|
Florida Recovery Solutions, Inc., etc., Appellant(s), v. First Union National Bank of Florida, et al., Appellee(s).
|
3D2023-2219
|
2023-12-15
|
Closed
|
|
| Classification |
NOA Non Final - County Small Claims - Other
|
| Court |
3rd District Court of Appeal
|
| Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
91-13989 SP
|
Parties
| Name |
FLORIDA RECOVERY SOLUTIONS INC
|
| Role |
Appellant
|
| Status |
Active
|
| Representations |
Cheyenne Whitfield, Ann M. Allison
|
|
| Name |
First Union National Bank of Florida
|
| Role |
Appellee
|
| Status |
Active
|
|
| Name |
WESTPORT RECOVERY CORPORATION
|
| Role |
Appellee
|
| Status |
Active
|
| Representations |
Debra L. Greenberg
|
|
| Name |
Hon. Myriam Lehr
|
| Role |
Judge/Judicial Officer
|
| Status |
Active
|
|
| Name |
Miami-Dade Clerk
|
| Role |
Lower Tribunal Clerk
|
| Status |
Active
|
|
Docket Entries
| Docket Date |
2024-05-10
|
| Type |
Order
|
| Subtype |
Order on Motion For Leave To File Amended Brief
|
| Description |
Upon consideration, Appellant's Motion for Leave to File Amended Reply Brief is hereby denied.
|
| View |
View File
|
|
| Docket Date |
2024-04-03
|
| Type |
Response
|
| Subtype |
Response
|
| Description |
Appellee's Objection to Appellant's Motion for an Award of Appellate Attorney Fees
|
| On Behalf Of |
Westport Recovery Corporation
|
| View |
View File
|
|
| Docket Date |
2024-06-11
|
| Type |
Mandate
|
| Subtype |
Mandate
|
| Description |
Mandate
|
| View |
View File
|
|
| Docket Date |
2024-05-22
|
| Type |
Order
|
| Subtype |
Order on Motion For Attorney's Fees
|
| Description |
Upon consideration of Appellant's Motion for an Award of Appellate Attorney Fees, it is ordered that said Motion is hereby denied.
Upon consideration of Appellee Westport Recovery Corporation's Motion for Attorneys' Fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410, it is ordered that said Motion is hereby denied.
LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
|
| View |
View File
|
|
| Docket Date |
2024-06-11
|
| Type |
Misc. Events
|
| Subtype |
West Publishing
|
| Description |
West Publishing
|
|
| Docket Date |
2024-05-22
|
| Type |
Disposition by Opinion
|
| Subtype |
Affirmed
|
| Description |
Affirmed
|
| View |
View File
|
|
| Docket Date |
2024-03-28
|
| Type |
Motions Relating to Briefs
|
| Subtype |
Motion to Amend Brief
|
| Description |
Appellant's Motion for Leave to file Amended Reply Brief
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-03-28
|
| Type |
Brief
|
| Subtype |
Amended Reply Brief
|
| Description |
Amended Reply Brief
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-03-22
|
| Type |
Motions Relating to Attorney Fees/Costs
|
| Subtype |
Motion For Attorney's Fees
|
| Description |
Motion For Attorney's Fees
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-03-22
|
| Type |
Brief
|
| Subtype |
Reply Brief
|
| Description |
Appellant Reply Brief
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-03-19
|
| Type |
Motions Relating to Attorney Fees/Costs
|
| Subtype |
Motion For Attorney's Fees
|
| Description |
Motion For Attorney's Fees
|
| On Behalf Of |
Westport Recovery Corporation
|
| View |
View File
|
|
| Docket Date |
2024-02-20
|
| Type |
Brief
|
| Subtype |
Answer Brief
|
| Description |
Answer Brief of Appellee
|
| On Behalf Of |
Westport Recovery Corporation
|
| View |
View File
|
|
