Entity Name: | PARTNERS FEDERAL CREDIT UNION |
Jurisdiction: | FLORIDA |
Filing Type: | Designation of Registered Agent |
Status: | Active |
Date Filed: | 17 Feb 2017 (8 years ago) |
Document Number: | Q17000000022 |
FEI/EIN Number | 043655668 |
Address: | 13705 INTERNATIONAL DR. SOUTH, ORLANDO, 32821 |
Mail Address: | 13705 INTERNATIONAL DR. SOUTH, ORLANDO, FL32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTIO-BENEDICT MONICA | Agent | 13705 INTERNATIONAL DR. SOUTH, ORLANDO, FL32821 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUSTIN FREDERICK ROSE VS PARTNERS FEDERAL CREDIT UNION AND EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. | 5D2019-3334 | 2019-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUSTIN ROSE |
Role | Appellant |
Status | Active |
Name | PARTNERS FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Andrew Arias, Charles L. Eldredge, Jr., TENIA HUNTER |
Name | EAGLERIDGE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2020-05-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-05-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ MOT TO QUASH...DENIED |
Docket Date | 2020-04-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 16 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2020-04-24 |
Type | Motions Other |
Subtype | Motion To Quash |
Description | Motion To Quash |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/7; AMENDED IB W/IN 15 DYS OF SROA; MOT TO AMEND ROA TREATED AS MOT TO SUPP |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOTION TO AMEND |
Docket Date | 2020-03-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "TO AMEND RECORD AND EOT TO AMEND BRIEF"; TREATED AS MOT TO SUPP ROA PER 4/8 ORDER |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 3/20 |
Docket Date | 2020-02-05 |
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 | AUSTIN ROSE |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE MOT EOT OR IB |
Docket Date | 2020-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/22 ORDER |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2019-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 281 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2019-11-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2019-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/09/19 |
On Behalf Of | AUSTIN ROSE |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 642017CA030516XXXXCI Circuit Court for the Seventh Judicial Circuit, Volusia County 5D18-421 |
Parties
Name | Mr. Tommie Lee Jenkins |
Role | Petitioner |
Status | Active |
Name | PARTNERS FEDERAL CREDIT UNION |
Role | Respondent |
Status | Active |
Representations | Curtis A. Wilson |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Laura E. Roth |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-03 |
Type | Disposition |
Subtype | Dism Failure To Comply |
Description | DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file amended appendix in accordance with this Court's order dated September 7, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. |
Docket Date | 2018-09-07 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the amended appendix in accordance with this Court's order dated August 17, 2018. Failure to file the above referenced document with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2018-08-23 |
Type | Notice |
Subtype | Notice |
Description | NOTICE-ADDRESS CHANGE ~ Letter from Titus L. Radcliff re: change of address. |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-08-17 |
Type | Order |
Subtype | Appendix Stricken |
Description | ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within ten days from the date of this order, an amended appendix which contains only a copy of the order of the Fifth District Court of Appeal dated May 16, 2018. |
Docket Date | 2018-08-16 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-08-07 |
Type | Order |
Subtype | Stay Proceedings FSC |
Description | ORDER-STAY PROCEEDINGS FSC DY ~ Petitioner's Statement of the Case and Facts has been treated as a motion to stay proceedings, and said motion is hereby denied. Petitioner is allowed to and including August 22, 2018, in which to serve the brief on jurisdiction. |
Docket Date | 2018-07-16 |
Type | Motion |
Subtype | Stay (FSC Proceedings) |
Description | MOTION-STAY (FSC PROCEEDINGS) ~ Filed as Statement of the Case and Facts |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-07-12 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ Placed with file. |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Strike Filing Unauthorized |
Description | ORDER-STRIKE FILING UNAUTHORIZED ~ The order of this Court dated July 5, 2018, striking petitioner's brief for non-compliance, is hereby vacated.Petitioner has filed a notice invoking this Court's discretionary review jurisdiction. Therefore, under Florida Rule of Appellate Procedure 9.120(d), petitioner is required to serve a brief on jurisdiction with an appendix containing only a conformed copy of the decision of the district court of appeal. On July 3, 2018, petitioner filed an untitled pleading and July 6, 2018, petitioner filed two untitled pleadings. Those documents are not a jurisdictional brief, an appendix containing the decision of the district court of appeal, or a motion or other request for relief that complies with the Florida Rules of Appellate Procedure. Accordingly, petitioner's untitled pleadings filed July 3, 2018, and July 6, 2018, are hereby stricken as unauthorized.Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on July 10, 2018, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 31, 2018, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. |
