GLOSTHER BIENAIME, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s).
|
4D2024-2915
|
2024-11-12
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC008911XXX
|
Parties
Name |
Glosther Bienaime
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lissette Garcia
|
|
Name |
Hon. Danielle A Sherriff
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-25
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
|
Blaine R. Shelkey and Karen L. Shelkey, Appellant(s), v. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass Through Certificates, Series 2004-J13, et al., Appellee(s).
|
5D2023-3620
|
2023-12-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018938
|
Parties
Name |
Blaine R. Shelkey
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph Colombo, Beau Bowin
|
|
Name |
Karen L. Shelkey
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael C. Caborn, J. Bennett Kitterman, Bradford Petrino
|
|
Name |
THE BANK OF NEW YORK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass through Certificates, Series 2004-J13
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief TO 9/23 - AMENDED
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-09-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-09-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record- 46 pages
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2024-09-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-11-26
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
AE's OA Preference Request
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Oral Argument Preference Request
|
View |
View File
|
|
Docket Date |
2024-11-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-11-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief to 11/22
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-09-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-08-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing; AE BANK OF NEW YORK MELLON W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief FOR AE, BANK OF NEW YORK MELLON
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-07-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief- SEE AMENDED BRIEF
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-07-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees- TO TAX FEES AND COSTS
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-07-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; 7/17 OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 7/17 order
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief TO 7/29
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-06-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief TO 7/12
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
Order Striking Stipulation for Extension; AMENDED NTC AGREED EOT W/IN 5 DYS
|
View |
View File
|
|
Docket Date |
2024-05-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-05-24
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Record on Appeal Confidential- 1028 Pages
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2024-05-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order to File Response
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice INABILITY TO COMPLETE ROA
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2024-03-18
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Viktoria Collins 0521299
|
|
Docket Date |
2024-03-05
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-02-19
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-02-01
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2024-01-31
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-01-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-01-22
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
Mediation Order - Grant ~ TO 2/1
|
|
Docket Date |
2024-01-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONSE TO REFERRAL TO MEDIATION
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-01-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2024-01-08
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
|
|
Docket Date |
2024-01-03
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9927532
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-01-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-12-27
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Beau Bowin 0792551
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2023-12-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2023-12-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2023-12-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/12/2023 ORDER - FILED BELOW 12/12/2023
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-12-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/11/2023
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Panel Assignment
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument; MOT DENIED
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
AA's OA Preference Request
|
On Behalf Of |
Blaine R. Shelkey
|
|
Docket Date |
2024-07-17
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Initial Brief; AA W/IN 10 DYS
|
View |
View File
|
|
|
NAKIA HERRINGTON and TEMOTHAS HERRINGTON, Appellant(s) v. SPACE COAST CREDIT UNION, Appellee(s)
|
4D2023-2247
|
2023-09-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-012576
|
Parties
Name |
Nakia S. Herrington
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Temothas O. Herrington
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Moises Thomas Grayson
|
|
Name |
Hon. Christopher William Pole
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
**Returned Mail for Appellant**
|
|
Docket Date |
2023-10-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed - No Filing Fee
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Not Indigent
|
|
Docket Date |
2023-09-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
AIDAN REES LLEWELLYN VS SPACE COAST CREDIT UNION
|
4D2023-0973
|
2023-04-19
|
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
502022CA003525
|
Parties
Name |
Aidan Rees Llewellyn
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew G. Krause, Moises T. Grayson
|
|
Name |
Hon. Maxine Cheesman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-06-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s May 11, 2023 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary”).KLINGENSMITH, C.J., MAY and LEVINE, JJ., concur.
|
|
Docket Date |
2023-05-11
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief ~ AMENDED.