| Docket Date |
2024-02-02
|
| Type |
Motions Relating to Oral Argument
|
| Subtype |
Motion/Request for Oral Argument
|
| Description |
Request for Oral Argument
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-01-30
|
| Type |
Brief
|
| Subtype |
Initial Brief
|
| Description |
Initial Brief
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-01-30
|
| Type |
Record
|
| Subtype |
Appendix
|
| Description |
Appendix
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2024-01-10
|
| Type |
Order
|
| Subtype |
Order
|
| Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
| View |
View File
|
|
| Docket Date |
2023-12-15
|
| Type |
Event
|
| Subtype |
Fee Satisfied
|
| Description |
$300 case filing fee paid through portal. Batch no. 9787754
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
|
| Docket Date |
2023-12-15
|
| Type |
Miscellaneous Document
|
| Subtype |
Pay Case Filing Fee-300
|
| Description |
$300 case filing fee paid through portal. Batch no. 9787754
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2023-12-15
|
| Type |
Notice
|
| Subtype |
Notice of Appeal
|
| Description |
Notice of Appeal
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
| Docket Date |
2023-12-15
|
| Type |
Order
|
| Subtype |
Order on Filing Fee
|
| Description |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
|
| View |
View File
|
|
| Docket Date |
2023-12-15
|
| Type |
Letter
|
| Subtype |
Acknowledgment Letter
|
| Description |
Acknowledgment Letter
|
| View |
View File
|
|
| Docket Date |
2024-03-28
|
| Type |
Response
|
| Subtype |
Response
|
| Description |
Appellee's Objection to Appellant's Motion for Leave to File Amended Reply Brief
|
| On Behalf Of |
Westport Recovery Corporation
|
| View |
View File
|
|
| Docket Date |
2024-01-22
|
| Type |
Motions Extensions
|
| Subtype |
Motion for Extension of Time to Serve Initial Brief
|
| Description |
Stipulation on Seven days the time Extension for Appellant to File Initial Brief-7 days to 01/27/2024(GRANTED)
|
| On Behalf Of |
Florida Recovery Solutions Inc.
|
| View |
View File
|
|
|
|
RICHARD CLEVELAND, Appellant(s) v. WESTPORT RECOVERY CORPORATION, et al., Appellee(s).
|
4D2023-2286
|
2023-09-26
|
Closed
|
|
| Classification |
NOA Final - Circuit Civil - Other
|
| Court |
4th District Court of Appeal
|
| Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009470
|
Parties
| Name |
WESTPORT RECOVERY CORPORATION
|
| Role |
Appellee
|
| Status |
Active
|
| Representations |
Debra L Greenberg, Joseph James Huss, Joshua Jay Shore
|
|
| Name |
Deborah Strong
|
| Role |
Appellee
|
| Status |
Active
|
|
| Name |
Lorena O. Guzman
|
| Role |
Appellee
|
| Status |
Active
|
|
| Name |
James Nutt
|
| Role |
Judge/Judicial Officer
|
| Status |
Active
|
|
| Name |
Palm Beach Clerk
|
| Role |
Lower Tribunal Clerk
|
| Status |
Active
|
|
| Name |
RICHARD CLEVELAND INC.
|
| Role |
Appellant
|
| Status |
Active
|
| Representations |
Michael P. Reitzell
|
|
Docket Entries
| Docket Date |
2024-08-22
|
| Type |
Misc. Events
|
| Subtype |
West Publishing
|
| Description |
West Publishing
|
|
| Docket Date |
2024-08-01
|
| Type |
Disposition by Opinion
|
| Subtype |
Affirmed
|
| Description |
Affirmed
|
| View |
View File
|
|
| Docket Date |
2024-05-21
|
| Type |
Brief
|
| Subtype |
Amended Reply Brief
|
| Description |
Amended Reply Brief
|
| View |
View File
|
|
| Docket Date |
