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
|
|
|