Search icon

COUNTRYWIDE HOME LOANS, INC.

Branch

Company Details

Entity Name: COUNTRYWIDE HOME LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 May 1969 (56 years ago)
Branch of: COUNTRYWIDE HOME LOANS, INC., NEW YORK (Company Number 273940)
Document Number: 822797
FEI/EIN Number 132631719
Address: 31303 Agoura Road, Westlake Village, CA, 91361, US
Mail Address: 31303 Agoura Road, Westlake Village, CA, 91361, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Chen Elizabeth Director 31303 Agoura Road, Westlake Village, CA, 91361
Olson Mary A Director 31303 Agoura Road, Westlake Village, CA, 91361
Brounce Cristina F Director 31303 Agoura Road, Westlake Village, CA, 91361

Secretary

Name Role Address
Costamagna Christine M Secretary 31303 Agoura Road, Westlake Village, CA, 91361

Vice President

Name Role Address
Daughtery Karen Vice President 31303 Agoura Road, Westlake Village, CA, 91361
DeMasi Daniella Vice President 31303 Agoura Road, Westlake Village, CA, 91361

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1996-03-20 COUNTRYWIDE HOME LOANS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000856891 TERMINATED 1000000279953 LEON 2012-11-19 2032-11-28 $ 1,271.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000674138 TERMINATED 1000000279959 BREVARD 2012-10-11 2032-10-17 $ 517.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000151501 TERMINATED COSO10007407 BROWARD COUNTY COURT 2011-02-03 2016-03-14 $15,994.34 GRAND OASIS CONDOMINIUM ASSOCIATION, INC, 5601 RIVERSIDE DR, CORAL SPRINGS, FL 33067
J10001154019 LAPSED 05-2008-CA-29959 BREVARD CTY. CIR. CT. FL 2010-12-14 2015-12-30 $1,670.00 NAPLES GOLDEN SPECIALTIES, LLC, 720 GOODLETTE RD. N., SUITE 304, NAPLES, FL 34102
J09002227758 LAPSED 502007CA018080XXXXMB PALM BEACH COUNTY 2009-10-20 2014-12-02 $21,300.00 JEFFREY F. BERIN, P.A. & LOUIS M. SILBER, P.A., C/O 1110 NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401
J08900008966 LAPSED 07CA002634 LAKE CTY CIR CRT CIV DIV 2008-05-13 2013-05-16 $3161.25 SUNRISE LAKES LLC, 202 BROADWAY AVENUE, KISSIMMEE, FL 34741
J08900001626 LAPSED 07-25590 CACE 09 BROWARD COUNTY COURT 2007-12-03 2013-02-01 $2826.00 THE ISLES ASSOCIATION, INC., C/O SWIFT MANAGEMENT, 1750 UNIVERSITY DRIVE, #205, CORAL SPRINGS, FL 33071

Court Cases

Title Case Number Docket Date Status
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s). 5D2024-0425 2024-02-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208

Parties

Name 1450 Canopy Oaks Drive Land Trust
Role Appellant
Status Active
Name MIRADOR 1200 UNIT 1412, LLC
Role Appellant
Status Active
Representations Sherri B. Simpson, Matthew Fornaro, Gregory Bryl
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Chiekezie O. Ibeh
Role Appellee
Status Active
Name Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04
Role Appellee
Status Active
Name Sonya D. Ibeh
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Golden Gate 34 Holdings, LLC,
Role Appellee
Status Active
Name Oakleaf Village Homeowner's Associations, Inc.
Role Appellee
Status Active
Name Clay County Land Trust #09-04-25-007868-011-95
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Shoreline HOA, LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes

Docket Entries

Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/2024
On Behalf Of Mirador 1200 Unit 1412, LLC
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mirador 1200 Unit 1412, LLC
View View File
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
YOLANDA Y. PITTMAN A/K/A YOLANDA PITTMAN VS WELLS FARGO BANK, N.A., AS TRUSTEE FOR SECURITIZED ASSET-BACKED RECEIVABLES LLC, 2005-FRA MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-FR4, ET AL 5D2023-3504 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-2271

Parties

Name Yolanda Y. Pittman
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Evan Frazier
Role Appellee
Status Active
Name Hon. Mark E. Herr
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4
Role Appellee
Status Active
Representations Emily Y. Rottmann, Justin A. Swosinski, Sara F. Holladay, Kathleen D. Dackiewicz