2024-05-14
|
| Type |
Order
|
| Subtype |
Order Striking Filing
|
| Description |
Order Striking Filing
|
| View |
View File
|
|
| Docket Date |
2024-04-23
|
| Type |
Brief
|
| Subtype |
Reply Brief
|
| Description |
Reply Brief
|
| View |
View File
|
|
| Docket Date |
2024-04-17
|
| Type |
Recognizing Agreed Extension
|
| Subtype |
Reply Brief
|
| Description |
6 DAYS TO 4/22/24
|
|
| Docket Date |
2024-04-17
|
| Type |
Notice
|
| Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
| Description |
Notice of Agreed Extension of Time - Reply Brief
|
|
| Docket Date |
2024-03-27
|
| Type |
Brief
|
| Subtype |
Answer Brief
|
| Description |
Answer Brief
|
| On Behalf Of |
Westport Recovery Corporation
|
| View |
View File
|
|
| Docket Date |
2024-03-27
|
| Type |
Motions Relating to Attorney Fees/Costs
|
| Subtype |
Motion For Attorney's Fees
|
| Description |
Motion For Attorney's Fees
|
|
| Docket Date |
2024-03-22
|
| Type |
Order
|
| Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
| Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
| View |
View File
|
|
| Docket Date |
2024-03-20
|
| Type |
Motions Extensions
|
| Subtype |
Motion for Extension of Time to Serve Answer Brief
|
| Description |
Motion for Extension of Time to Serve Answer Brief
|
|
| Docket Date |
2024-03-13
|
| Type |
Brief
|
| Subtype |
Amended Initial Brief
|
| Description |
Amended Initial Brief
|
| View |
View File
|
|
| Docket Date |
2024-03-13
|
| Type |
Order
|
| Subtype |
Order on Motion to Amend/Correct Record
|
| Description |
Order on Motion to Amend/Correct Record
|
| View |
View File
|
|
| Docket Date |
2024-03-08
|
| Type |
Motions Relating to Briefs
|
| Subtype |
Motion to Amend Brief
|
| Description |
Motion to Amend Brief
|
|
| Docket Date |
2024-03-08
|
| Type |
Notice
|
| Subtype |
Notice of Filing
|
| Description |
Notice of Filing
|
|
| Docket Date |
2024-02-21
|
| Type |
Brief
|
| Subtype |
Initial Brief
|
| Description |
Initial Brief
|
| On Behalf Of |
Richard Cleveland
|
| View |
View File
|
|
| Docket Date |
2024-02-15
|
| Type |
Order
|
| Subtype |
Order on Agreed Extension of Time
|
| Description |
Order on Agreed Extension of Time -- 4 days to February 19, 2024
|
|
| Docket Date |
2024-02-15
|
| Type |
Notice
|
| Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
| Description |
Notice of Agreed Extension of Time - Initial Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2024-01-17
|
| Type |
Order
|
| Subtype |
Order on Agreed Extension of Time
|
| Description |
Order on Agreed Extension of Time -- 30 DAYS TO 2/15/24
|
|
| Docket Date |
2024-01-17
|
| Type |
Notice
|
| Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
| Description |
Notice of Agreed Extension of Time - Initial Brief
|
|
| Docket Date |
2023-12-01
|
| Type |
Order
|
| Subtype |
Order on Agreed Extension of Time
|
| Description |
Order on Agreed Extension of Time -- 45 DAYS TO 1/14/24
|
|
| Docket Date |
2023-12-01
|
| Type |
Notice
|
| Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
| Description |
Notice of Agreed Extension of Time - Initial Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2023-10-30
|
| Type |
Record
|
| Subtype |
Record on Appeal
|
| Description |
Record on Appeal--1160 PAGES
|
| On Behalf Of |
Palm Beach Clerk
|
|
| Docket Date |
2023-10-05
|
| Type |
Miscellaneous Document
|
| Subtype |
Pay Case Filing Fee-300
|
