Search icon

BREVARD COUNTY LEGAL AID, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY LEGAL AID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1970 (55 years ago)
Document Number: 719278
FEI/EIN Number 591301750

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL, 32955, US
Mail Address: 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREVARD COUNTY LEGAL AID, INC. 2022 591301750 2024-02-14 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-14
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2021 591301750 2022-10-13 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2020 591301750 2021-08-03 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-03
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2019 591301750 2020-07-27 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2018 591301750 2019-07-10 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2017 591301750 2018-06-06 BREVARD COUNTY LEGAL AID, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2016 591301750 2017-06-27 BREVARD COUNTY LEGAL AID, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2015 591301750 2016-07-19 BREVARD COUNTY LEGAL AID, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2014 591301750 2015-06-18 BREVARD COUNTY LEGAL AID, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-16
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature
BREVARD COUNTY LEGAL AID, INC. 2013 591301750 2014-06-23 BREVARD COUNTY LEGAL AID, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541190
Sponsor’s telephone number 3216312500
Plan sponsor’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 591301750
Plan administrator’s name BREVARD COUNTY LEGAL AID, INC
Plan administrator’s address 1038 HARVIN WAY SUITE 100, ROCKLEDGE, FL, 32955
Administrator’s telephone number 3216312500

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing ROBERT JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOMMERS PIERRE Boar 2020 W. EAU GALLIE BOULEVARD, Suite106, MELBOURNE, FL, 32935
ROOKS JANET Boar 3073 SEA GATE CIRCLE, MERRITT ISLAND, FL, 32953
JOHNSON ROBERT L Exec 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL, 32955
TELLES JANIS R Boar 962 TAMARIND CIRCLE, ROCKLEDGE, FL, 32955
LORI SUTHERLAND Director 805 Sanderling Drive, Indialantic, FL, 32903
TOMBLESON MARY LU Director 2725 Judge Fran Jamieson Way, Bldg B, Viera, FL, 32901
JOHNSON ROBERT L Agent 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-04-14 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1038 HARVIN WAY, SUITE 100, ROCKLEDGE, FL 32955 -
REGISTERED AGENT NAME CHANGED 2003-04-25 JOHNSON, ROBERT LJR. -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File
MARIE ANN GLASS VS NATIONSTAR MORTGAGE, LLC, ETC., ET AL. SC2017-1387 2017-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA027304AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4561

Parties

Name Marie Ann Glass
Role Petitioner
Status Active
Representations Mr. F. Malcolm Cunningham Jr., Ms. Amy L. Fischer
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name Citibank South Dakota, N.A.
Role Respondent
Status Active
Name Unknown Spouse of Marie Ann Glass
Role Respondent
Status Active
Name D/B/A Champion Mortgage Company
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Mr. Marc J. Ayers
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name Florida Legal Aid and Legal Services Consumer Group
Role Amicus - Petitioner
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name Oppenheim Pilelsky, P.A.
Role Amicus - Petitioner
Status Active
Representations Tara A. Campion, Jacquelyn Trask, Yanina Zilberman, Geoffrey E. Sherman, Mr. Roy David Oppenheim, Bruce S. Rogow
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Petitioner
Status Active
Representations Alice M. Vickers
Name Janelle Sabido
Role Amicus - Petitioner
Status Active
Name KORTE & WORTMAN, P.A.
Role Amicus - Petitioner
Status Active
Representations Brian Korte
Name Frederick Sabido
Role Amicus - Petitioner
Status Active
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name LEGAL SERVICES OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Mandy L. Mills, Matt Bayard
Name Jerry Warren
Role Amicus - Petitioner
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Lynn Drysdale
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Nicholas A. Vidoni, Beau Bowin
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Jason Joseph, Robert R. Edwards, Jarrett Cooper, Andrea R. Tromberg, Ms. Marissa Maxine Yaker, Mr. David Rosenberg
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-05-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion to Vacate Order Recalling Mandate and Granting Rehearing has been treated as a motion for rehearing, and pursuant to this Court's opinion dated April 18, 2019, is hereby stricken as unauthorized.