Docket Entries

Docket Date 2024-03-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2024-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 970 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yolanda Y. Pittman
Docket Date 2024-01-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Yolanda Y. Pittman
Docket Date 2023-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2023-12-05
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2023-12-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/30/2023
On Behalf Of Yolanda Y. Pittman
Docket Date 2023-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/18
On Behalf Of Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4
Docket Date 2024-01-05
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A., As Trustee for Securitized Asset-Backed Receivables LLC, 2005-FRA Mortgage Pass-Through Certificates, Series 2005-FR4
LYNN K. WARSHAW f/k/a LYNNE KAUFMAN, Appellant(s) v. COUNTRYWIDE HOME LOANS, INC., Appellee(s). 4D2023-1169 2023-05-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA003941

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lynn K. Warshaw
Role Appellant
Status Active
Representations David John Winker, Bruce Jacobs
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations Adam James Wick, Aldridge Pite, LLP
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 22, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-17
Type Record
Subtype Appendix
Description Index to Supplemental Transcript Appendix
On Behalf Of Lynn K. Warshaw
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 15, 2024 transcript is stricken as it was not made part of an appendix as required by this court's June 28, 2024 order.
View View File
Docket Date 2024-07-15
Type Record
Subtype Amended Appendix
Description February 6, 2023 Transcript
Docket Date 2024-06-28
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellee's June 3, 2024 motion to strike is granted. The May 28, 2024 "Index to Supplemental Appendix" is stricken and the material contained therein is stricken from the docket. The May 28, 2024 "Index to Transcript Appendix" is stricken without prejudice to Appellant filing an amended appendix containing the listed transcripts within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lynn K. Warshaw
View View File
Docket Date 2024-05-28
Type Record
Subtype Index
Description Index to Transcript Appendix
Docket Date 2024-01-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-12-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 11, 2023 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2023-12-11
Type Misc. Events
Subtype Status Report
Description Status Report ***STRICKEN***
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 21, 2023 motion for extension of time is granted, and the time in which to comply with this court's October 13, 2023 order is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description STATUS REPORT REGARDING BANKRUPTCY AND MOTION FOR EXTENSION
On Behalf Of Lynn K. Warshaw
Docket Date 2023-11-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-13
Type Order
Subtype Show Cause re Bankruptcy
Description Show Cause re Bankruptcy
View View File
Docket Date 2023-10-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-12
Type Response
Subtype Response
Description Response to Motion for EOT
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lynn K. Warshaw
Docket Date 2023-08-15
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 August 11, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2023-08-11
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 Lynn K. Warshaw
Docket Date 2023-08-11
Type Notice
Subtype Notice
Description Notice ~ OF RECORD ON APPEAL FEE PAID
On Behalf Of Lynn K. Warshaw
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn K. Warshaw
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (8837 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OFNON-REPRESENTATION
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice filed by the clerk of the lower tribunal on July 21, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-07-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-20
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 Lynn K. Warshaw
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn K. Warshaw
Docket Date 2023-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn K. Warshaw
Docket Date 2023-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn K. Warshaw
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ***DISCHARGED***
View View File
Docket Date 2024-01-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order ***DISCHARGED***
View View File
Docket Date 2024-09-11
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's August 23, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before September 11, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-24
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Extension of Time
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-19
Type Order
Subtype Order
Description ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant's shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lynn K. Warshaw
Docket Date 2024-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE (January 26, 2024)
Docket Date 2023-07-24
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 July 20, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-12
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
MAHER DOUD A/K/A MAHER DAOUD AND TINA LOUISE HEDDINGS-DOUD A/K/A TINA L. HEDDINGS-DAOUD VS U.S. BANK, NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, EMERSON POINTE COMMUNITY ASSOCIATION, INC., MORTGAGE ELECTRONIC REGISTRIATION SYSTEMS, INC., ET AL 5D2022-1922 2022-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010665-O

Parties

Name Tina L. Daoud
Role Appellant
Status Active
Name Maher Daoud
Role Appellant
Status Active
Name U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Adam Diaz, Roy A. Diaz, Karen J. Wonsetler, Greg H. Rosenthal, Amber Mae Kourofsky
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name EMERSON POINTE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-06
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED FILED IN L.T. 8/8/22
On Behalf Of Maher Daoud
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-0088 2022-01-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1723