|
On Behalf Of |
Aidan Rees Llewellyn
|
|
Docket Date |
2023-05-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 1, 2023 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2023-05-01
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief ~ **STRICKEN**
|
On Behalf Of |
Aidan Rees Llewellyn
|
|
Docket Date |
2023-04-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Aidan Rees Llewellyn
|
|
Docket Date |
2023-04-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-04-21
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to all orders besides the March 23, 2023 order; and how the March 23, 2023 order is an appealable final or nonfinal order, as it appears the order merely denies several of appellant's motions while a counterclaim remains pending. Fla. R. App. P. 9.020(h), 9.110(b); Caufield v. Cantele, 837 So. 2d 371 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Fehling v. Fehling, 202 So. 3d 472 (Fla. 1st DCA 2016) ("To be timely, a notice of appeal must be filed with the appropriate court within 30 days of rendition of the order on appeal.") (emphasis omitted). Further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2023-04-19
|
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
|
|
|
BRITISH PERFORMANCE, INC. D/B/A ROB'S EURO WERKS VS SPACE COAST CREDIT UNION
|
5D2022-1669
|
2022-07-12
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CC-023618
|
Parties
Name |
BRITISH PERFORMANCE INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephen Joseph Biggie
|
|
Name |
Rob's Euro Werks
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Moises T. Grayson
|
|
Name |
Hon. Kelly Ingram
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-11-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-11-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2022-10-24
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2022-10-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-10-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED PER 10/24 ORDER
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-10-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ ROA BY 11/21; IB BY 12/1
|
|
Docket Date |
2022-10-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 10/24 ORDER
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-10-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
|
|
Docket Date |
2022-10-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 10/13 ORDER
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-09-22
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD Nadine Mitchell
|
|
Docket Date |
2022-08-24
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
|
Docket Date |
2022-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/15 ORDER
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2022-08-19
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2022-08-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 3 DAYS, AE TO FILE RESPONSE TO MOTION FOR REVIEW
|
|
Docket Date |
2022-08-15
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AMENDED
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-08-12
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-08-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT TO STAY
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-08-10
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2022-08-02
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ W/I 10 DAYS
|
|
Docket Date |
2022-08-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-07-13
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA Stephen Joseph Biggie 0084035
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2022-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/11/22
|
On Behalf Of |
British Performance, Inc.
|
|
Docket Date |
2022-07-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ALL ELITE TOWING AND TRANSPORT, INC. VS SPACE COAST CREDIT UNION
|
4D2021-0500
|
2021-01-20
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-004620
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20003819
|
Parties
Name |
All Elite Towing and Transport, Inc.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Andrew J. Palmer
|
|
Name |
Christopher E. Brown
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carrie Henry, Joshua Gostel, Moises T. Grayson, Gaspar Forteza
|
|
Name |
Hon. Kathleen McCarthy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-06-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-05-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellee's motion for appellate attorney's fees is denied, as appellee's cited statutory authority does not expressly refer to the recovery of attorney's fees. It is further ORDERED that appellee's motion for costs shall be re-filed in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.400(a) ("Costs shall be taxed by the lower tribunal on a motion served no later than 45 days after rendition of the [appellate] court's order.").
|
|
Docket Date |
2021-01-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
|
|
Docket Date |
2021-01-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO RELATED CASES AND/OR SIMILAR ISSUES
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2021-01-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2021-01-20
|
Type |
Notice
|
Subtype |
Appeal Transfer Cover Sheet
|
Description |
Appeal Transfer Form
|
On Behalf Of |
All Elite Towing and Transport, Inc.
|
|
Docket Date |
2021-01-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
|
|
LINDA ZACKON VS SPACE COAST CREDIT UNION
|
4D2021-0185
|
2021-01-11
|
Closed
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CC009595XXXXSB
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000136CAXXMB
|
Parties
Name |
Linda Zackon
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian Joseph Holland, Edwynne Murphy, Evan Murphy
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew G. Krause, Daniel S. Weinger, Moises T. Grayson, Daniel J. Santaniello
|
|
Name |
Hon. Reginald Roy Corlew
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
|
|
Docket Date |
2021-05-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-02-12
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2021-01-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Linda Zackon
|
|
Docket Date |
2021-01-21
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant’s January 15, 2021 verified motion for permission to appear pro hac vice is granted, and Evan Murphy, Esquire, is permitted to appear in this appeal as counsel for appellant. Evan Murphy, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
|
Docket Date |
2021-01-20
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Linda Zackon
|
|
Docket Date |
2021-01-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Linda Zackon
|
|
Docket Date |
2021-01-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Linda Zackon
|
|
Docket Date |
2021-01-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2021-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-11
|
Type |
Notice
|
Subtype |
Appeal Transfer Cover Sheet
|
Description |
Appeal Transfer Form
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
JASON CHOY AND DAVID ADAMS VS SPACE COAST CREDIT UNION
|
5D2020-1269
|
2020-06-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-039839
|
Parties
Name |
DAVID ADAMS LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jason Choy
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob Phillips
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
T. Kevin Knight
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-09-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-08-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Stay ~ AS PREMATURE
|
|
Docket Date |
2020-08-14
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ JOINT
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-08-04
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
Mediation Order - Grant ~ 9/2
|
|
Docket Date |
2020-08-03
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time ~ JOINT MOTION FOR EOT TO COMPLETE MEDIATION
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2020-06-26
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2020-06-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-06-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-09-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-09-08
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2020-06-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE T. Kevin Knight 318892
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2020-06-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 06/04/20
|
On Behalf Of |
Jason Choy
|
|
Docket Date |
2020-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SPACE COAST CREDIT UNION, VS MICHAEL A. DAY, et al.,
|
3D2019-0689
|
2019-04-10
|
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
17-9360
|
Parties
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellant
|
Status |
Active
|
Representations |
MOISES T. GRAYSON
|
|
Name |
SHMUEL DRUIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL A. DAY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MENDY LIEBERMAN, WILLIAM A. TRECO
|
|
Name |
DREXELLA DAY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-05-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Response to Appeal
|
On Behalf Of |
SHMUEL DRUIN
|
|
Docket Date |
2019-05-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ VACATED 9/23/19 Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2019-07-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and Remanded.