Docket Date 2019-05-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Recall Mandate is hereby denied.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-05-03
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ PETITIONER MARIE ANN GLASS'S MOTION TO RECALL MANDATE
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-05-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER MARIE ANN GLASS'S MOTION TO VACATE ORDER RECALLING MANDATE AND GRANTING REHEARING **Stricken 5/6/19, as unauthorized.**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: Accordingly, we hereby discharge jurisdiction and dismiss this review proceeding. It is so ordered.
View View File
Docket Date 2019-02-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Reply to Response to Motion to Recall Mandate and Motion for Clarification is hereby denied.
Docket Date 2019-02-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-02-04
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER MARIE ANN GLASS'SMOTION TO STRIKE RESPONDENT'S REPLY TO RESPONSETO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-02-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO RESPONSE TO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER MARIE ANN GLASS'S RESPONSE TO RESPONDENT'SMOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-01-18
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ RESPONDENT'S MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ RECALLED ON APRIL 18, 2019
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: For the foregoing reasons, we quash the decision of the Fourth District in Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017), and approve the decision in Bank of New York v. Williams, 979 So. 2d 347 (Fla 1st DCA 2008), on the question of whether a voluntary dismissal provides a basis for being considered the prevailing party for the purpose of appellate attorney fees. It is so ordered. ***WITHDRAWN 04/18/19***
Docket Date 2019-01-04
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2019-01-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY OF AMICUS CURIAE, BREVARD COUNTY LEGAL AID, INC.
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-06-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 1, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-05-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-10
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMENDED AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT **Stricken 5/9/18, exceeds page limit.**
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ American Legal and Financial Network's amicus curiae answer brief in support of respondent, which was filed with this Court on May 9, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. American Legal and Financial Network is hereby directed, on or before May 14, 2018, to file an amended amicus curiae answer brief which does not exceed 20 pages in length. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-05-01
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Nationstar Mortgage, LLC's amended answer brief on the merits filed with this Court on April 30, 2018, it is ordered that Nationstar Mortgage, LLC's answer brief on the merits filed with this Court on April 30, 2018, is hereby stricken.
Docket Date 2018-04-30
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ w/ Appendix
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Legal Services of Greater Miami, Inc.
View View File
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME DY (AMICUS CURIAE) ~ Frederick and Janelle Sabido and Oppenheim Pilelsky, P.A.'s motion for extension of time in which to serve the amicus curiae initial brief on the merits is hereby denied as moot.
Docket Date 2018-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Jacksonville Area Legal Aid, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2018-03-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-23
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's motion to accept appendix to merits brief as timely filed is granted and said appendix was filed with this Court on March 22, 2018.
Docket Date 2018-03-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ticktin Law Group, PLLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-03-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Jerry Warren, and Michael Jay Wrubel, P.A., is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Frederick and Janelle Sabido, and Oppenheim Pilelsky, P.A. is hereby granted and they are allowed to file a brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Korte & Wortman, P.A. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Korte & Wortman, P.A.
View View File
Docket Date 2018-03-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 15, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed electronically
View View File
Docket Date 2018-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-02-14
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically
Docket Date 2018-02-13
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before March 5, 2018; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 16, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.**CORRECTED -- The spelling of Fourth District Court of Appeal
Docket Date 2018-02-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-02-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ "Respondent's Motion to Accept Response to Petitioner's Notice of Filing Supplemental Authority, and Response" is hereby denied.
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO ACCEPTRESPONSE TO PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION TO ACCEPT RESPONSE TO PETITIONER'SNOTICE OF FILING SUPPLEMENTAL AUTHORITY, AND RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Nationstar Mortgage, LLC's response to petitioner's notice of supplemental authority is hereby stricken.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ Filed as RESPONDENT'S RESPONSE TO PETITIONER'S NOTICE OF FILINGSUPPLEMENTAL AUTHORITY***STRICKEN 1/18/18***
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-03
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2017-12-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY **STRICKEN ON 1/3/2018 AS IT CONTAINS ARGUMENT**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-11-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2017-10-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPENDIX PREVIOUSLY FILED
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-10-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional amended brief, which was filed with this Court on September 15, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-09-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ STRICKEN ON 10/5/17 AS IT DID NOT CONTAIN SUMMARY OF CASE OR FACTS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-09-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on September 7, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 20, 2017, to file an amended jurisdictional initial brief which contains a conclusion.