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Representations Mary J. Walter
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Juan Sapeg
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-01-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
FIONA LENNON, ET AL. VS BANK OF AMERICA, N.A., ETC., ET AL. SC2020-1896 2020-12-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020211XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-372

Parties

Name FIONA LENNON
Role Petitioner
Status Active
Name BARNEY IVANOVIC
Role Petitioner
Status Active
Name FIDELITY & DEPOSIT COMPANY OF
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Andrew Robert Scolaro
Name UNIFUND CCR PARTNERS, INC.
Role Respondent
Status Active
Name INDYMAC BANK, FSB
Role Respondent
Status Active
Name PREMIUM ASSET RECOVERY CORPORATION
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-01-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of BARNEY IVANOVIC
View View File
ADRIANA JARDIM AND JOSE GOMES JARDIM, JR. VS COUNTRYWIDE HOME LOANS, INC. AND FEDERAL NATIONAL MORTGAGE ASSOCIATION 5D2019-3607 2019-12-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-014640-O

Parties

Name Jose Gomes Jardim, Jr.
Role Appellant
Status Active
Name Adriana Jardim
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations Matthew Hearne, Elizabeth Ann Henriques
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2020-03-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA'S W/IN 10 DYS
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 2/28
Docket Date 2020-01-21
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 Jose Gomes Jardim, Jr.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/21/20
Docket Date 2019-12-23
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 Jose Gomes Jardim, Jr.
Docket Date 2019-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jose Gomes Jardim, Jr.
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/06/19
On Behalf Of Jose Gomes Jardim, Jr.
FIONA LENNON, ET AL. VS BANK OF AMERICA, N.A., ET AL. SC2019-1803 2019-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-3355

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020211XXXXMB

Parties

Name FIONA LENNON
Role Petitioner
Status Active
Name BARNEY IVANOVIC
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Notice
Subtype Notice
Description NOTICE ~ Petitioner's Notice of Pending Bankruptcy
On Behalf Of FIONA LENNON
View View File
Docket Date 2020-01-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2020-01-08
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on January 6, 2020, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2020-01-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of BARNEY IVANOVIC
View View File
Docket Date 2019-11-06
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-12-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *Brief stricken 12/17/19 due to non-compliance*
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-12-05
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Stipulated Notice of Substitution of Counsel
View View File
Docket Date 2019-11-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-11-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 16, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-11-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2019-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-03-06
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 2019-12-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on December 13, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 6, 2019, to file an amended jurisdictional initial brief with appendix which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. *Corrected to reflect the proper due date.
Docket Date 2019-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellants' Notice of Appeal to Florida Supreme Court" & treated as Notice - Discretionary Jurisdiction
On Behalf Of FIONA LENNON
View View File
ADRIANA JARDIM, ET AL. VS COUNTRYWIDE HOME LOANS, INC. SC2019-1594 2019-09-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D18-1230

Circuit Court for the Ninth Judicial Circuit, Orange County
482008CA014640A001OX

Parties

Name JOSE JARDIM, JR.
Role Petitioner
Status Active
Name Adriana Jardim
Role Petitioner
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Anthony Loney
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-09-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-16
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-09-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Adriana Jardim
View View File
ADRIANA JARDIM AND JOSE GOMES JARDIM, JR. VS COUNTRYWIDE HOME LOANS, INC. 5D2018-3390 2018-10-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-014640-O

Parties

Name Jose Gomes Jardim, Jr.
Role Petitioner
Status Active
Name Adriana Jardim
Role Petitioner
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Matthew Hearne, Adam M. Topel
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF PROSECUTION
Docket Date 2018-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-11-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS - DISM AS DUPLICATIVE
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Jose Gomes Jardim, Jr.
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
ADRIANA JARDIM AND JOSE GOMES JARDIM, JR. VS COUNTRYWIDE HOME LOANS, INC. 5D2018-2683 2018-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-014640-O

