CAPITAL VENTURES INTERNATIONAL, LLC, Appellant(s) v. JEANNIE QUINTEROS, et al., Appellee(s).
|
4D2024-0619
|
2024-03-11
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006184
|
Parties
Name |
CAPITAL VENTURES INTERNATIONAL LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua Aaron Christensen
|
|
Name |
JEANNIE QUINTEROS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ronnie Quinteros
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole Rachael Moskowitz
|
|
Name |
THE VILLAGES OF SAN MESSINA MAINTENANCE ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Leonard Wilder
|
|
Name |
THE TOWN FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CitiBank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Weston, Florida
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Tenant #1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Unknown Tenant #2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Ronnie Quinteros
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee Ronnie Quinteros' September 9, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 6, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellee Ronnie Quinteros' August 8, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 6, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-07-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Capital Ventures International, LLC
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's May 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before June 21, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Notice of Filing Index for Record on Appeal and Response to Order to Show Cause Dated May 15, 2024
|
On Behalf Of |
Capital Ventures International, LLC
|
|
Docket Date |
2024-05-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; Pages 1 to 3,481
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-03-19
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Capital Ventures International, LLC
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-03-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee Ronnie Quinteros' October 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 6, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-05-15
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
|
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, etc. VS STANLEY ROSEN, et al.
|
4D2018-3494
|
2018-11-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12031840
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Adam J. Knight, Mary Josephine Walter, Jacqueline A. Simms-Petredis
|
|
Name |
THE TOWN FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOME ALLY FINANCIAL, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STANLEY ROSEN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan H. Kline, ANTONIA L. JOHNSON, Scott J. Levine, Joseph F. Poklemba, ROBERT K. BOWEN, DOUGLAS R. GONZALES, MICHAEL EISENBAND, RIYAAZ A. SIDAT
|
|
Name |
LEGENDS AT WESTON HILL COUNTRY CLUB CONDO ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-12-27
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's December 12, 2019 motion for rehearing is denied.
|
|
Docket Date |
2019-12-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING
|
On Behalf Of |
STANLEY ROSEN
|
|
Docket Date |
2019-12-12
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant’s August 13, 2019 motion for attorney's fees is denied.
|
|
Docket Date |
2019-11-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-09-16
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2019-08-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-08-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-08-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-07-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
STANLEY ROSEN
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ Upon consideration of appellee’s July 1, 2019 notice of agreed extension of time it is ORDERED that the appellant's June 25, 2019 motion to proceed without answer brief is determined to be moot.
|
|
Docket Date |
2019-07-01
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/31/19
|
|
Docket Date |
2019-07-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
STANLEY ROSEN
|
|
Docket Date |
2019-06-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ ***MOOT 7/16/19*** TO PROCEED WITHOUT ANSWER BRIEF
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-05-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ***MOTION GRANTED 5/17/19***
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-05-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellant's May 16, 2019 motion to supplement the record is granted, and the record is supplemented to include the original complaint and the trial transcript. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2019-05-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-05-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-05-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's April 29, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2019-04-29
|
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 |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-03-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1152 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-03-07
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2019-02-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/29/2019
|
|
Docket Date |
2019-01-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/28/2019
|
|
Docket Date |
2019-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
Docket Date |
2018-11-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-11-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
21ST MORTGAGE CORPORATION AS MASTER SERVER FOR CHRISTIANA TRUST, ETC.
|
|
|
AARON KAZINEC VS THE BANK OF NEW YORK MELLON, etc., et al.
|
4D2018-1019
|
2018-04-02
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-013455 (11)
|
Parties
Name |
AARON KAZINEC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Michael I. Kean
|
|
Name |
AMY KAZINEC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNITED STATES DEPARTMENT OF TREASURY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNKNOWN TENANT #1
|
Role |
Respondent
|
Status |
Active
|
|
Name |
INTERNAL REVENUE SERVICE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE TOWN FOUNDATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Patricia Bates
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNKNOWN TENANT #2
|
Role |
Respondent
|
Status |
Active
|
|
Name |
The Bank of New York Mellon, etc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
U.S. Attorney, RITTER CHUSID, LLP, Samuel Landol, Jr., David Adam Friedman
|
|
Name |
PALM ISLAND MAINTENANCE ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CWHEQ REVOLVING HOME EQUITY LOAN TRUST SERIES 2006-G
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JP MORGAN CHASE BANK, N.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-31
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-05-31
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that the April 2, 2018 petition for writ of prohibition is denied.GROSS, CIKLIN and LEVINE, JJ., concur.
|
|
Docket Date |
2018-04-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ (AMENDED)
|
On Behalf Of |
AARON KAZINEC
|
|
Docket Date |
2018-04-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-04-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2018-04-02
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
AARON KAZINEC
|
|
Docket Date |
2018-04-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-02
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
AARON KAZINEC
|
|
|
DIANA ROSENQVIST VS WELLS FARGO BANK, N.A., et al.
