Search icon

WACHOVIA MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: WACHOVIA MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1963 (62 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: 817306
FEI/EIN Number 560811711

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

Address: 800 WALNUT STREET, N0001-101, DES MOINES, IA, 50309
Mail Address: 800 WALNUT STREET, N0001-101, DES MOINES, IA, 50309
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CODEL FRANKLIN R President 301 S. COLLEGE STREET, CHARLOTTE, NC, 28202
DUBIE CAROL A Senior Vice President 301 S. COLLEGE STREET, CHARLOTTE, NC, 28202
DUBIE CAROL A Secretary 301 S. COLLEGE STREET, CHARLOTTE, NC, 28202
HAIRR LISA M Treasurer 301 S. COLLEGE STREET, CHARLOTTE, NC, 28288

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-18 800 WALNUT STREET, N0001-101, DES MOINES, IA 50309 -
CHANGE OF MAILING ADDRESS 2012-05-18 800 WALNUT STREET, N0001-101, DES MOINES, IA 50309 -
NAME CHANGE AMENDMENT 2002-01-15 WACHOVIA MORTGAGE CORPORATION -
NAME CHANGE AMENDMENT 1987-02-09 FIRST UNION MORTGAGE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000831464 LAPSED 05-2010-CA-009061 CIRCUIT COURT, BREVARD COUNTY 2012-10-24 2017-11-13 $15,025.00 MICHAEL SAYRE AND DINA M. BELON-SAYRE, 7 INDIAN RIVER AVENUE, NO 502, TITUSVILLE, FL 32796
J12000044753 LAPSED 09CA-59110 TWENTIETH JUDICIAL CIRCUIT 2011-07-12 2017-01-24 $6,086.52 AARON M. GILLMOR, 23660 WALDEN CENTER DRIVE, #101, BONITA SPRINGS, FL 34134

Court Cases

Title Case Number Docket Date Status
JOY MACK VS WACHOVIA MORTGAGE CORPORATION f/k/a WORLD SAVINGS BANK FSB 4D2018-3799 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10024485

Parties

Name Joy Mack
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Tromberg Law, P.A., Jason F. Joseph
Name WORLD SAVINGS BANK
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 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 28, 2019 motion for attorney's fees and costs is denied.
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joy Mack
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 24, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 26, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-24
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 Joy Mack
Docket Date 2019-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s July 10, 2019 response, it is ORDERED that appellant’s June 3, 2019 motion to supplement the record is granted in part. The record is supplemented to include: (1) June 10, 2010 verified mortgage foreclosure complaint; (2) January 11, 2012 emergency motion for protective order; and (3) March 7, 2012 notice of voluntary dismissal, which are all included in appellant’s May 31, 2019 appendix to the initial brief. The request is denied as to the November 29, 2018 notice of hearing, as this document does not appear on the circuit court docket and it does not appear that it was considered by the circuit court in the underlying case, and therefore it should not be included in the record on appeal.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 10, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 23, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-10
Type Response
Subtype Response
Description Response
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-07-09
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 Joy Mack
Docket Date 2019-07-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant’s June 3, 2019 “motion to permit untimely submission of appellants initial brief and appendix” is granted, and the initial brief and appendix are deemed timely filed. Further, ORDERED that appellee shall respond, within ten (10) days from the date of this order, to appellant’s June 3, 2019 motion to supplement the record.
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-06-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-06-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. ***STRICKEN 6/24/19***
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-06-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/20/19***
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-06-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Joy Mack
Docket Date 2019-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joy Mack
Docket Date 2019-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joy Mack
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Joy Mack
Docket Date 2019-05-23
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 May 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) 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 2019-05-17
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 Joy Mack
Docket Date 2019-05-07
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 May 1, 2019 motion for extension of time is granted, 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-05-01
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 Joy Mack
Docket Date 2019-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s January 28, 2019 jurisdictional brief and appellee’s February 25, 2019 response, it is ORDERED that this appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110. See U.S. Bank National Association v. Rodriguez, 256 So. 3d 882 (Fla. 4th DCA 2018) (reversing an order denying a motion to return the original note and mortgage in a foreclosure action); further,ORDERED that appellant's April 2, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 2, 2019. 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 2019-04-02
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 Joy Mack
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's March 7, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-03-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Joy Mack
Docket Date 2019-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-03-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 1, 2019 reply to response is stricken as unauthorized.
Docket Date 2019-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-03-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ ****STRICKEN AS UNAUTHORIZED 3/4/19****
On Behalf Of Joy Mack
Docket Date 2019-02-25
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2019-02-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 7, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2019-02-14
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's January 28, 2019 jurisdictional brief.
Docket Date 2019-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 28, 2019 motion for extension of time is granted, and the time in which to comply with this court's December 31, 2018 order is extended ten (10) days from the date of this order.
Docket Date 2019-01-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Joy Mack
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Joy Mack
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 11, 2019 motion for extension of time is granted, and the time in which to comply with this court's December 31, 2018 order is extended to and including January 23, 2019.
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE. (DETERMINATION OF INDIGENT STATUS ATTACHED- NOT INDIGENT)
On Behalf Of Joy Mack
Docket Date 2019-01-07
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 orders on appeal are final, appealable orders pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joy Mack
WACHOVIA MORTGAGE CORPORATION VS VERANDA CONDOMINIUM I, LLC, et al 4D2017-2249 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10 38942 (02)