Parties

Name Jose Gomes Jardim, Jr.
Role Petitioner
Status Active
Name Adriana Jardim
Role Petitioner
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Adam M. Topel, Matthew Hearne
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2018-10-01
Type Response
Subtype Response
Description RESPONSE ~ PER 9/11 ORDER
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Countrywide Home Loans, Inc.
Docket Date 2018-09-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO FILE RESPONSE W/I 20 DYS. PT MAY FILE REPLY W/I 10 DYS THEREAFTER.
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Adriana Jardim
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adriana Jardim
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. SC2017-2109 2017-12-04 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name Liebler, Gonzalez & Portuondo
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name Shirell L. Mosby
Role Respondent
Status Active
Name MICHAEL J. WILLIAMS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Willnae LaCroix
Role Respondent
Status Active
Name Bernardo A. Portuondo
Role Respondent
Status Active
Name Mary J. Walter
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name ANASTASIA BARBARA WOHAR
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Ariel Acevedo
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name ALBERTELLI LAW
Role Respondent
Status Active
Name BRIAN MOYNIHAN
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name MERSCORP, INC.
Role Respondent
Status Active
Name Morgan L. Weinstein
Role Respondent
Status Active
Name Adam G. Levine
Role Respondent
Status Active
Name VAN NESS LAW FIRM, PLC
Role Respondent
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Respondent
Status Active
Representations Ricardo Clerge-Apollon, Mary J. Walter
Name James R. Liebler
Role Respondent
Status Active
Name JUAN AEDO GONZALEZ
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2018-01-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-12
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Table of Contents"
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ANNE MARIE TOMPKINS VS BANK OF AMERICA, N.A., COUNTRYWIDE, LAW OFFICES OF DAVID J. STEM, ATTORNEY VIVIEN LURLENE, TOWN & COUNTRY REALTY OF DELAND, INC., REALTOR JEFF BOLZA, MAGMA SERVICES, INC., MICKEY MEREDITH, ET AL. 5D2016-3883 2016-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-13248-CIDL

Parties

Name ANNE MARIE TOMPKINS
Role Appellant
Status Active
Name REALTOR JEFF BOLZA
Role Appellee
Status Active
Name MAGMA SERVICES, INC.
Role Appellee
Status Active
Name A&M RECOVERY SERVICES, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Tricia J. Duthiers, KIMBERLY M. VALASHINAS
Name ATTORNEY VIVIEN LURLENE
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name LAW OFFICES OF DAVID J. STEM
Role Appellee
Status Active
Name MICKEY MEREDITH
Role Appellee
Status Active
Name TOWN & COUNTRY REALTY OF DELAND, INC.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF CHANGE OF ADDRESS
Docket Date 2017-07-05
Type Notice
Subtype Notice
Description Notice ~ OF CONTINUED NON-SERVICE; TRTD AS CHANGE OF ADDRESS PER 7/7 ORDER
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH MOTS GRANTED;ANS BY 6/19
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BOTH 3/27 MOTS ARE GRANTED
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (577 PGS.)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB DUE 3/2.
Docket Date 2017-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2017-01-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Bank of America, N.A.
Docket Date 2017-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF OF HARASSMENT
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ RE: 11/29 ORDER TO SHOW CAUSE (NOT DIRECTED TO ATTY. VALASHINAS)
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER (ORDER DIRECTED TO OMAR PEREZ, ESQ.)
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-11-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ AE W/I 7 DAYS; DISCHARGED PER 12/8 ORDER
Docket Date 2016-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/16
On Behalf Of ANNE MARIE TOMPKINS
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THEODORE WASHINGTON VS COUNTRYWIDE HOME LOANS AND GAIL WASHINGTON 5D2016-2872 2016-08-23 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-001608-O

Parties

Name Theodore Washington
Role Appellant
Status Active
Name GAIL WASHINGTON
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Gary I. Gassel, Susan J. Silverman
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2016-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion ~ 9/23 MTN/CANCEL FORECLOSURE SALE DENIED. 9/23 EMERGENCY REQUEST IS STRICKEN.
Docket Date 2016-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ AMENDED; TO CANCEL FORECLOSURE SALE
On Behalf Of Theodore Washington
Docket Date 2016-09-26
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "EMERGENCY REQUEST TO REINSTATE DISMISSED CASE"
On Behalf Of Theodore Washington
Docket Date 2016-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED EMERGENCY REQUEST TO PROHIBIT FORECLOSURE SALE
On Behalf Of Theodore Washington
Docket Date 2016-09-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS THEODORE WASHINGTON
On Behalf Of Theodore Washington
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/20 AND 8/23 ORDERS ARE W/DRWN
Docket Date 2016-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO CANCEL FORECLOSURE SALE
On Behalf Of Theodore Washington
Docket Date 2016-09-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ 9/19 MOT TO STRIKE IS DENIED AS MOOT; W/DRWN PER 9/23 ORDER
Docket Date 2016-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "OR DENY APPELLEES REQUEST FOR EXTENSION OF TIME TO FILE BRIEF"
On Behalf Of Theodore Washington
Docket Date 2016-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-2859
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Theodore Washington
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-23
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR MANDAMUS; FILED BELOW 8/11/16
On Behalf Of Theodore Washington
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRWN PER 9/23 ORDER
Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
GAIL WASHINGTON VS COUNTRYWIDE HOME LOANS AND THEODORE WASHINGTON 5D2016-2859 2016-08-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-0001608-O