|
|
Docket Date |
2019-07-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SHMUEL DRUIN
|
|
Docket Date |
2019-06-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO RESPONSE TO APPEAL
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2019-10-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-10-24
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-09-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ Upon consideration, Shmuel Druin’s motion for clarification and/or rehearing, this Court’s order of July 17, 2019 is hereby vacated. Upon consideration of the motion for attorney’s fees filed by appellant, it is ordered that said motion is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
|
|
Docket Date |
2019-08-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to Shmuel Druin’s motion for clarification and/or rehearing.
|
|
Docket Date |
2019-07-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification ~ MOTION FOR CLARIFICATION/REHEARING
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2019-06-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2019-04-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
LORETTA L. WANAT, VS SPACE COAST CREDIT UNION, etc.,
|
3D2019-0396
|
2019-03-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-256
|
Parties
Name |
LORETTA L. WANAT
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
MOISES T. GRAYSON
|
|
Name |
Hon. Mark H. Jones
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-07-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-03
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-07-03
|
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 Monroe County, Florida is dismissed for failure to comply with this Court’s order dated June 12, 2019, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2019-06-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2019-06-12
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ 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.
|
|
Docket Date |
2019-05-30
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2019-03-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2019-03-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-03-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LORETTA L. WANAT
|
|
Docket Date |
2019-03-01
|
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 |
2019-03-01
|
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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 11, 2019, or 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.
|
|
|
DAVID T. SKITTLETHORP and NANCY SKITTLETHORP VS SPACE COAST CREDIT UNION
|
4D2018-0653
|
2018-02-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA000300
|
Parties
Name |
NANCY SKITTLETHORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID T. SKITTLETHORP
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jeffrey M. Clyman, Moises T. Grayson, Millie Orrico, W. Trent Steele
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gaspar Forteza
|
|
Name |
Hon. Robert E. Belanger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-04-04
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellants’ March 8, 2019 motion for rehearing and motion for rehearing en banc is denied.
|
|
Docket Date |
2019-04-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-03-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND FOR WRITTEN OPINION
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2019-03-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2019-02-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-02-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 8, 2018 motion for attorneys' fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Gaspar Fortuna is denied without prejudice to seek costs in the trial court.
|
|
Docket Date |
2018-12-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellee's November 26, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
|
|
Docket Date |
2018-11-26
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-11-15
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that this court's November 13, 2018 order is vacated. A notice of agreed extension was filed November 14, 2018; further,ORDERED that appellee's November 8, 2018 motion to supplement the record is deniedwithout prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). Seealso this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2018-11-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/13/18.
|
|
Docket Date |
2018-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-11-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ **VACATED**ORDERED that appellant's November 13, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken; further,ORDERED that appellee's November 8, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2018-11-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ***VACATED 11/9/18*** ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2018-11-08
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-11-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-11-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-11-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-11-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/8/18.
|
|
Docket Date |
2018-11-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-10-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 11/1/18.
|
|
Docket Date |
2018-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-09-24
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/18.
|
|
Docket Date |
2018-08-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/24/18.
|
|
Docket Date |
2018-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-08-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-07-06
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (23 PAGES)
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 28 DAYS TO 8/2/18.
|
|
Docket Date |
2018-07-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-07-03
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-06-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/18
|
|
Docket Date |
2018-06-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/4/18.
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-04-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (61 PAGES)
|
|
Docket Date |
2018-03-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ (GASPAR FORTEZA, ESQ.)