Docket Date 2017-09-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the "Motion to Certify Cause to the Supreme Court" filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including September 11, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2017-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Certify Cause to the Supreme Court in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEWIS BROOKE BARTRAM VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. SC2014-1265 2014-06-24 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA11-528

Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D12-3823

Parties

Name LEWIS BROOKE BARTRAM
Role Petitioner
Status Active
Representations MICHAEL ALEX WASYLIK, Jeffrey B. Crockett, Dineen Pashoukos Wasylik, DANIEL FREDERICK BLONSKY, THOMAS R. PYCRAFT, JR., Kendall B. Coffey
Name PATRICIA J. BARTRAM
Role Appellee
Status Withdrawn
Name THE PLANTATION AT PONTE VEDRA, INC.
Role Respondent
Status Active
Representations Todd L. Wallen, MARK L. POMERANZ, Paul Alexander Bravo, Joel S. Perwin
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Representations KELLY OVERSTREET JOHNSON, STEVEN R. WEINSTEIN, DIANA BARBARA MATSON, Ms. Olivia Rae Waters Kelman, EVE ALEXIS CANN, KAREN POY FINESILVER, STEPHANIE N. MOOT, JAMES M. TALLEY, DAVID R. FINE, Michael Darren Starks, WILLIAM P. MCCAUGHAN
Name GIDEON M G GRATSIANI
Role Respondent
Status Active
Representations Lawrence C. Rolfe, Matthew Estevez, Paul Alexander Bravo, BRETT HAROLD BURKETT, JASON BRAVO
Name Benjamin Hillard
Role Amicus - No Position
Status Active
Name STEPHANIE R. TRABAND
Role Amicus - No Position
Status Active
Name UPSIDE PROPERTY INVESTMENT, LLC
Role Amicus - Petitioner
Status Active
Representations John S. Mills, Mr. Andrew D. Manko
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations SARAH ELIZABETH MATTERN
Name SIGNATURE LAND, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Andrew D. Manko, John S. Mills
Name UPSIDE PROPERTY ENTERPRISES, INC.
Role Amicus - Petitioner
Status Active
Representations Mr. Andrew D. Manko, John S. Mills
Name COMMUNITY ASSOCIATIONS INSTITUTE
Role Amicus - Petitioner
Status Active
Representations NICHOLAS DAVID SIEGFRIED, STEVEN M. SIEGFRIED, NICOLE R. KURTZ, Todd L. Wallen
Name THE LYNNE B. PREMINGER LIVING TRUST
Role Amicus - Petitioner
Status Active
Representations John S. Mills, Mr. Andrew D. Manko
Name BAYWINDS COMMUNITY ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations JOHN R. BERANEK, Major B. Harding, JOHN R HARGROVE
Name NATIONAL ASSOCIATION OF CONSUMER ADVOCATES, INC.
Role Amicus - Respondent
Status Active
Representations Lynn Drysdale, JAMES C. STURDEVANT
Name THE TICKTIN LAW GROUP, P.A.
Role Amicus - Respondent
Status Active
Representations TIMOTHY QUINONES, Peter Ticktin
Name FLORIDA CONSUMER ACTION NETWORK, INC.