Parties

Name GAIL WASHINGTON
Role Appellant
Status Active
Name Theodore Washington
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations Susan J. Silverman, Gary I. Gassel
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief ~ 11/21 AMENDED IB STRICKEN.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO FILE AMENDED BRF
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-11-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "EMERGENCY"
On Behalf Of GAIL WASHINGTON
Docket Date 2016-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GAIL WASHINGTON
Docket Date 2016-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GAIL WASHINGTON
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion ~ 9/19 & 9/29 MTN/STRIKE DENIED.
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 9/6 MOTION; "EMERGENCY"
On Behalf Of GAIL WASHINGTON
Docket Date 2016-09-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GAIL WASHINGTON
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 9/6 MOTION
On Behalf Of GAIL WASHINGTON
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D16-2872
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL SHALL PROCEED
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of GAIL WASHINGTON
Docket Date 2016-09-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 9/6 ORDER
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTRYWIDE HOME LOANS
Docket Date 2016-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2016-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/11/16
On Behalf Of GAIL WASHINGTON
STEPHEN LALONDE VS PETER J. MINEO, BANK OF AMERICA, N.A., et al. 4D2015-4857 2015-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-012831

Parties

Name STEPHEN LALONDE
Role Appellant
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Peter Mineo
Role Appellee
Status Active
Representations Matthew Edward Hearne, William P. Heller, David M. Levine, Marc J. Gottlieb, Eric M. Levine, Victor Petrescu
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 3, 2016 order.
Docket Date 2016-08-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 12, 2016 order.
Docket Date 2016-07-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellant is directed 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 2016-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's May 25, 2016 notice of compliance, appellant is advised that the clerk of the lower tribunal filed an affidavit on March 9, 2016 which advised that appellant failed to pay an invoice in the amount of $39.20. Therefore, appellant shall pay the amount of $39.20 to the clerk of the lower tribunal within twenty (20) days from the date of this order. A copy of the clerk's nonpayment affidavit will be provided to appellant with this order.
Docket Date 2016-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STEPHEN LALONDE
Docket Date 2016-04-20
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 payment of the record on appeal.
Docket Date 2016-03-23
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 payment of the record on appeal.
Docket Date 2016-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-02-29
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant's January 28, 2016 motion to consolidate is denied; further,Upon consideration of appellant's January 28, 2016 notice of compliance, it isORDERED that case number 4D15-3801 is dismissed, as case number 4D15-4857 is an appeal of the October 28, 2015 order granting Bank of America, N.A., and Countrywide Homeloans LLC, motion to strike name from case caption. Case number 4D15-4857 shall proceed in this court.MAY, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2016-01-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND NOTICE OF COMPLIANCE
Docket Date 2016-01-21
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ This court notes that appellant's notice of appeal seeks review of a November 10, 2015 order granting Bank of America, N.A. and Countrywide Home Loans, LLC's motion to strike their names from the case caption below. Therefore, it is ORDERED that the caption of this appeal is amended to include Bank of America, N.A. and Countrywide Home Loans, LLC as appellees. All future pleadings shall reflect this change, and Bank of America, N.A. and Countrywide Home Loans, LLC shall be served with all filings in this appeal.
Docket Date 2016-01-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2016-01-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FEE AND ORDER APPEALED
On Behalf Of STEPHEN LALONDE
Docket Date 2015-12-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CAPTION OF APPEAL AMENDED - SEE 1/21/16 ORDER**
On Behalf Of STEPHEN LALONDE
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHARLES GREEN VS GREEN TREE SERVICING, LLC, COUNTRYWIDE HOME LOANS, INC., CAPITAL ONE BANK (USA), N.A. F/K/A CAPITAL ONE BANK, CACV OF COLORADO, LLC 5D2015-4413 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CA-072396