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-02-28
|
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 |
2018-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID T. SKITTLETHORP
|
|
Docket Date |
2018-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SPACE COAST CREDIT UNION VS ERIC GOLDMAN, et al
|
3D2018-0252
|
2018-02-12
|
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
15-29481
|
Parties
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gaspar Forteza, MOISES T. GRAYSON
|
|
Name |
ASSET RECOVERIES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ERIC GOLDMAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRAD I. SCHANDLER, DALE C. GLASSFORD, JAY S. WARMAN, ROBERT C. MEYER, Vincent J. D'Antonio, RAFAEL E. DE ARAUJO
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-04-19
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-04-17
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-04-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to AE's motion to appeal as moot.
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-04-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
|
Docket Date |
2019-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-18
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ and Remanded.
|
|
Docket Date |
2018-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
|
|
Docket Date |
2018-05-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-05-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-05-04
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ Certificate of service of the appendix
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-04-25
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Asset Recoveries, LLC’s motion to dismiss the appeal as moot is hereby denied. FERNANDEZ, SCALES and LUCK, JJ., concur.
|
|
Docket Date |
2018-04-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-04-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ We treat the appellee’s March 15, 2018 motion for order allowing issue of redemption to be heard by the lower court, as a motion to relinquish jurisdiction to allow the appellee to litigate the issue of redemption during the pendency of this appeal, and the motion is denied.
|
|
Docket Date |
2018-04-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE.
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-04-09
|
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 May 4, 2018.
|
|
Docket Date |
2018-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to relinquish jurisdiction.
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-04-04
|
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 |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-03-29
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the motion for an order allowing issue of redemption to be heard by the lower court.
|
|
Docket Date |
2018-03-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ Motion for order allowing issue of redemption to be heard by lower court
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-03-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-03-08
|
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 April 4, 2018.
|
|
Docket Date |
2018-03-05
|
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 |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2018-03-04
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ and motion for attorney's fees.
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-03-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ERIC GOLDMAN
|
|
Docket Date |
2018-02-12
|
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 |
2018-02-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-02-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 17-2096
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
|
JOSE AYALA VS SPACE COAST CREDIT UNION
|
5D2018-0043
|
2018-01-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-046289
|
Parties
Name |
JOSE AYALA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Beau Bowin
|
|
Name |
ANA L. AYALA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DISCOVER BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael C. Caborn, C. Andrew Roy
|
|
Name |
MAGNOLIA PARK AT BAYSIDE LAKES HOMEOWNERS ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAYSIDE LAKES COMMERCIAL CENTER PROPERTY OWNERS ASSOC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James H. Earp
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-04
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2018-01-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-12-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-12-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AA 2/1 MOT FOR ATTY FEES DENIED
|
|
Docket Date |
2018-11-27
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2018-10-16
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2018-08-02
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-08-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-07-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-07-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-06-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 6/22
|
|
Docket Date |
2018-06-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-06-14
|
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 |
JOSE AYALA
|
|
Docket Date |
2018-05-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INIT BRF 6/14
|
|
Docket Date |
2018-05-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2018-05-14
|
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 |
JOSE AYALA
|
|
Docket Date |
2018-05-11
|
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 |
JOSE AYALA
|
|
Docket Date |
2018-05-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 459 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2018-04-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INIT BRF 5/14
|
|
Docket Date |
2018-04-13
|
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 |
JOSE AYALA
|
|
Docket Date |
2018-02-02
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-02-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-01-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 1/26 ORDER
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-01-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 2/2
|
|
Docket Date |
2018-01-10
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE MICHAEL C CABORN 0162477
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2018-01-09
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA BEAU BOWIN 0792551
|
On Behalf Of |
JOSE AYALA
|
|
Docket Date |
2018-01-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/3
|
On Behalf Of |
JOSE AYALA
|
|
|
RON GOLDMAN and JOEL GOLDMAN, VS SPACE COAST CREDIT UNION,
|
3D2017-2096
|
2017-09-22
|
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
15-29481
|
Parties
Name |
Joel Goldman
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Ron Goldman
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAFAEL E. DE ARAUJO
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
JAY S. WARMAN, DALE C. GLASSFORD, MOISES T. GRAYSON, Vincent J. D'Antonio, Gaspar Forteza
|
|
Name |
Hon. Reemberto Diaz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2017-11-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-10-24
|
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 September 29, 2017, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2017-10-24
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-09-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SPACE COAST CREDIT UNION
|
|
Docket Date |
2017-09-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 October 9, 2017.
