ANGEL LOPEZ, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee.
|
6D2024-2216
|
2024-10-18
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-005322
|
Parties
Name |
ANGEL LOPEZ, PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cheryl Crant Slaten, Thomas Ray Slaten
|
|
Name |
Hon. Reinaldo Juan Ojeda
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Polk Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
ANGEL LOPEZ
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
ANGEL LOPEZ
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
AMENDED Notice of Appearance
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
|
ALECKSANDER DUDEK, Appellant v. ASSOCIATION OF POINCIANA VILLAGES, INC., Appellee.
|
6D2024-1940
|
2024-09-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-004348
|
Parties
Name |
ALECKSANDER DUDEK
|
Role |
Appellant
|
Status |
Active
|
Representations |
Justin R. Clark
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles L Eldredge, Jr.
|
|
Name |
Hon. Christine E. Arendas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Osceola Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
ARENDAS - 270 PAGES
|
On Behalf Of |
Osceola Clerk
|
|
Docket Date |
2024-10-01
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-01
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
ALECKSANDER DUDEK
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
ALECKSANDER DUDEK
|
View |
View File
|
|
Docket Date |
2024-12-17
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Within ten days from the date of this order, appellant shall either submit the initial brief or otherwise respond to the motion to dismiss, failing which this court may consider granting the motion without further notice.
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Association of Poinciana Villages, Inc.
|
|
Docket Date |
2024-12-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
MOTION TO DISMISS FOR FAILURE TO PROSECUTE
|
On Behalf Of |
Association of Poinciana Villages, Inc.
|
|
|
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL.
|
5D2022-0071
|
2022-01-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF
|
Parties
Name |
Adam Teltschik
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony N. Legendre, II, Andrew B. Greenlee
|
|
Name |
Midfirst Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
Curtis A. Wilson
|
|
Name |
United States Department of Agriculture
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Christina Marie Teltschik
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Robert J. Egan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 9/25
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-07-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2024-06-27
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2023-01-01
|
Type |
Disposition by Opinion
|
Subtype |
Transferred
|
Description |
Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Ord-Transfer to Sixth DCA
|
|
Docket Date |
2022-10-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2022-09-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-09-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 7/25
|
|
Docket Date |
2022-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2022-05-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 15 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2022-05-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/26; IB W/IN 14 DYS
|
|
Docket Date |
2022-05-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-03-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 796 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-03-01
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Andrew B. Greenlee 96365
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
|
|
Docket Date |
2022-02-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2022-02-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-12
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
|
|
Docket Date |
2022-01-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/6/22
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-01-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ADAM TELTSCHIK VS MIDFIRST BANK, CHRISTINA MARIE TELTSCHIK, ASSOCIATION OF POINCIANA VILLAGES, INC., UNITED STATES DEPARTMENT OF AGRICULTURE - RURAL HOUSING SERVICE, ET AL.
|
6D2023-1189
|
2022-01-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-001117-MF
|
Parties
Name |
Adam Teltschik
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANDREW B. GREENLEE, ESQ., ANTHONY N. LEGENDRE, II., ESQ.
|
|
Name |
Christina Marie Teltschik
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Midfirst Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
Curtis A. Wilson
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United States Department of Agriculture
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ROBERT J. EGAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
KELVIN SOTO, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-06-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-06-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-06-13
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on September 26, 2022, is denied.
|
|
Docket Date |
2023-06-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
ORD-TRANSFER TO ANOTHER COURT
|
|
Docket Date |
2022-09-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-09-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-08-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ TO 9/25
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-07-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 7/25
|
|
Docket Date |
2022-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2022-05-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 15 PAGES
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2022-05-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 5/26; IB W/IN 14 DYS
|
|
Docket Date |
2022-05-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-03-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 796 PAGES
|
On Behalf Of |
KELVIN SOTO, CLERK
|
|
Docket Date |
2022-03-03
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2022-03-01
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Andrew B. Greenlee 96365
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-02-16
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED; APPEAL SHALL PROCEED
|
|
Docket Date |
2022-02-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Midfirst Bank
|
|
Docket Date |
2022-02-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT ORDER DENYING MOTION FOR RECONSIDERATION
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
ORD-PROVIDE STATUS UPDATE ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE COURT...