Role Amicus - Respondent
Status Active
Representations Alice M. Vickers
Name USFN
Role Amicus - Respondent
Status Active
Representations DAVID W. RODSTEIN, JANE ELLEN BOND, Ms. Robyn Rachel Katz
Name FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
Role Amicus - Respondent
Status Active
Representations KIMBERLY LAURA SANCHEZ, Mr. Peter P. Sleasman
Name AMERICAN LEGAL AND FINANCIAL NETWORK
Role Amicus - Respondent
Status Active
Representations Andrea R. Tromberg, ELIZABETH REDCHUK WELLBORN, Melissa A. Giasi, Robert R. Edwards, MICHELLE GARCIA GILBERT, JENNIFER LIMA-SMITH, Richard S. McIver, SHAIB YARIEL RIOS, Jessica Pierce Quiggle, Mr. Curtis Jamse Herbert
Name JANE DOE, LLC
Role Amicus - Respondent
Status Interim
Representations Peter Ticktin, TIMOTHY QUINONES
Name MORTGAGE BANKERS ASSOCIATION
Role Amicus - Respondent
Status Active
Representations BRIAN MICHAEL ERCOLE, Mr. Joshua Charles Prever, Robert M. Brochin
Name NATIONAL CONSUMER LAW CENTER
Role Amicus - Respondent
Status Active
Representations THOMAS A COX
Name JOHN DOE INC
Role Amicus - Respondent
Status Interim
Representations Peter Ticktin, TIMOTHY QUINONES
Name CHERI LANGWORTHY
Role Amicus - Respondent
Status Active
Representations Peter Ticktin, TIMOTHY QUINONES
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Respondent
Status Active
Representations John G. Crabtree, Alice M. Vickers, George Richard Baise Jr., Brian C. Tackenberg
Name BRADFORD LANGWORTHY
Role Amicus - Respondent
Status Active
Representations TIMOTHY QUINONES, Peter Ticktin
Name JEROME FRANK LEGAL SERVICES ORGANIZATION AT YALE LAW SCHOOL
Role Amicus - Respondent
Status Active
Representations J.L. POTTENGER, JR.
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name Hon. Hunter S. Conrad
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave to File Amicus Brief" filed in the above cause by the Federal National Mortgage Association and Federal Home Loan Mortgage Corporation is hereby denied.
Docket Date 2017-04-07
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-04-06
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-04-06
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ RETURNED INDEX, 1 VOL. of BRIEFS , 2 VOLS. OF CERTIFIED COPIES, 3 VOLS. SUPPLEMENT & 4 VOLUMES OF RECORD
Docket Date 2017-03-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner, Gideon G.M. Gratsiani, and Amicus Curiae, US Financial Network's Motions to Amend Final Order to Correct Scrivener's Error are hereby granted.
Docket Date 2017-03-16
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioners' Motions for Rehearing are hereby denied.
Docket Date 2017-03-16
Type Miscellaneous Document
Subtype West Correspondence
Description WEST CORRESPONDENCE ~ ATTENTION: ALL PUBLISHERSTHE FOLLOWING CORRECTIONS HAVE BEEN MADE IN THE ABOVE OPINION:-On page 33, Matthew Estevez and Jason Bravo were added as counsel of record for Petitioner Gideon M.G. Gratsiani.-On page 35, Jane E. Bond and Robyn Katz were added as counsel of record for Amicus Curiae US Financial Network.
View View File
Docket Date 2017-01-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FEDERAL NATIONAL MORTGAGE ASSOCIATION AND FEDERAL HOME LOAN MORTGAGE CORPORATION'S MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of STEPHANIE R. TRABAND
View View File
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ THE PLANTATION AT PONTE VERDA, INC.'SMOTION FOR REHEARING
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-20
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Petitioner The Plantation at Ponte Verda Inc.'s motion for extension of time is granted and said petitioner is allowed to and including December 27, 2016, in which to file a motion for rehearing. Respondent is allowed to and including January 10, 2017, in which to file response(s) to all motions for rehearing.
Docket Date 2016-12-19
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT U.S. BANK'S RESPONSE TO THE PLANTATION AT PONTE VEDRA'S VERIFIED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-16
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO AMEND FINAL ORDERTO CORRECT SCRIVENER'S ERROR
On Behalf Of GIDEON M G GRATSIANI
View View File
Docket Date 2016-02-23
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2016-12-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "AMICUS CURIAE'S MOTION TO AMEND FINAL ORDER TO CORRECT SCRIVENER'S ERROR"
On Behalf Of USFN
View View File
Docket Date 2016-11-17
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ The joint motion for extension of time is granted and parties are allowed to and including December 16, 2016, in which to file a motion for rehearing.