|
|
Docket Date |
2017-09-22
|
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 |
2017-09-22
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Ron Goldman
|
|
Docket Date |
2017-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
JAMES B. ROSE and CAROL A. ROSE VS SPACE COAST CREDIT UNION
|
4D2017-2083
|
2017-07-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA002144
|
Parties
Name |
CAROL A. ROSE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES B. ROSE
|
Role |
Appellant
|
Status |
Active
|
Representations |
RAYMOND L. ROBINSON
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gaspar Forteza, NICOLE-SUZETTE VELAZQUEZ
|
|
Name |
Hon. Robert E. Belanger
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-07-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2017-07-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2017-07-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-07-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JAMES B. ROSE
|
|
Docket Date |
2017-07-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
CA:Sent to Collections
|
|
Docket Date |
2017-07-07
|
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.
|
|
|
MARCO SAYAN and URSULA HALTENHOF VS SPACE COAST CREDIT UNION
|
4D2016-3925
|
2016-11-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14012337
|
Parties
Name |
MARCO SAYAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
URSULA HALTENHOF
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gaspar Forteza, BLAXBERG GRAYSON KUKOFF ET AL, Moises T. Grayson
|
|
Name |
Hon. Sandra Perlman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 21, 2017 motion for leave to file response and response to November 7, 2017 order is treated as a motion for extension of time to file the reply brief and is granted. Appellants are advised that the appeal is proceeding, and they may file a reply brief by January 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2017-07-14
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant, Ursula Haltenhof, shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, Ursula Haltenhof, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2017-12-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO THIS COURT'S 12/04/17 ORDER
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee shall file a response within ten (10) days from the date of this order, as to whether this appeal can proceed as to appellant Marco Sayan.
|
|
Docket Date |
2017-11-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ Upon consideration of appellant's November 1, 2017 status report, which indicates that appellant Marco Sayan was discharged in bankruptcy, appellants are ORDERED to file a response, within ten (10) days from the date of this order, advising this court whether they wish to proceed with or dismiss this appeal.
|
|
Docket Date |
2017-11-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE: BANKRUPTCY PROCEEDINGS
|
On Behalf Of |
MARCO SAYAN
|
|
Docket Date |
2017-10-18
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Ursula Haltenhof is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
|
|
Docket Date |
2018-03-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-02-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ *AND* MOTION FOR LEAVE TO ACCEPT RESPONSE AS TIMELY FILED
|
On Behalf Of |
MARCO SAYAN
|
|
Docket Date |
2017-12-18
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ Upon consideration of appellants' November 1, 2017 status report and appellee's December 14, 2017 response, it is ORDERED that this appeal shall proceed and appellants shall file a reply brief, if any, within ten (10) days from the date of this order.
|
|
Docket Date |
2017-06-26
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
URSULA HALTENHOF
|
|
Docket Date |
2017-05-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2017-05-02
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's April 30, 2017 motion to deem answer brief timely filed is granted. The brief is deemed timely filed as of the date of this order.
|
|
Docket Date |
2017-05-01
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Space Coast Credit Union
|
|
Docket Date |
2017-02-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
MARCO SAYAN
|
|
Docket Date |
2017-02-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
MARCO SAYAN
|
|
Docket Date |
2017-01-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (89 PAGES)
|
|
Docket Date |
2017-01-24
|
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, on or before February 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 |
2016-11-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 |
2016-11-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-11-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-11-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MARCO SAYAN
|
|
|
THE HOEG CORPORATION VS SPACE COAST CREDIT UNION, etc., et al.