|
|
Docket Date |
2022-01-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
|
|
Docket Date |
2022-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-01-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/6/22
|
On Behalf Of |
Adam Teltschik
|
|
Docket Date |
2022-01-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL
|
2D2020-2518
|
2020-08-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00
|
Parties
Name |
FST HOLDINGS 4 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANYA FREEMAN, ESQ.
|
|
Name |
WILMINGTON TRUST NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
|
|
Name |
ARMANDO S. FUERTE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AVATAR PROPERTIES INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
D/B/A SOLIVITA CLUB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COUNTRYWIDE BANK, FSB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRIMA LORNA D. REYES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOLIVITA COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-10-19
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-10-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-10-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
|
|
Docket Date |
2020-10-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FST HOLDINGS 4 LLC
|
|
Docket Date |
2020-09-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
|
|
Docket Date |
2020-09-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
WILMINGTON TRUST NATIONAL ASSOCIATION
|
|
Docket Date |
2020-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-08-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
FST HOLDINGS 4 LLC
|
|
Docket Date |
2020-08-25
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2020-08-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|
GURSKY RAGAN, P.A., etc., et al., VS ASSOCIATION OF POINCIANA VILLAGES, INC., etc.,
|
3D2019-0696
|
2019-04-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-21845
|
Parties
Name |
GURSKY RAGAN, P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ABBEY L. KAPLAN, RYAN J. BOLLMAN
|
|
Name |
Darrin B. Gursky
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Marnie Dale Ragan
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DUANE E. BAUM, MICHAEL J. BAYERN, JOSEPH T. PATSKO
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-09-09
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 3DCA
|
|
Docket Date |
2021-02-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellee’s Notice of Filing Opposition to Appellants’ Motion for Rehearing, filed on January 14, 2021, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur.
|
|
Docket Date |
2021-01-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-01-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ opposition to appellant's motion for rehearing
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2021-01-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2020-12-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to the trial court’s determination that Appellee is entitled to attorney’s fees pursuant to its proposal for settlement and Florida Rule of Civil Procedure 1.442.
|
|
Docket Date |
2020-08-05
|
Type |
Notice
|
Subtype |
Notice of Oral Argument-Video Conference
|
Description |
Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 9, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Notice of acknowledgment
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2020-07-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S NOTICE OF FILINGACKNOWLEDGEMENT OF ORAL ARGUMENT
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2020-07-07
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 9, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
|
|
Docket Date |
2020-01-24
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2019-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 24, 2020, with no further extensions allowed.
|
|
Docket Date |
2019-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2019-10-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2019-10-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEE'S APPENDIX TO MOTION FOR APPELLATE ATTORNEY'SFEES
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2019-10-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2019-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-45 days to 11/1/19
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2019-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/19
|
|
Docket Date |
2019-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
|
Docket Date |
2019-07-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/19/19
|
|
Docket Date |
2019-06-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Gursky Ragan, P.A.
|
|
Docket Date |
2019-06-04
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-04-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2019.
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-04-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-04-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
RAJESH KANDHAI VS WILMINGTON TRUST, NA, SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2006-4, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-4, ET AL.
|
5D2019-1034
|
2019-04-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-003778-MF
|
Parties
Name |
Rajesh Kandhai
|
Role |
Appellant
|
Status |
Active
|
Representations |
Anthony N. Legendre, II, Andrew B. Greenlee
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POINCIANA VILLAGE ONE ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Citibank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William L. Grimsley, Peter Maskow, Allen Stewart Katz, Kimberly Held Israel, Jonathan G. Murray
|
|
Name |
Wilmington Trust, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ 1 BOX
|
|
Docket Date |
2020-08-31
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-08-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-08-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-08-03
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2020-03-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2020-03-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2020-03-02
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2020-01-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2020-01-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 1/31
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-12-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3311 PAGES **CORRECTED ROA**
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2019-12-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ LT CLERK SHALL TRANSMIT A CORRECTED ROA BY 12/27
|
|
Docket Date |
2019-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ to 1/17
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-11-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-10-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 9 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2019-10-23
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB BY 11/4
|
|
Docket Date |
2019-10-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/16 ORDER
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-10-16
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 10/23 ORDER
|
|
Docket Date |
2019-09-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-09-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 10/14; IB W/IN 10 DAYS OF SROA
|
|
Docket Date |
2019-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 9/27
|
|
Docket Date |
2019-08-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-08-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2019-08-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 BOX ORIGINAL OF ROA (copies contained within efiled roa)
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2019-08-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3311 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2019-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/28
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-06-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/27
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-06-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-04-18
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-04-17
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE WILLIAM L. GRIMSLEY 0084226
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-04-15
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA ANTHONY N. LEGENDRE, II 0067221
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-04-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-04-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-04-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/22/19
|
On Behalf Of |
Rajesh Kandhai
|
|
Docket Date |
2019-04-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
CITIBANK, N.A., AS TRUSTEE FOR CWABS, INC. ASSET-BACKED CERTIFICATES, SERIES 2007-QX1 VS MAURICE WARD, SILVIA WARD, ASSOCIATION OF POINCIANA VILLAGES, INC. AND POINCIANA VILLAGE ONE ASSOCIATION, INC.
