DO SAOPAULO, INC. VS WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR BANC OF AMERICA ALTERNATIVE LOAN TRUST 2006-7 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-7, ANGEL ARIEL PIMENTEL A/K/A ARIEL PIMENTEL, ET AL.
|
5D2019-1881
|
2019-06-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-1729
|
Parties
Name |
DO SAOPAULO INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Tanner Andrews
|
|
Name |
LIBBY WILSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOBBY WILSON, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, William P. Heller, Pratik Patel
|
|
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATALIYA KUBISHYN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANGEL PIMENTEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-07-03
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2020-02-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing
|
|
Docket Date |
2020-01-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2020-01-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR CLARIFICATION OR CERTIFICATION
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-12-24
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Costs to be Taxed
|
|
Docket Date |
2019-12-24
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-11-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-10-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-10-22
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 50 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-10-03
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ 10/22
|
|
Docket Date |
2019-10-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-10-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 413 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/30
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-07-08
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-07-08
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT TAX FEES
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-07-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2019-06-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PAYING APPEAL FEE
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-06-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-06-27
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA TANNER ANDREWS 0021426
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-06-26
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-06-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/25/19
|
On Behalf Of |
DO SAOPAULO, INC.
|
|
Docket Date |
2019-06-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
AMERICA BLOOMING PROPERTIES, LLC VS OLD REPUBLIC INSURANCE COMPANY
|
5D2019-1416
|
2019-05-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-2769-OC
|
Parties
Name |
AMERICA BLOOMING PROPERTIES LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMES K. POWERS
|
|
Name |
KENSINGTON VANGUARD NATIONAL LAND SERVICES OF TX, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
JEFFREY A. MILLER, M. Bradley Luczak, Christina Bredahl Gierke, BENJAMIN RUST, Edward J. O'Sheehan, Jeffrey Partlow
|
|
Name |
JAY LEVINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
3000 MAINGATE LANE, KISSIMMEE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mike Murphy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-23
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 5/16 ORDER
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-05-23
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA JAMES K. POWERS 501476
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-05-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-05-16
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/10/19
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-08-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-08-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-07-17
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-07-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-06-28
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ CERTIFICATE OF AUTHORITY
|
On Behalf Of |
OLD REPUBLIC INSURANCE COMPANY
|
|
Docket Date |
2019-06-06
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
AMERICA BLOOMING PROPERTIES, LLC
|
|
Docket Date |
2019-06-06
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2019-05-31
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2019-05-29
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE M. BRADLEY LUCZAK 501077
|
On Behalf Of |
OLD REPUBLIC INSURANCE COMPANY
|
|
|
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. VS LORI FELLER, LEGAL GUARDIAN OF THE PERSON AND PROPERTY OF JAMES MONDELLO, R. KEITH WILLIAMS, INDIVIDUALLY; R. KEITH WILLIAMS, P.A.; CHRISTINE MONDELLO; RICHARD G. HALPERN, ETC., ET AL.
|
5D2017-2346
|
2017-07-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Guardianship - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-GA-072092
|
Parties
Name |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kari K. Jacobson, Jason M. Azzarone
|
|
Name |
R. KEITH WILLIAMS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RICHARD G. HALPERN ASSOCIATES, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BOTTLING GROUP, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NEW BERN TRANSPORT CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
VIVIANNE WICKER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GEICO GENERAL INSURANCE CORPORATION
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CHRISTINE MONDELLO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JAMES MONDELLO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WICKER LAW FIRM, PA
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LORI FELLER
|
Role |
Respondent
|
Status |
Active
|
Representations |
William Johnson, A. Craig Cameron, J. Rudi Trader, Scott Alpizar, B. RICHARD YOUNG, O. John Alpizar, Megan E. Alexander
|
|
Name |
PEPSICO, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Lisa Davidson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-02-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-02-02
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ PETITION GRANTED, IN PART;DENIED, IN PART; AND REMANDED.
|
|
Docket Date |
2018-01-31
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2018-01-03
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2017-10-10
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2017-09-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/1 ORDER
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2017-09-29
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2017-09-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 10/2
|
|
Docket Date |
2017-09-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2017-08-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ TO 9/11
|
|
Docket Date |
2017-08-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2017-08-10
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ EXHIBITS UNDER SEAL***FILED IN CONFIDENTIAL PER 8/2 ORDER*** NO ACCESS BY RESPONDENT
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2017-08-02
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ PT TO FILE SEALED DOCS WITH "NOTE TO CLERK" W/I 10 DYS
|
|
Docket Date |
2017-08-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2017-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/25 ORDER
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2017-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2017-07-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ FILED HERE 7/24/17
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2017-07-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENTS UNDER SEAL
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
Docket Date |
2017-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-07-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 7/24/17
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
|
|
|
WHITBURN, L L C VS BANK OF AMERICA, N. A., ET AL
|
2D2016-1326
|
2016-03-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-003390
|
Parties
Name |
WHITBURN, L L C, AS TRUSTEE
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
CLARFIELD, OKON, SALOMONE & PINCUS, ERIN M. BERGER, ESQ., ROBERT A. TANKEL
|
|
Name |
HILLSBOROUGH HOMEOWNERS ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NICOLE M. CUFFARI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTOPHER FELLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ IB(20)
|
|
Docket Date |
2016-08-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-08-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-08-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-05-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TAYLOR
|
|
Docket Date |
2016-04-19
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The March 31, 2016 order to show cause is discharged, and this case shall proceed.
|
|
Docket Date |
2016-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-03-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-03-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-03-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-03-29
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
|
ARMANDO TONY GALARZA AND MIGUELINA GALARZA VS JPMORGAN CHASE BANK, ETC., ET AL.