Docket Date 2016-11-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of GIDEON M G GRATSIANI
View View File
Docket Date 2016-11-03
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: The Fifth District properly extended our reasoning in Singleton to the statute of limitations context in a mortgage foreclosure action. Here, the Bank's initial foreclosure action was involuntarily dismissed. Therefore, as we previously explained in Singleton, the dismissal returned the parties back to "the same contractual relationship with the same continuing obligations." 882 So. 2d at 1007. Bartram and the Bank's prior contractual relationship gave Bartram the opportunity to continue making his mortgage payments, and gave the Bank the right to exercise its remedy of acceleration through a foreclosure action if Bartram subsequently defaulted on a payment separate from the default upon which the Bank predicated its first foreclosure action. Therefore, the Bank's attempted prior acceleration in a foreclosure action that was involuntarily dismissed did not trigger the statute of limitations to bar future foreclosure actions based on separate defaults. Accordingly, we approve the Fifth District's decision in Bartram and answer the rephrased certified question in the negative. It is so ordered. ***CORRECTED OPINION ISSUED 3/16/2017***
View View File
Docket Date 2016-11-03
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Respondent's motion for attorney's fees and costs incurred in proceedings in this Court is granted, with the amount to be determined by the trial court, to the extent attorney's fees and costs are sought against Petitioner Lewis Brooke Bartram. See Fla. R. App. P. 9.400(b). Petitioners Lewis Brooke Bartram and Gideon M.G. Gratsiani's motions for attorney's fees are denied.
Docket Date 2016-04-13
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2016-03-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The Motion for Leave to File Late Amicus Brief filed in the above cause by Benjamin Hillard is hereby denied. (3/21/2016: AMENDED TO DELETE ON BEHALF)
Docket Date 2016-03-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE LATE AMICUS BRIEF
On Behalf Of Benjamin Hillard
View View File
Docket Date 2015-11-04
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-08-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-08-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-07-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-07-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-05-27
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Gideon M.G. Gratsiani's motion to reschedule oral argument is granted and the above cases which were scheduled for oral argument on October 6, 2015, have been rescheduled for oral argument at 9:00 a.m., Wednesday, November 4, 2015. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2015-05-19
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-04-28
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE GR ~ Respondent's motion to reschedule oral argument is granted and the above case which was scheduled for oral argument on October 7, 2015, has been rescheduled for oral argument at 9:00 a.m., Tuesday, October 6, 2015. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2015-04-21
Type Motion
Subtype Oral Argument Reschedule
Description MOTION-ORAL ARGUMENT RESCHEDULE ~ FILED AS "RESPONDENT'S UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT"
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-04-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-04-01
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, October 7, 2015.A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-03-17
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of LEWIS BROOKE BARTRAM
View View File
Docket Date 2015-03-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FOR LEWIS BROOKE BARTRAM [**11/03/16: Denied**]
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2015-03-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2015-02-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER GRATSIANI'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/29/2015 (02/18/2015: FORWARDED TO COMPLETE ADDRESS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-02-12
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "US FINANCIAL NETWORK'S AMICUS CURIAE BRIEF IN SUPPORT OF U.S. BANK, N.A."