Docket Date | 2018-07-10 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ with appendix -- Contains SSN and confidential medical documents. -- Stricken July 11, 2018, for non-compliance. Brief does not contain proper sections and appendix does not contain decision for review. |
On Behalf Of | Mr. Tommie Lee Jenkins |
Docket Date | 2018-07-06 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2018-07-06 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ Stricken July 11, 2018, as unauthorized. |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on July 3, 2018, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 25, 2018, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional. ***VACATED JULY 11, 2018*** |
Docket Date | 2018-07-03 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ Stricken July 11, 2018, as unauthorized. |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 13, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
Docket Date | 2018-06-13 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** Rec'd 06/04/2018 |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 5D18-421 Circuit Court for the Seventh Judicial Circuit, Volusia County 642017CA030516XXXXCI |
Parties
Name | Mr. Tommie Lee Jenkins |
Role | Petitioner |
Status | Active |
Name | PARTNERS FEDERAL CREDIT UNION |
Role | Respondent |
Status | Active |
Representations | Curtis A. Wilson |
Name | Hon. Christopher Anthony France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Laura E. Roth |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-08 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2018-06-05 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Mr. Tommie Lee Jenkins |
View | View File |
Docket Date | 2018-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2018-06-05 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-30516-CICI |
Parties
Name | TOMMIE LEE JENKINS |
Role | Appellant |
Status | Active |
Name | PARTNERS FEDERAL CREDIT UNION |
Role | Appellee |
Status | Active |
Representations | Curtis A. Wilson |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-10-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 6/20 MISC MOTION IS STRICKEN AS UNAUTHORIZED |
Docket Date | 2018-10-03 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC18-930 PETITION FOR REVIEW DISMISSED |
Docket Date | 2018-08-02 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2018-08-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO COMPEL TO STOP ACTION |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-08-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO STOP ACTION |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order |
Description | ORD-Deferring to Merits Panel |
Docket Date | 2018-06-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **FOR MERIT PANEL CONSIDERATION** |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-06-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 6/14 REPLY IS STRICKEN |
Docket Date | 2018-06-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 6/8 RESPONSE; STRICKEN PER 6/15 ORDER |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-06-13 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC18-930 |
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Deny Motion to Compel |
Docket Date | 2018-06-08 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ SC18-907 |
Docket Date | 2018-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 5/31 ORDER |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2018-06-06 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-06-06 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ WITH 5/16 ORDER |
Docket Date | 2018-06-05 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order ~ 5/18 MTN DENIED. |
Docket Date | 2018-05-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 5/16 ORDER |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-05-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO COMPEL AE TO PROVIDE COPIES OF FILINGS AND NOT USE A/K/A |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-05-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2018-05-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOT TO VACATE CERTIFICATE OF SALE" |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 5/26. |
Docket Date | 2018-05-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED TO 4/25 MOTION |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/25 MOTION |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-04-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AFFIDAVIT |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2018-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-03-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 131 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2018-03-16 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PARTNERS FEDERAL CREDIT UNION |
Docket Date | 2018-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/6/18 |
On Behalf Of | TOMMIE LEE JENKINS |
Docket Date | 2018-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-05 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-05-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AE W/IN 10 DAYS - MISC MOT |
Docket Date | 2018-05-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "REFILING MY MOTION CERTIFICATE OF SERVICE/CERTIFICATE OF MAILING" |
On Behalf Of | TOMMIE LEE JENKINS |
Date of last update: 12 Nov 2024
Sources: Florida Department of State