Parties

Name WACHOVIA MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Christine Riley Davis, Michael K. Winston, Jeffrey Alan Cohen
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WEST CITY REALTY ADVISORS, LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name VERANDA CONDOMINIUM I, LLC
Role Appellee
Status Active
Representations Bruce S. Rogow, Joshua Alper, Tara Ann Campion, Jessica L. Kopas, William Robert Scherer
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 2, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2018-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 6/06/18
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/12/18
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 3/13/18
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-11-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL**
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 12/18/17
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5702 PAGES)
Docket Date 2017-09-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 22, 2017 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within twenty (20) days from receipt of the supplemental record.
Docket Date 2017-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of VERANDA CONDOMINIUM I, LLC
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ November 5, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days.The parties shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the parties shall monitor this proceeding in the trial court. The parties shall file a status report on or before that time. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (JOINT)
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's October 29, 2018 Joint Motion to Cancel Oral Argument is hereby granted. The parties shall file a status report within thirty (30) days of this order.
Docket Date 2018-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CANCEL ORAL ARGUMENT
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee Veranda Condominium I, LLC's July 18, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for October 2, 2018 is cancelled and will be rescheduled for a later date.
PAUL J. POSTI, JR. VS WACHOVIA MORTGAGE CORPORATION 4D2016-2238 2016-07-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA024722XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PAUL J. POSTI, JR.
Role Appellant
Status Active
Representations Adriana C. Clamens, Jeffrey Allen Harrington
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Michael K. Winston, Dean A. Morande, ALANA ZORRILLA-GASTON
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' stipulation for dismissal of appeal with prejudice, this case is dismissed.
Docket Date 2016-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of PAUL J. POSTI, JR.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/10/16
On Behalf Of PAUL J. POSTI, JR.
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 28, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant's initial brief shall be filed on or before September 9, 2016.
Docket Date 2016-07-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO REINSTATE
On Behalf Of PAUL J. POSTI, JR.
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of PAUL J. POSTI, JR.
Docket Date 2016-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL J. POSTI, JR.
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANICE GRIFFIN VS WACHOVIA MORTGAGE CORPORATION 4D2016-1563 2016-05-12 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09029922

Parties

Name JANICE GRIFFIN
Role Appellant
Status Active
Representations Jonathan H. Kline
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations DAVID J. MILLER, ROBERT SCHNEIDER, Denise Michelle Rosenthal, Kimberly S. Mello, Ryan Joseph Weeks, Michele L. Stocker
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 24, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JANICE GRIFFIN
Docket Date 2017-07-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's June 15, 2017 motion to lift stay and dismiss the appeal, appellant is ORDERED to file either 1) a notice of voluntary dismissal or 2) a response explaining why the appeal should not be dismissed, within ten (10) days from the date of this order. Failure to comply will result in the motion to dismiss being granted and this appeal being dismissed.
Docket Date 2017-07-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's June 15, 2017 motion to lift stay and dismiss appeal is determined to be moot.
Docket Date 2017-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS AND MOTION TO LIFT STAY.
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* MOTION TO LIFT STAY.
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2017-06-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of JANICE GRIFFIN
Docket Date 2017-05-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days fromthe date of this order regarding the bankruptcy proceedings.
Docket Date 2017-02-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JANICE GRIFFIN
Docket Date 2017-02-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JANICE GRIFFIN
Docket Date 2016-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JANICE GRIFFIN
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2016-05-20
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-05-13
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of JANICE GRIFFIN
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE GRIFFIN
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KATHY REHMAN and MALIK REHMAN VS WACHOVIA MORTGAGE CORPORATION 4D2014-0832 2014-03-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA056884 (11)