| Description |
Pay Case Filing Fee-300
|
| On Behalf Of |
Richard Cleveland
|
| View |
View File
|
|
| Docket Date |
2023-09-26
|
| Type |
Letter
|
| Subtype |
Acknowledgment Letter
|
| Description |
Acknowledgment Letter
|
| View |
View File
|
|
| Docket Date |
2023-09-26
|
| Type |
Order
|
| Subtype |
Order on Filing Fee
|
| Description |
Order on Filing Fee
|
| View |
View File
|
|
| Docket Date |
2023-09-26
|
| Type |
Notice
|
| Subtype |
Notice of Appeal
|
| Description |
Notice of Appeal
|
|
| Docket Date |
2024-08-22
|
| Type |
Mandate
|
| Subtype |
Mandate
|
| Description |
Mandate
|
| View |
View File
|
|
| Docket Date |
2024-08-01
|
| Type |
Order
|
| Subtype |
Order on Motion For Attorney's Fees
|
| Description |
ORDERED that Appellee Westport Recovery Corporation's March 27, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
| View |
View File
|
|
|
|
PENNYMAC LOAN SERVICES, LLC, VS WESTPORT RECOVERY CORPORATION, et al.,
|
3D2021-1827
|
2021-09-10
|
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
19-22686
|
Parties
| Name |
PENNYMAC LOAN SERVICES, LLC
|
| Role |
Appellant
|
| Status |
Active
|
| Representations |
Charles P. Gufford
|
|
| Name |
WESTPORT RECOVERY CORPORATION
|
| Role |
Appellee
|
| Status |
Active
|
| Representations |
MYA M. HATCHETTE, DEBRA L. GREENBERG, ANDREW P. MARCUS, LINDSAY R. RICH
|
|
| Name |
Hon. Valerie R. Manno Schurr
|
| Role |
Judge/Judicial Officer
|
| Status |
Active
|
|
| Name |
Miami-Dade Clerk
|
| Role |
Lower Tribunal Clerk
|
| Status |
Active
|
|
Docket Entries
| Docket Date |
2022-01-13
|
| Type |
Mandate
|
| Subtype |
Disp. w/o Mandate
|
| Description |
Disp w/o mandate
|
|
| Docket Date |
2022-01-13
|
| Type |
Motions Other
|
| Subtype |
Motion/Notice Voluntary Dismissal
|
| Description |
Notice of Voluntary Dismissal
|
| On Behalf Of |
PENNYMAC LOAN SERVICES, LLC
|
|
| Docket Date |
2022-01-13
|
| Type |
Disposition by Opinion
|
| Subtype |
Dismissed
|
| Description |
Dismissed - Order by Clerk
|
|
| Docket Date |
2022-01-13
|
| Type |
Misc. Events
|
| Subtype |
West Publishing
|
| Description |
West Publishing
|
|
| Docket Date |
2022-01-13
|
| 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 |
2021-12-16
|
| 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 |
WESTPORT RECOVERY CORPORATION
|
|
| Docket Date |
2021-12-16
|
| Type |
Order
|
| Subtype |
Order on Motion for Extension of Time
|
| Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/19/2022
|
|
| Docket Date |
2021-11-18
|
| Type |
Brief
|
| Subtype |
Initial Brief
|
| Description |
Initial Brief on Merits
|
| On Behalf Of |
PENNYMAC LOAN SERVICES, LLC
|
|
| Docket Date |
2021-11-05
|
| Type |
Record
|
| Subtype |
Record on Appeal
|
| Description |
Record on Appeal
|
| On Behalf Of |
Miami-Dade Clerk
|
|
| Docket Date |
2021-09-10
|
| Type |
Notice
|
| Subtype |
Notice of Appeal
|
| Description |
Notice of Appeal Filed
|
| On Behalf Of |
PENNYMAC LOAN SERVICES, LLC
|
|
| Docket Date |
2021-09-10
|
| 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 |
2021-09-10
|
| Type |
Misc. Events
|
| Subtype |
Case Filing Fee Paid through Portal
|
| Description |
Case Filing Fee Paid Through Portal
|
| On Behalf Of |
PENNYMAC LOAN SERVICES, LLC
|
|
|
|
JOSE A. SILVEIRA, VS WESTPORT RECOVERY CORPORATION,
|
3D2021-0210
|
2021-01-13
|
Closed
|
|
| Classification |
NOA Final - County Civil - Other
|
| Court |