|
4D2016-3685
|
2016-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005949
|
Parties
Name |
THE HOEG CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
LOUIS C. PIRONTI
|
|
Name |
KARLA JOHNSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACQUELINE SAHW
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN & JANE DOE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS N. JOHNSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL HOME LOAN BANK OF ATLANTA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANTS IN POSSESSION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gaspar Forteza, Moises T. Grayson, Mark S. Dunn
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-11-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2016-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-11-02
|
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 |
2016-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE HOEG CORPORATION
|
|
Docket Date |
2016-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
CA:Sent to Collections
|
|
|
BRENDA PREWITT VS SHIRLEY KIMMONS, SANDRA A. PERKINS AND SPACE COAST CREDIT UNION
|
5D2016-3076
|
2016-09-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11066-CIDL
|
Parties
Name |
BRENDA PREWITT
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stephanie Vollrath
|
|
Name |
SANDRA A. PERKINS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHIRLEY KIMMONS
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. Stephen McDonald, Stephanie L. Cook, Thomas F. Brink
|
|
Name |
Hon. Margaret W. Hudson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-02-28
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-02-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
|
|
Docket Date |
2018-02-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2017-10-27
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
NOTICE OF ORAL ARGUMENT
|
|
Docket Date |
2017-10-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-10-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-10-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-09-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 10/02
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 9/15
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-08-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/1
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-08-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2017-07-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2017-06-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 7/21
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2017-06-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 6/30
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2017-05-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED MOT EOT FOR ANS BRF TO 6/14
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2017-05-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-05-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 5/8
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 5/1
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-03-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL. EFILED (762 PGS.)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2017-03-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2017-02-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 3/22
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-12-12
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-12-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE J. Stephen McDonald 0468940
|
On Behalf Of |
SHIRLEY KIMMONS
|
|
Docket Date |
2016-09-26
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-12-01
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA STEPHANIE L. VOLLRATH 0083355
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-11-29
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-11-29
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-11-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ FINAL JUDGMENT
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT
|
|
Docket Date |
2016-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-11-02
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ JURIS RELINQ FOR 20 DYS.
|
|
Docket Date |
2016-09-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/16 ORDER
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-09-16
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS
|
|
Docket Date |
2016-09-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-09-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/8/16
|
On Behalf Of |
BRENDA PREWITT
|
|
Docket Date |
2016-09-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-09-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
GOLDROCK, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL
|
2D2016-2106
|
2016-05-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-005825
|
Parties
Name |
GOLDROCK INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
HEATHER A. DE GRAVE, ESQ., JAMIE A. KILPATRICK, ESQ.
|
|
Name |
MELISSA PARISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PROVIDENCE LAKES MASTER ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WASHINGTON MUTUAL BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDWARD KNAPP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EASTERN FINANCIAL FLORIDA CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE FEDERAL DEPOSIT INSURANCE CORPORTATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUE KNAPP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LONG BEACH MORTGAGE LOAN TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J P MORGAN CHASE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALBERTELLI LAW, ANDREW W. HOUCHINS, ESQ., BENJAMIN B. BROWN, ESQ., ANNE M. MALLEY, ESQ., CASSIDY E. JONES, ESQ.
|
|
Name |
DANIEL PARISH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS
|
|
Docket Date |
2016-09-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-09-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-09-01
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ FOR FAILURE TO SERVE INITIAL BRIEF
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2016-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-07-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KISER
|
|
Docket Date |
2016-07-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ The Appellees' objection is noted.
|
On Behalf Of |
GOLDROCK, INC.
|
|
Docket Date |
2016-07-19
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2016-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2016-05-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-05-17
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2016-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GOLDROCK, INC.
|
|
Docket Date |
2016-05-17
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
|
UV CITE, LLC. VS SPACE COAST CREDIT UNION, et al.
|
4D2016-0638
|
2016-02-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015215
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UV CITE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Timothy R. Quinones
|
|
Name |
UNKNOWN PARTIES/TENANTS IN POSSESSION #2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPACE COAST CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAPHNE BLUM TAKO, VANESSA PELLOT
|
|
Name |
CARRIAGE HILLS CONDOMINIUM, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRUDY D'ALCONZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN PARTIES/TENANTS IN POSSESSION #1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RALPH D'ALCONZO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EASTERN FINANCIAL CREDIT UNION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 5, 2016 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-08-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
UV CITE, LLC.
|
|
Docket Date |
2016-07-29
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellant is directed to file a report within ten (10) days from the date of this order regarding the status of the settlement.
|
|
Docket Date |
2016-07-06
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellant's June 23, 2016 status report is treated as a motion to stay and is granted. This case is stayed for fourteen (14) days from the date of this order.
|
|
Docket Date |
2016-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **TREATED AS A MOTION TO STAY**
|
On Behalf Of |
UV CITE, LLC.
|
|
Docket Date |
2016-06-13
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on May 27, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
|
|
Docket Date |
2016-05-27
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
|
Docket Date |
2016-05-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, upon consideration of appellant's May 2, 2016 status report, appellant is advised that if it seeks a stay in this case then it should file a motion to stay, preferably after consultation with opposing counsel.
|
|
Docket Date |
2016-05-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
UV CITE, LLC.
|
|
Docket Date |
2016-04-27
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion for rehearing in the trial court.
|
|
Docket Date |
2016-02-29
|
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 |
2016-02-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-02-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
UV CITE, LLC.
|
|
|