On Behalf Of USFN
View View File
Docket Date 2015-02-11
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FOR PETITIONER GIDEON M.G. GRATSIANI [**11/03/16: Denied**]
On Behalf Of GIDEON M G GRATSIANI
Docket Date 2015-02-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDERS DATED 1/29/15 (02/10/2015: FORWARDED TO NEW ADDRESS)
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2015-02-02
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS
On Behalf Of MORTGAGE BANKERS ASSOCIATION
View View File
Docket Date 2015-01-30
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "Amicus Curiae Brief in Support of Respondent U.S. Bank, N.A. Submitted by the American Legal and Financial Network ("ALFN")"
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
View View File
Docket Date 2015-01-29
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by Amicus USFN is granted and said amicus curiae is allowed to and including February 12, 2015, in which to serve the amicus answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-01-29
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ USFN - AMERICA'S MORTGAGE BANKING ATTORNEYS
On Behalf Of USFN
Docket Date 2015-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR SUBSTITUTION OF PARTIES BY GIDEON M.G. GRATSIANI
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-28
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ JANE E. BOND, ESQUIRE and ROBYN R. KATZ, ESQUIRE, of MCCALLA RAYMER, LLC
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2015-01-23
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
Docket Date 2015-01-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner The Plantation at Ponte Vedra Inc.'s motion for extension of time is granted and they are allowed to and including March 19, 2015, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO THE PLANTATION AT PONTE VEDRA INC. FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2015-01-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
View View File
Docket Date 2015-01-16
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE ~ FOR DAVID R. FINE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by David R. Fine, on behalf of Respondent, U.S. Bank National Association, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2015-01-15
Type Response
Subtype Response
Description RESPONSE ~ FILED AS PATRICIA BARTRAM'S RESPONSE IN OPPOSITION TO U.S. BANK N.A.'S MOTION TOSTRIKE PETITIONER PATRICIA BARTRAM'S INITIAL BRIEF
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2015-01-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2015-01-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-06
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner, Patricia J. Bartram's motion for extension of time is granted and Petitioner, Patricia J. Bartram is allowed to and including January 15, 2015, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2015-01-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FSC ORDERS DATED 12/18/14 (01/07/2015: FORWARDED TO CORRECT ADDRESS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2015-01-05
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2014-12-31
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH PRO HAC VICE FEE
On Behalf Of JEROME FRANK LEGAL SERVICES ORGANIZATION AT YALE LAW SCHOOL
Docket Date 2014-12-30
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of NATIONAL CONSUMER LAW CENTER
Docket Date 2014-12-29
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/26/14 WITH PRO HAC VICE FEE FOR THOMAS A. COX
On Behalf Of NATIONAL CONSUMER LAW CENTER
Docket Date 2014-12-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS RESPONDENT U.S. BANK NATIONAL ASSOCIATION'S MOTION TO STRIKE PETITIONER PATRICIA BARTRAM'S INITIAL BRIEF (***MOTION TO STRIKE DENIED AS MOOT***)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-12-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Baywinds Community Association, Inc. is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 26, 2014.The motion for leave to file brief as amicus curiae filed by Community Associations Institute is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 17, 2014.
Docket Date 2014-12-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by USFN is hereby granted and they are allowed to file a brief. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for leave to file brief as amici curiae filed by The Florida Alliance for Consumer Protection, Brevard County Legal Aid, and The Consumer Umbrella Group of Florida Legal Services is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on November 24, 2014.
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT 'S OPPOSITION TO MOTION OFUPSIDE PROPERTY INVESTMENT, LLC; SIGNATURE LAND, INC.; UPSIDE PROPERTY ENTERPRISES, INC.; AND THE LYNNE B. PREMINGER LIVING TRUSTFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-12-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-12-01
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS AMICUS CURIAE BRIEF OF BRADFORD AND CHERI LANGWORTHY AND THE TICKTIN LAW GROUP, P.A. FILED IN SUPPORT OF THE PETITIONER
On Behalf Of BRADFORD LANGWORTHY
View View File
Docket Date 2014-12-18
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-16
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 12/10/14 WITH FEE
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of USFN
Docket Date 2014-12-09
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FOR THOMAS A. COX
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-12-02
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ FOR JAMES C. STURDEVANT
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-11-26
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT'S OPPOSITION TO MOTIONS OF(1) COMMUNITY ASSOCIATIONS INSTITUTE AND(2) BAYWINDS COMMUNITY ASSOCIATION, INC.FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-26
