Case details

Court: flmd
Docket #: 2:16-cv-00771
Case Name: Fitzpatrick v. Zakheim Law Group, P.A. et al
PACER case #: 329616
Date filed: 2016-10-17
Date terminated: 2016-11-21
Assigned to: Judge John E. Steele
Referred to: Magistrate Judge Mac R. McCoy
Case Cause: 15:1692 Fair Debt Collection Act
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Sara A. Fitzpatrick
Plaintiff
David W. Fineman
Dellutri Law Group, PA 1436 Royal Palm Square Blvd Ft Myers, FL 33919 239/939-0900 Fax: 239/939-0588 Email: dfineman@dellutrilawgroup.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Zakheim Law Group, P.A.
Defendant
a Florida professional association formerly known asZakeim & Lavrar
David P. Hartnett
Hartnett Law PA 8900 SW 107th Ave Ste 301 Miami, FL 33176-1451 305-598-2000 Fax: 305-675-6171 Email: dhartnett@thehartnettfirm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Flynn Lavrar
Defendant
an individual
David P. Hartnett
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Capital One Bank (USA) N.A.
Defendant
a national banking association
Joshua H. Threadcraft
Burr & Forman, LLP Suite 3400 420 N 20th St Birmingham, AL 35203 205/251-3000 Fax: 205/413-8701 Email: joshua.threadcraft@burr.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Laura Westerman Tanner
Burr & Forman, LLP 201 N Franklin St Ste 3200 Tampa, FL 33602 813-221-2626 Fax: 813-221-7335 Email: ltanner@burr.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Perkins Stephens
Burr & Forman, LLP Suite 3400 420 N 20th St Birmingham, AL 35203 205/251-3000 Fax: 205/458-5100 Email: mstephen@burr.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-10-17 1 0 NOTICE OF REMOVAL from Twentieth Judicial Circuit in and for Lee County, Florida, case number 16-CA-003155 originally filed in State Court on September 8, 2016. Filing fee $400, receipt number FTM010081 filed by Capital One Bank (USA) N.A. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Civil Cover Sheet)(RMT) (Entered: 10/19/2016) 2016-11-14 21:14:56 b4a0ccee9143ca910a19291211a99094e2df6431
1 1 Exhibit 1
1 2 Exhibit 2
1 3 Exhibit 3
1 4 Civil Cover Sheet
2016-10-17 2 0 COMPLAINT against Capital One Bank (USA) N.A., Flynn Lavrar, Zakheim Law Group, P.A. with Jury Demand originally filed in State Court on September 8, 2016 filed by Sara A. Fitzpatrick.(RMT) (Entered: 10/19/2016) 2016-11-15 00:57:26 8a4d18f44e2dea32a95bc6a2044abcae0218fc27
2016-10-17 3 0 NOTICE of consent to join by Zakheim Law Group, P.A. re 1 Notice of Removal. (SLU) (Entered: 10/19/2016)
2016-10-17 4 0 NOTICE of consent to join by Flynn Lavrar re 1 Notice of Removal. (SLU) (Entered: 10/19/2016)
2016-10-19 5 0 STANDING ORDER: Filing of documents that exceed twenty-five pages. Signed by All Divisional Judges on 10/19/2016. (SLU) (Entered: 10/19/2016)
2016-10-24 6 0 ANSWER and affirmative defenses to 2 Complaint by Capital One Bank (USA) N.A..(Threadcraft, Joshua) (Entered: 10/24/2016)
2016-10-24 7 0 INTERESTED PERSONS ORDER Certificate of interested persons and corporate disclosure statement due by 11/7/2016. Signed by All Divisional Judges on 10/24/2016. (SLU) (Entered: 10/24/2016)
2016-10-26 8 0 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. Notice of pendency of other actions due by 11/9/2016. Signed by Judge John E. Steele on 10/26/2016. (BJH) (Entered: 10/26/2016)
2016-11-07 9 0 NOTICE of pendency of related cases re 8 Related case order and track 2 notice per Local Rule 1.04(d) by Capital One Bank (USA) N.A.. Related case(s): no (Stephens, Megan) (Entered: 11/07/2016)
2016-11-07 10 0 CERTIFICATE of interested persons and corporate disclosure statement re 7 Interested persons order by Capital One Bank (USA) N.A. identifying Corporate Parent Capital One Financial Corporation for Capital One Bank (USA) N.A... (Stephens, Megan) (Entered: 11/07/2016)
2016-11-16 11 0 NOTICE of settlement by Capital One Bank (USA) N.A. (Stephens, Megan) (Entered: 11/16/2016)
2016-11-21 12 0 ORDER directing administrative closure for a period of 30 days. The Clerk shall terminate all pending motions and deadlines in light of the administrative closure. Signed by Judge John E. Steele on 11/21/2016. (RKR) (Entered: 11/21/2016)
2016-12-21 13 0 MOTION to extend time to file dismissal documents - Agreed by Flynn Lavrar, Zakheim Law Group, P.A.. (Hartnett, David) Motions referred to Magistrate Judge Mac R. McCoy. (Entered: 12/21/2016)
2016-12-22 14 0 ENDORSED ORDER granting 13 Agreed Motion for Enlargement of Time to File Dismissal Documents. The parties shall have until January 20, 2017 in which to file dismissal documents. Signed by Magistrate Judge Mac R. McCoy on 12/22/2016. (brh) (Entered: 12/22/2016)
2017-01-23 15 0 NOTICE of voluntary dismissal by Sara A. Fitzpatrick (Fineman, David) (Entered: 01/23/2017)
2017-01-23 16 0 ORDER directing the Clerk to close the case pursuant to the parties' 15 Stipulation. Signed by Judge John E. Steele on 1/23/2017. (RKR) (Entered: 01/23/2017)