3rd District Court of Appeal
|
| Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17676 CC
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-191 AP
|
Parties
| Name |
JOSE A. SILVEIRA
|
| Role |
Appellant
|
| Status |
Active
|
| Representations |
JONATHAN N. DAVID
|
|
| Name |
WESTPORT RECOVERY CORPORATION
|
| Role |
Appellee
|
| Status |
Active
|
| Representations |
DEBRA L. GREENBERG
|
|
| Name |
Hon. Ayana Harris
|
| Role |
Judge/Judicial Officer
|
| Status |
Active
|
|
| Name |
Miami-Dade Clerk
|
| Role |
Lower Tribunal Clerk
|
| Status |
Active
|
|
Docket Entries
| Docket Date |
2021-08-02
|
| Type |
Mandate
|
| Subtype |
Mandate
|
| Description |
Mandate
|
|
| Docket Date |
2021-08-02
|
| Type |
Misc. Events
|
| Subtype |
West Publishing
|
| Description |
West Publishing
|
|
| Docket Date |
2021-07-14
|
| Type |
Disposition by Opinion
|
| Subtype |
Affirmed
|
| Description |
Affirmed - Per Curiam Affirmed
|
|
| Docket Date |
2021-03-18
|
| Type |
Brief
|
| Subtype |
Answer Brief
|
| Description |
Appellee's Answer Brief
|
| On Behalf Of |
WESTPORT RECOVERY CORPORATION
|
|
| Docket Date |
2021-02-16
|
| Type |
Brief
|
| Subtype |
Initial Brief
|
| Description |
Initial Brief on Merits
|
| On Behalf Of |
JOSE A. SILVEIRA
|
|
| Docket Date |
2021-02-03
|
| Type |
Order
|
| Subtype |
Order
|
| Description |
MISCELLANEOUS ORDER (OR999) ~ In light of the belated Response to the Motion to Dismiss and the Motion for Extension of Time to File Initial Brief, filed on February 1, 2021, Appellant shall file the initial brief on or before February 11, 2021. Accordingly, the Motion to Dismiss is denied as moot, however, there will be no further extensions for the initial brief absent extraordinary circumstances.
|
|
| Docket Date |
2021-02-01
|
| Type |
Response
|
| Subtype |
Response
|
| Description |
RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS and MOTION FORORDER EXTENDING TIME TO FILE INITIAL BRIEF
|
| On Behalf Of |
JOSE A. SILVEIRA
|
|
| Docket Date |
2021-01-27
|
| Type |
Notice
|
| Subtype |
Notice of Related Case or Issue
|
| Description |
Notice of Similar or Related Case
|
| On Behalf Of |
WESTPORT RECOVERY CORPORATION
|
|
| Docket Date |
2021-01-20
|
| Type |
Order
|
| Subtype |
Order on Motion to Transfer
|
| Description |
Order in Transferred Cases
|
|
| Docket Date |
2021-01-15
|
| Type |
Order
|
| Subtype |
Order to File Response
|
| Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response to the Motion to Dismiss Appeal on or before January 22, 2021. No further extensions shall be permitted absent extraordinary circumstances.
|
|
| Docket Date |
2021-01-13
|
| Type |
Notice
|
| Subtype |
Circuit Court Appeal Documents
|
| Description |
Circuit Court Transfer Appeal Documents ~ All case documents.
|
| On Behalf Of |
WESTPORT RECOVERY CORPORATION
|
|
| Docket Date |
2021-01-13
|
| Type |
Letter
|
| Subtype |
Acknowledgment Letter
|
| Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
| Docket Date |
2021-01-13
|
| Type |
Misc. Events
|
| Subtype |
Fee Status
|
| Description |
NF:Not Required
|
|
|
|
RICHARD CLEVELAND VS WESTPORT RECOVERY CORPORATION, et al.
|
4D2020-2445
|
2020-11-12
|
Closed
|
|
| Classification |
NOA Final - Circuit Civil - Other
|
| Court |
4th District Court of Appeal
|
| Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009470
|
Parties
| Name |
RICHARD CLEVELAND INC.