|
5D2015-2794
|
2015-08-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-2313
|
Parties
Name |
ARMANDO TONY GALARZA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kelley A. Bosecker
|
|
Name |
MIGUELINA GALARZA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Compass Bank, a State Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JP Morgan Chase Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
AARON CHARROUF, W. Aaron Daniel, Elliot B. Kula
|
|
Name |
FORE RANCH MASTER COMMUNITY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORE RANCH HOMEOWNERS ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David B. Eddy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2016-03-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-03-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-03-07
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2016-03-04
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ARMANDO TONY GALARZA
|
|
Docket Date |
2016-03-01
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2015-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2015-12-23
|
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 |
ARMANDO TONY GALARZA
|
|
Docket Date |
2015-11-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2VOL - PAPER
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MED DISPENSED; INIT BRF W/IN 70 DAYS
|
|
Docket Date |
2015-10-14
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ AGREED MOTION TO DISPENSE WITH MEDIATION
|
On Behalf Of |
ARMANDO TONY GALARZA
|
|
Docket Date |
2015-10-12
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Other ~ 10/14/15 MEDIATION CANCELLED
|
|
Docket Date |
2015-09-15
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
|
Docket Date |
2015-09-15
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2015-09-11
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AA Kelley A. Bosecker 0443931
|
On Behalf Of |
ARMANDO TONY GALARZA
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2015-08-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AE MED Q
|
On Behalf Of |
JP Morgan Chase Bank, National Association
|
|
Docket Date |
2015-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JP Morgan Chase Bank, National Association
|
|
Docket Date |
2015-08-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-08-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-08-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-08-10
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2015-08-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/7/15
|
On Behalf Of |
ARMANDO TONY GALARZA
|
|
|
SEDGWICK CLAIMS MANAGEMENT, ETC., ET AL. VS LORI FELLER, LEGAL GUARDIAN, ETC. ET AL.
|
5D2014-3631
|
2014-10-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Guardianship - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-GA-072092
|
Parties
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
BOTTLING GROUP, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SEDGWICK CLAIMS MANAGEMENT SER
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Jason M. Azzarone
|
|
Name |
NEW BERN TRANSPORT CORPORATION
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JAMES MONDELLO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LORI FELLER
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott Mason Baughan, J. Rudi Trader, TRIZIA G. EAVENSON, O. John Alpizar, R. KEITH WILLIAMS, A. Craig Cameron
|
|
Name |
HON. JOHN M. HARRIS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-04
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2015-02-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-01-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-01-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2014-12-22
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SER
|
|
Docket Date |
2014-12-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/26 ORDER
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2014-12-01
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot
|
|
Docket Date |
2014-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
LORI FELLER
|
|
Docket Date |
2014-11-26
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Amended Order ~ AMENDED;W/I 20DAYS;REPLY W/I 10DAYS
|
|
Docket Date |
2014-11-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2014-10-22
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
|
|
Docket Date |
2014-10-09
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SER
|
|
Docket Date |
2014-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-10-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CERT SVC 10-8-14
|
On Behalf Of |
SEDGWICK CLAIMS MANAGEMENT SER
|
|
Docket Date |
2014-10-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLD REPUBLIC INSURANCE COMPANY VS CHRIS G. HUBNER, ET AL.
|
SC2014-1275
|
2014-06-24
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County
5D13-1350
Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CA-455
|
Parties
Name |
OLD REPUBLIC INSURANCE COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
SHELLEY H. LEINICKE
|
|
Name |
CHRIS G. HUBNER
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mark D. Tinker
|
|
Name |
ALAN NORTON
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAVID L. HOLBROOK
|
|
Name |
BOY SCOUTS OF AMERICA
|
Role |
Respondent
|
Status |
Active
|
Representations |
WILLIAM L. SUMMERS, Kevin D. Franz
|
|
Name |
GEORGE MICHAEL GERMANN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. PATRICIA VITTER THOMAS, JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. PAMELA R. MASTERS, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Angela Vick
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-11
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
|
|
Docket Date |
2014-07-28
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF
|
On Behalf Of |
CHRIS G. HUBNER
|
|
Docket Date |
2014-07-21
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
MAIL RETURNED ~ FROM KEVIN DAVID FRANZ - ACKNOWLEDGMENT LETTER AND RECEIPT FOR FILING FEE DATED 07/02/2014
|
On Behalf Of |
BOY SCOUTS OF AMERICA
|
|
Docket Date |
2014-07-14
|
Type |
Order
|
Subtype |
Consolidation
|
Description |
ORDER-CONSOLIDATION GR ~ Respondents' motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.
|
|
Docket Date |
2014-07-11
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ OF ALAN NORTON, STATEMENT OF ADOPTION OF RESPONDENT CHRIS G. HUBNER'S ARGUMENTS
|
On Behalf Of |
ALAN NORTON
|
|
Docket Date |
2014-07-09
|
Type |
Motion
|
Subtype |
Toll Time
|
Description |
MOTION-TOLL TIME
|
On Behalf Of |
CHRIS G. HUBNER
|
|
Docket Date |
2014-07-03
|
Type |
Brief
|
Subtype |
Appendix-Juris
|
Description |
APPENDIX-JURIS BRIEF ~ TO JURIS INITIAL BRIEF
|
On Behalf Of |
OLD REPUBLIC INSURANCE COMPANY
|
|
Docket Date |
2014-07-02
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2014-07-02
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2014-06-24
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
OLD REPUBLIC INSURANCE COMPANY
|
|
Docket Date |
2014-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|