|
5D2019-0920
|
2019-03-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001349-MF
|
Parties
Name |
Citibank, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nancy M. Wallace, Eric M. Levine, William P. Heller
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
POINCIANA VILLAGE ONE ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILVIA WARD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAURICE WARD
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew B. Greenlee, Anthony N. Legendre, II, Robertson, Anschutz & Schneid
|
|
Name |
Hon. Mike Murphy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-05-11
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-05-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2020-04-21
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2020-04-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2020-04-03
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2020-04-03
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED
|
|
Docket Date |
2020-02-11
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 3/19 IS CANCELED
|
|
Docket Date |
2020-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT - LAW DAY ~ LAW DAY
|
|
Docket Date |
2019-11-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-10-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-10-17
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2019-10-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2019-09-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 10/14
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2019-08-14
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-08-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-07-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 126 PAGES
|
On Behalf Of |
Clerk Osceola
|
|
Docket Date |
2019-07-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 8/14
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-06-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 7/15
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case ~ 5D19-1326
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-04-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-04-05
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE ANTHONY N. LEGENDRE, II 0067221
|
On Behalf Of |
MAURICE WARD
|
|
Docket Date |
2019-04-05
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-04-04
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA NANCY M. WALLACE 0065897
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-03-29
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA NANCY M. WALLACE 0065897
|
On Behalf Of |
Citibank, N.A.
|
|
Docket Date |
2019-03-29
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2019-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/21/19
|
On Behalf Of |
Citibank, N.A.
|
|
|
PETER JOLLY, VICTOR DESTREMPS AND ANNETTE BROWN VS ASSOCIATION OF POINCIANA VILLAGES, INC., A FLORIDA NOT FOR PROFIT CORPORATION, ET AL.,
|
2D2018-4026
|
2018-10-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-4499
|
Parties
Name |
ANNETTE BROWN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PETER JOLLY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
JENNIFER A. ENGLERT, ESQ.
|
|
Name |
VICTOR DESTREMPS
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MARTIN NEGRON
|
Role |
Appellee
|
Status |
Withdrawn
|
Representations |
CHRISTOPHER R. PARKINSON, ESQ., BRIAN MORAN, ESQ., THOMAS R. SLATEN, ESQ., DANIEL F. DILL, ESQ.
|
|
Name |
ASSOCIATION OF POINCIANA VILLAGES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AV HOMES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AVATAR PROPERTIES INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
POINCIANA VILLAGE ONE ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. CATHERINE L. COMBEE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-12-27
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-11-27
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
|
|
Docket Date |
2018-11-27
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ LaRose, C.J., and Silberman and Atkinson
|
|
Docket Date |
2018-11-14
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY BRIEF
|
On Behalf Of |
PETER JOLLY
|
|
Docket Date |
2018-11-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT ASSOCIATION OF POINCIANA VILLAGES, INC.'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
MARTIN NEGRON
|
|
Docket Date |
2018-10-16
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-AMENDED ORDER ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
|
|
Docket Date |
2018-10-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ AMENDED
|
On Behalf Of |
PETER JOLLY
|
|
Docket Date |
2018-10-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
PETER JOLLY
|
|
Docket Date |
2018-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-10-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2018-10-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|