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF BAYWINDS COMMUNITY ASSOCIATION, INC. IN SUPPORT OF PETITIONERS
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
View View File
Docket Date 2014-11-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
Docket Date 2014-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S CONSENT TO MOTION OF THE NATIONAL ASSOCIATION OF CONSUMER ADVOCATES, THE NATIONAL CONSUMER LAW CENTER, AND THE JEROME FRANK LEGAL SERVICES ORGANIZATION FOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-24
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARDCOUNTY LEGAL AID, AND CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICESIN SUPPORT OF PETITIONER LEWIS BROOKE BARTRAM
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
View View File
Docket Date 2014-11-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO MOTION OF BRADFORD AND CHERI LANGWORTHYFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ AMENDED MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARD COUNTY LEGAL AID, AND THE CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES IN SUPPORT OF PETITIONER, LEWIS BROOKE BARTRAM
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
Docket Date 2014-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF USFN - AMERICA'S MORTGAGE BANKING ATTORNEYS
On Behalf Of USFN
Docket Date 2014-11-21
Type Response
Subtype Response
Description RESPONSE ~ FILED AS RESPONDENT'S CONSENT TO MOTIONS OF FLORIDA ALLIANCE FOR CONSUMER PROTECTION, BREVARD COUNTY LEGAL AID AND CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES FOR LEAVE TO FILE AMICUS CURIAE BRIEF __________________________________________________________________
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-18
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion for Leave to Withdraw as Counsel is hereby granted and Heidi Jo Weinzetl is allowed to withdrawn and Eve Alexis Cann is recognized as the new attorney of record for U.S. Bank National Association.
Docket Date 2014-11-17
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF THE AMICI CURIAE NATIONAL ASSOCIATION OF CONSUMER ADVOCATES,THE NATIONAL CONSUMER LAW CENTER, AND THE JEROME N. FRANK LEGAL SERVICES ORGANIZATION
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
View View File
Docket Date 2014-11-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ BAYWINDS COMMUNITY ASSOCIATION, INC.'S REQUEST TO TOLL TIME TO FILE AMICUS CURIAE BRIEF
On Behalf Of BAYWINDS COMMUNITY ASSOCIATION
Docket Date 2014-09-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
Docket Date 2014-11-05
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ FILED AS BRIEF OF PETITIONER THE PLANTATION AT PONTE VEDRA INC.
On Behalf Of THE PLANTATION AT PONTE VEDRA, INC.
View View File
Docket Date 2014-11-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED AS NOTICE OF CHANGE OF COUNSEL AND DESIGNATION OF E-MAIL ADDRESSES BY COUNSEL FOR RESPONDENT, U.S. BANK, NATIONAL ASSOICATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-14
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEFAND MOTION FOR ENLARGMENT OF TIME TO FILE BRIEF
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-11-12
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Mortgage Bankers Association is hereby granted and they are allowed to file brief only in support of Respondent, U.S. Bank National Association, etc., et al. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-11-12
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ INDEX, 1 VOL. BRIEFS, 2 VOLS. CC PAPERS, 3 VOLS. SUPPLEMENTAL RECORD & 4 VOLUMES RECORD
Docket Date 2014-11-12
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-07
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ FILED AS Appendix to Patricia Bartram's Initial Brief (COMPLETE APPENDIX)
On Behalf Of PATRICIA J. BARTRAM
View View File
Docket Date 2014-11-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE MORTGAGE BANKERS ASSOCIATION
On Behalf Of MORTGAGE BANKERS ASSOCIATION
Docket Date 2014-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL
On Behalf Of MORTGAGE BANKERS ASSOCIATION
Docket Date 2014-11-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Filed as Appendix to Patricia Bartram's Initial Brief (INDEX ONLY)
On Behalf Of PATRICIA J. BARTRAM
Docket Date 2014-09-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-11-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED AS AMENDED NOTICE OF CHANGE OF COUNSEL AND DESIGNATIO OF E-MAIL ADDRESSES BY COUNSEL FOR RESPONDENT, U.S. BANK, NATIONAL ASSOCIATION
On Behalf Of U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Docket Date 2014-10-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent U.S. Bank National Association. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2014-09-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS MOTION FOR LEAVE TO FILE AMICUS BRIEF ON BEHALF OF THE AMERICAL LEGAL AND FINANCIAL NETWORK
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2014-09-19
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner The Plantation at Ponte Vedra, Inc.'s motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. The Plantation at Ponte Vedra, Inc. has up to and including November 5, 2014, to serve the initial brief on the merits with appendix.Petitioner Lewis Brooke Bartram's motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. Lewis Brooke Bartram has up to and including November 7, 2014, to serve the initial brief on the merits with appendix.Petitioner Patricia Bartram's motion for extension of time and motion to toll time, both filed on September 17, 2014, are hereby granted. Patricia Bartram has up to and including November 5, 2014, to serve the initial brief on the merits with appendix.
