIEFING SCHEDULE
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
|
TIFFANY MOORE RUSSELL, CLERK OF THE CIRCUIT AND COUNTY COURTS OF ORANGE COUNTY, FLORIDA VS KARL INVESTMENTS, LLC, CAILBER HOME LOANS, INC. AND MUHAMMED AKRAM
|
5D2019-0537
|
2019-02-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006128-O
|
Parties
Name |
Tiffany Russell
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Hershel Margolis, Nicholas A. Shannin
|
|
Name |
KARL INVESTMENTS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lee N. Bernbaum, Emilio Lenzi, Jonathan Blackmore, David S. Cohen, Christina Ann Buchan
|
|
Name |
CALIBER HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Muhammed Akram
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Luis Fernando Calderon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-11-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-10-30
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-10-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 10/11
|
|
Docket Date |
2019-09-11
|
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 |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-08-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/11
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-07-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/12
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-06-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 173 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-05-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 3/18 ORDER
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-05-02
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
|
|
Docket Date |
2019-03-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-03-18
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance
|
|
Docket Date |
2019-03-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-03-12
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE DAVID S. COHEN 970638
|
On Behalf Of |
KARL INVESTMENTS, LLC
|
|
Docket Date |
2019-03-08
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE JONATHAN BLACKMORE 0067902
|
On Behalf Of |
KARL INVESTMENTS, LLC
|
|
Docket Date |
2019-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
KARL INVESTMENTS, LLC
|
|
Docket Date |
2019-02-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/22/19
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
FLAGSTAR BANK, FSB VS CALIBER HOME LOANS, INC., et al
|
4D2018-3688
|
2018-12-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16019611
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLAGSTAR BANK, FSB
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew P. Marcus
|
|
Name |
IRENE DZULYNSKY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CALIBER HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Any and All Unknown Parties, etc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK DZULYNSKY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Phelan Hullinan Diamond & Jones, LLC, Jonathan L. Blackmore, Samuel Landol, Jr.
|
|
Name |
MORTGAGE ELECTRONIC REG. SYSTEMS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FAIRWAY FUNDING GROUP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
9999-03-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR M. DZULYNSKY ******RETURNED MAIL FOR S. DZULYNSKY ***
|
|
Docket Date |
2019-03-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the March 15, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-03-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-03-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FLAGSTAR BANK, FSB
|
|
Docket Date |
2019-02-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FLAGSTAR BANK, FSB
|
|
Docket Date |
2019-02-14
|
Type |
Order
|
Subtype |
Order Changing Case Style
|
Description |
ORD-Case Style Change ~ ORDERED that the appellant's February 12, 2019 motion to amend case style is granted and the caption in the above-referenced case is amended as reflected above. All future filings shall reflect this change.
|
|
Docket Date |
2019-02-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO AMEND CASE STYLE
|
On Behalf Of |
FLAGSTAR BANK, FSB
|
|
Docket Date |
2019-01-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 336 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-01-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK DZULYNSKY
|
|
Docket Date |
2018-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-18
|
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 |
2018-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FLAGSTAR BANK, FSB
|
|
Docket Date |
2018-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
DERICK RICHARDSON VS CALIBER HOME LOANS, INC.
|
5D2018-3216
|
2018-10-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-007432-O
|
Parties
Name |
Derick Richardson
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CALIBER HOME LOANS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
E. Tyler Samsing
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-14
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-11-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2018-10-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2018-10-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CALIBER HOME LOANS, INC.
|
|
Docket Date |
2018-10-15
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
|
|
Docket Date |
2018-10-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2018-10-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-10-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/12/18; INDIGENT 7/12/18
|
On Behalf Of |
Derick Richardson
|
|
|