Parties

Name MALIK REHMAN
Role Appellant
Status Active
Name KATHY REHMAN
Role Appellant
Status Active
Representations Bruce K. Herman
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Gabriel M. Hartsell, Emily Y. Rottmann, RUWAN SUGATHAPALA, Roy Diaz, Sara F. Holladay-Tobias
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' June 12, 2015 motion for rehearing, rehearing en banc and for issuance of a written opinion is denied.
Docket Date 2015-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *AND* FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of KATHY REHMAN
Docket Date 2015-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 5, 2014 motion for attorneys' fees is denied.
Docket Date 2014-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KATHY REHMAN
Docket Date 2014-11-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2014-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2014-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed August 29, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before October 27, 2014. 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.
Docket Date 2014-08-29
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 WACHOVIA MORTGAGE CORPORATION
Docket Date 2014-08-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that Appellants' August 5, 2014 Motion to Supplement the Record with the trial transcript, is granted and the record is supplemented to include the transcript of the trial court proceedings dated February 10, 2014. Said supplemental record is deemed filed the date of the entry of this order. Further, ORDERED that Appellants' July 1, 2014 Motion for Extension of Time to file Initial Brief is denied as moot since the brief was filed on August 5, 2014.
Docket Date 2014-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 8/27/14 ORDER**
On Behalf Of KATHY REHMAN
Docket Date 2014-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 8/27/14)
On Behalf Of KATHY REHMAN
Docket Date 2014-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATHY REHMAN
Docket Date 2014-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATHY REHMAN
Docket Date 2014-08-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ **IN CONFIDENTIAL**
Docket Date 2014-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED AS MOOT 8/27/14)
On Behalf Of KATHY REHMAN
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ruwan Sugathapala has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed May 2, 2014, 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 forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); further,ORDERED that appellants' motion filed April 29, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before July 5, 2014. 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 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-29
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 KATHY REHMAN
Docket Date 2014-03-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2014-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHY REHMAN
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIKEL ANDERSON VS WACHOVIA MORTGAGE CORP., JOHN W. CHILTON, ET AL. 4D2013-1895 2013-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10012822

Parties

Name MIKEL ANDERSON
Role Appellant
Status Active
Representations Jerome R. Schechter
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Christian J. Gendreau
Name JOHN W. CHILTON
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 2014-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 21, 2014, for rehearing and clarification is hereby denied.
Docket Date 2014-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 3/17/14)
On Behalf Of MIKEL ANDERSON
Docket Date 2014-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-02-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Trent A. Kennelly has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771 (TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MIKEL ANDERSON
Docket Date 2014-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that the appellant's motion filed January 24, 2014, to extend time to comply with this Court's order of January 16, 2014, is hereby denied.
Docket Date 2014-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2014-01-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 1/16/14 ORDER (DENIED 1/31/14)
On Behalf Of MIKEL ANDERSON
Docket Date 2014-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this court rejected the appendix filed in this case because it was not hyperlinked or bookmarked. See Administrative Order 2013-04 (¿The appendix must be properly indexed and either bookmarked or hyperlinked¿). Within ten (10) days of this order, petitioner shall file an appendix which contains hyperlinks, or bookmarks, to each section of the appendix.
Docket Date 2013-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIKEL ANDERSON
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2013-07-03
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 MIKEL ANDERSON
Docket Date 2013-06-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rule of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2013-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 6/5/13 (NO ORDER ATTACHED)
Docket Date 2013-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIKEL ANDERSON
Docket Date 2013-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GEORGE POLLIS, ETC. AND ELIZABETH POLLIS VS WACHOVIA MORTGAGE CORPORATION 4D2013-1786 2013-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA014631

Parties

Name GEORGE POLLIS
Role Appellant
Status Active
Representations Owen Schultz
Name ELIZABETH POLLIS
Role Appellant
Status Active
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations GARY DENNIS FIELDS, Allyson L. Smith, Dean A. Morande, Michael K. Winston
Name FORCLOSURE
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE POLLIS
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~
Docket Date 2013-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of GEORGE POLLIS
Docket Date 2013-07-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ (10 days failure to complete financial arrangements/ for preparation of the transcript)
Docket Date 2013-07-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE
Docket Date 2013-06-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Owen Schultz 0066257
Docket Date 2013-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
MICHAEL GRILLE, MAUREEN GRILLE, ET AL., VS WACHOVIA MORTGAGE CORPORATION 2D2013-2105 2013-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-CA-2506

Parties

Name MAUREEN GRILLE
Role Appellant
Status Active
Name RICHARD CORASH
Role Appellant
Status Active
Name MICHAEL GRILLE
Role Appellant
Status Active
Representations PAMELA STEWART, ESQ.
Name WACHOVIA MORTGAGE CORPORATION
Role Appellee
Status Active
Representations MICHAEL K. WINSTON, ESQ., DEAN A. MORANDE, ESQ., BRIAN HUMMEL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Wallace, and Morris
Docket Date 2013-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE CORPORATION
Docket Date 2013-05-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ vacating fee order of 05-09-13
Docket Date 2013-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GRILLE
Docket Date 2013-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2012-05-18
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State