|
4D2016-0374
|
2016-02-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14006993
|
Parties
Name |
DIANA ROSENQVIST
|
Role |
Appellant
|
Status |
Active
|
Representations |
STEPHEN H. BUTTER
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Awilda Esteras, EDUARDO M. SOTO, Sara F. Holladay-Tobias, Emily Y. Rottmann, Clarence Harold Houston, III, Albertelli Law
|
|
Name |
THE MEADOWS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE TOWN FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2016-03-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-03-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's February 12, February 22, and March 1, 2016 responses to this court's February 4, 2016 order, this appeal is dismissed for lack of jurisdiction. See Zaremba v. Harbison, 462 So. 2d 80 (Fla. 4th DCA 1985); Bryant v. Wells Fargo Bank, N.A., 182 So. 3d 927, 928 (Fla. 3d DCA 2016).CIKLIN, C.J., TAYLOR and KLINGENSMITH, concur.
|
|
Docket Date |
2016-03-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (SECOND AMENDED) TO ORDER ENTERED ON 2/4/16 *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERT.
|
On Behalf Of |
DIANA ROSENQVIST
|
|
Docket Date |
2016-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (AMENDED) TO 2/4/16 ORDER *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERT.
|
On Behalf Of |
DIANA ROSENQVIST
|
|
Docket Date |
2016-02-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 2/4/16 *OR* REQUEST TO DETERMINE THAT THIS IS A PETITION FOR WRIT OF CERTIORARI **SEE AMENDED RESPONSE FILED 2/22/16**
|
On Behalf Of |
DIANA ROSENQVIST
|
|
Docket Date |
2016-02-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-02-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying appellant¿s motion for judgment on the pleadings and the order denying appellant¿s objections to plaintiff¿s request for judicial notice are each appealable in this court. See Zaremba v. Harbison, 462 So. 2d 80 (Fla. 4th DCA 1985).; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2016-02-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DIANA ROSENQVIST
|
|
|
MINVEST, USA, LLC VS DEUTSCHE BANK NAT'L TRUST COMPANY, ETC., ET AL.
|
4D2013-1494
|
2013-05-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
08053082CACE11
|
Parties
Name |
MINVEST USA LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JEFFREY S. BOVARNICK
|
|
Name |
HERNANDO CUADROS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE TOWN FOUNDATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST
|
Role |
Appellee
|
Status |
Active
|
Representations |
H. Michael Muniz
|
|
Name |
GARDEN HOMES AT COUNTRY ISLES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARIA LLANO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORCLOSURE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MIETTE K. BURNSTEIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-25
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-03-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2014-03-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated February 21, 2014.
|
|
Docket Date |
2014-02-21
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 27, 2014, order.
|
|
Docket Date |
2014-01-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the clerk¿s response filed January 8, 2014, regarding the status of the record on appeal.
|
|
Docket Date |
2014-01-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 12/31/13 ORDER.
|
|
Docket Date |
2013-12-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's third motion filed December 17, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days of service of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that the clerk of the circuit court is directed to file a report, within seven (7) days from the date of the entry of this order, regarding the status of the preparation of the record on appeal.
|
|
Docket Date |
2013-12-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/31/13)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed October 17, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 22, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2013-10-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/30/13)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-09-30
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Granting Clarification ~ ORDERED that the appellant's motion filed September 6, 2013, for clarification is granted, and this Court's order of August 7, 2013 is modified to the extent that it is inconsistent with the Court's earlier order with respect to the deadline to file the initial brief.
|
|
Docket Date |
2013-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that 0the appellant's motion filed September 26, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
|
|
Docket Date |
2013-09-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA
|
|
Docket Date |
2013-09-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF 8/7/13 ORDER (GRANTED 9/30/13)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-08-07
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The amended motion of Amanda L. Lundergan, counsel for appellant, Minvest, USA, LLC to withdraw as counsel is hereby granted. Accordingly, Ice Legal, P.A. is relieved of any other further professional responsibilities to the appellant. The court notes that Jeffrey S. Bovarnick, Esquire is representing appellant, Minvest, USA, LLC unless notified otherwise; further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2013-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APLNT'S OPPOSITION TO AMENDED MOTION TO WITHDRAW AS COUNSEL
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ and for clerk to serve index to record on appeal. Initial brief shall be served within 60 days.
|
|
Docket Date |
2013-07-19
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ OPPOSITION TO AMENDED MOTION TO WITHDRAW
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-07-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (AMENDED) (GRANTED 8/7/13)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-07-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *AND* FOR L.T. CLERK TO SERVE INDEX TO ROA (GRANTED 7/25/13)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-06-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (SEE 8/7/13 ORDER ON AMENDED MOTION)
|
On Behalf Of |
MINVEST USA, LLC
|
|
Docket Date |
2013-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-05-01
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2013-05-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MINVEST USA, LLC
|
|
|