Docket Date 2014-09-16
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and Coffey Burlington is hereby substituted as counsel for petitioner.
Docket Date 2014-09-12
Type Motion
Subtype Couns Substitution Stipulation
Description MOTION-COUNS SUBSTITUTION
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-09-11
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.The Court accepts jurisdiction of these cases. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioners' initial brief(s) on the merits shall be served on or before October 6, 2014; respondents' answer brief(s) on the merits shall be served twenty days after service of petitioners' initial brief(s) on the merits; and petitioners' reply brief(s) on the merits shall be served twenty days after service of respondents' answer brief(s) on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before November 10, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Fifth District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-08-28
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of UPSIDE PROPERTY INVESTMENT, LLC
Docket Date 2014-08-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-08-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of BREVARD COUNTY LEGAL AID, INC.
Docket Date 2014-08-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of BRADFORD LANGWORTHY
Docket Date 2014-07-30
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF ON BEHALF OF THEAMERICAN LEGAL AND FINANCIAL NETWORK
On Behalf Of AMERICAN LEGAL AND FINANCIAL NETWORK
Docket Date 2014-07-21
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEF OF FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
On Behalf Of FLORIDA CONSUMER UMBRELLA GROUP OF FLORIDA LEGAL SERVICES, INC.
Docket Date 2014-07-14
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner Lewis Brook Bartram's Motion for Stay Pending Review filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Seventh Judicial Circuit in and for St. John's County, Florida, are hereby stayed pending disposition of the petition for review filed herein.Andy Treusch AG office in Orange county called for posting.
Docket Date 2014-07-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEFON BEHALF OF THENATIONAL ASSOCIATION OF CONSUMER ADVOCATES
On Behalf Of NATIONAL ASSOCIATION OF CONSUMER ADVOCATES
Docket Date 2014-07-02
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS NOTICE OF INTENT TO FILE AMICUS BRIEFOF FLORIDA ALLIANCE FOR CONSUMER PROTECTIONAND FLORIDA CONSUMER ACTION NETWORK
On Behalf Of FLORIDA ALLIANCE FOR CONSUMER PROTECTION
Docket Date 2014-07-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-07-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ ***070214 AMENDED TO CHANGE PETITIONER FROM PATRICIA J. BARTRAM TO LEWIS BROOKE BARTRAM AND INCLUDE THE ETC., ET AL. NOW TO U.S. BANK***
Docket Date 2014-07-01
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS PETITIONER LEWIS BROOKE BARTRAM'S MOTION FOR STAY PENDING REVIEW
On Behalf Of LEWIS BROOKE BARTRAM
Docket Date 2014-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of LEWIS BROOKE BARTRAM

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1301750 Corporation Unconditional Exemption 1038 HARVIN WAY STE 100, ROCKLEDGE, FL, 32955-3254 1983-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 2997929
Income Amount 1269222
Form 990 Revenue Amount 1258946
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BREVARD COUNTY LEGAL AID INC
EIN 59-1301750
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BREVARD COUNTY LEGAL AID INC
EIN 59-1301750
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BREVARD COUNTY LEGAL AID INC
EIN 59-1301750
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BREVARD COUNTY LEGAL AID INC
EIN 59-1301750
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name BREVARD COUNTY LEGAL AID INC
EIN 59-1301750
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9333397201 2020-04-28 0455 PPP 1038 HARVIN WAY, ROCKLEDGE, FL, 32955-3254
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKLEDGE, BREVARD, FL, 32955-3254
Project Congressional District FL-08
Number of Employees 11
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117440.33
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State