|
| Role |
Appellant
|
| Status |
Active
|
| Representations |
Michael P. Reitzell
|
|
| Name |
Deborah Strong
|
| Role |
Appellee
|
| Status |
Active
|
|
| Name |
Lorena O. Guzman
|
| Role |
Appellee
|
| Status |
Active
|
|
| Name |
WESTPORT RECOVERY CORPORATION
|
| Role |
Appellee
|
| Status |
Active
|
| Representations |
Joseph J. Huss, Debra L. Greenberg, Joshua Jay Shore
|
|
| Name |
Hon. James Nutt
|
| Role |
Judge/Judicial Officer
|
| Status |
Active
|
|
| Name |
Clerk - Palm Beach
|
| Role |
Lower Tribunal Clerk
|
| Status |
Active
|
|
Docket Entries
| Docket Date |
2021-12-30
|
| Type |
Misc. Events
|
| Subtype |
West Publishing
|
| Description |
West Publishing
|
|
| Docket Date |
2021-12-30
|
| Type |
Mandate
|
| Subtype |
Mandate
|
| Description |
Mandate
|
|
| Docket Date |
2021-12-08
|
| Type |
Disposition by Opinion
|
| Subtype |
Reversed
|
| Description |
Reversed - Authored Opinion
|
|
| Docket Date |
2021-12-08
|
| Type |
Order
|
| Subtype |
Order on Motion For Attorney's Fees
|
| Description |
Deny Attorney's Fees ~ ORDERED that appellee Westport Recovery Corporation’s May 18, 2021 motion for appellate attorney's fees is denied.
|
|
| Docket Date |
2021-06-21
|
| Type |
Brief
|
| Subtype |
Reply Brief
|
| Description |
Appellant's Reply Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2021-06-04
|
| Type |
Notice
|
| Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
| Description |
Notice of Agreed Extension - Reply Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2021-06-04
|
| Type |
Order
|
| Subtype |
Order on Agreed Extension of Time
|
| Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/20/2021
|
|
| Docket Date |
2021-05-18
|
| Type |
Motions Relating to Attorney Fees/Costs
|
| Subtype |
Motion For Attorney's Fees
|
| Description |
Motion For Attorney's Fees
|
| On Behalf Of |
Westport Recovery Corporation
|
|
| Docket Date |
2021-05-06
|
| Type |
Brief
|
| Subtype |
Answer Brief
|
| Description |
Appellee's Answer Brief
|
| On Behalf Of |
Westport Recovery Corporation
|
|
| Docket Date |
2021-04-07
|
| Type |
Motions Relating to Briefs
|
| Subtype |
Motion to Amend Brief
|
| Description |
Motion For Leave To File Amended Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2021-04-07
|
| Type |
Brief
|
| Subtype |
Amended Initial Brief
|
| Description |
Amended Appellant's Initial Brief
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2021-04-07
|
| Type |
Order
|
| Subtype |
Order on Motion For Leave To File Amended Brief
|
| Description |
Grant Motion Serve Amended Brief ~ ORDERED that appellant’s April 7, 2021 motion to serve an amended initial brief is granted. Appellant’s amended initial brief is deemed filed as of the date of this order.
|
|
| Docket Date |
2021-04-05
|
| Type |
Brief
|
| Subtype |
Initial Brief
|
| Description |
Initial Brief on Merits
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2021-03-24
|
| 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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 |
2021-01-27
|
| Type |
Record
|
| Subtype |
Record on Appeal
|
| Description |
Received Records ~ 692 PAGES
|
| On Behalf Of |
Clerk - Palm Beach
|
|
| Docket Date |
2021-01-15
|
| Type |
Order
|
| Subtype |
Order on Motion To Dismiss
|
| Description |
ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s December 21, 2020 response, it is ORDERED that appellee’s November 18, 2020 motion to dismiss is denied.
|
|
| Docket Date |
2020-12-21
|
| Type |
Response
|
| Subtype |
Response
|
| Description |
Response
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2020-12-09
|
| Type |
Order
|
| Subtype |
Order to File Response
|
| Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ November 18, 2020 motion to dismiss.
|
|
| Docket Date |
2020-11-18
|
| Type |
Motions Other
|
| Subtype |
Motion To Dismiss
|
| Description |
Motion To Dismiss
|
| On Behalf Of |
Westport Recovery Corporation
|
|
| Docket Date |
2020-11-12
|
| 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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 |
2020-11-12
|
| Type |
Letter
|
| Subtype |
Acknowledgment Letter
|
| Description |
Acknowledgment Letter
|
|
| Docket Date |
2020-11-12
|
| Type |
Notice
|
| Subtype |
Notice of Appeal
|
| Description |
Notice of Appeal Filed
|
| On Behalf Of |
Richard Cleveland
|
|
| Docket Date |
2020-11-12
|
| Type |
Misc. Events
|
| Subtype |
Fee Status
|
| Description |
A3:Paid In Full - $300
|
|
|