Parties

Name CHARLES GREEN & CO., INC.
Role Appellant
Status Active
Representations Beau Bowin
Name Capital One Bank, N.A.
Role Appellee
Status Active
Name CACV OF COLORADO, LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Brandon S. Vesely, ALLYSON SMITH
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
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 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 4/20
On Behalf Of CHARLES GREEN
Docket Date 2017-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-07-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 7/12 REPLY IS STRICKEN
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE REPLY TO RESPONSE TO MOT ATTY FEES
On Behalf Of CHARLES GREEN
Docket Date 2017-07-12
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT FOR FEES; STRICKEN PER 7/28
On Behalf Of CHARLES GREEN
Docket Date 2017-06-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNAUTHORIZED
Docket Date 2017-06-23
Type Response
Subtype Reply
Description REPLY ~ TO 6/22 RESP TO 6/8 MOT ATTY FEES; STRICKEN PER 6/28 ORDER
On Behalf Of CHARLES GREEN
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO 6/8 MOT ATTY FEES
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES GREEN
Docket Date 2017-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOTION- FOR MERIT PANEL CONSIDERATION
On Behalf Of CHARLES GREEN
Docket Date 2017-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED- SEE SECOND AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES GREEN
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2017-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/1
On Behalf Of CHARLES GREEN
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/22
On Behalf Of CHARLES GREEN
Docket Date 2017-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/26
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/12
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-08-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ ANS BRF W/I 20 DAYS
Docket Date 2016-08-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES GREEN
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHARLES GREEN
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 6/13 MTN/REMAND DENIED.
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of CHARLES GREEN
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & NOTICE OF NON-COMPLIANCE
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of CHARLES GREEN
Docket Date 2016-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (481 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE INIT BRF TO 6/14
On Behalf Of CHARLES GREEN
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/14- SEE AMENDED NOTICE
On Behalf Of CHARLES GREEN
Docket Date 2016-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE 6/1 AMENDED MOTION
On Behalf Of CHARLES GREEN
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MED Q DUE W/I 20 DAYS
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ LIMITED
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-28
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-12-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BEAU BOWIN 0792551
On Behalf Of CHARLES GREEN
Docket Date 2015-12-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/15
On Behalf Of CHARLES GREEN
PETER A. FLORES, JR. VS COUNTRYWIDE HOME LOANS, INC., 2D2015-5278 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-008583

Parties

Name PETER A. FLORES, JR.
Role Appellant
Status Active
Representations TASO M. MILONAS, ESQ.
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Representations LAURA V. GODDARD, ESQ., Dean W. Birch, Esq., GINA L. BULECZA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of COUNTRYWIDE HOME LOANS, INC.,
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of COUNTRYWIDE HOME LOANS, INC.,
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2016-08-04
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 COUNTRYWIDE HOME LOANS, INC.,
Docket Date 2016-07-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/24/16
On Behalf Of COUNTRYWIDE HOME LOANS, INC.,
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. In addition, the motion should request a specific number of days for an extension.
Docket Date 2016-05-18
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 COUNTRYWIDE HOME LOANS, INC.,
Docket Date 2016-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER A. FLORES, JR.
Docket Date 2016-04-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 2 OF RECORD
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER A. FLORES, JR.
DERRICK K. RUNION AND MELISSA N. RUNION VS B A C HOME LOAN SERVICING, L P 2D2015-1111 2015-03-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-57630

Parties

Name MELISSA N. RUNION
Role Appellant
Status Active
Name DEREK K. RUNION
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ., ALEXANDER BROCKMEYER, ESQ., KRISTEN D. PERKINS, ESQ.
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name B A C HOME LOAN SERVICING, L P
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, ESQ., STEVEN C. RUBINO, ESQ., SUSAN KANG, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2016-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEREK K. RUNION
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DEREK K. RUNION
Docket Date 2016-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ WORD
On Behalf Of DEREK K. RUNION
Docket Date 2016-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of DEREK K. RUNION
Docket Date 2016-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEREK K. RUNION
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/25/16
On Behalf Of DEREK K. RUNION
Docket Date 2015-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B A C HOME LOAN SERVICING, L P
Docket Date 2015-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-11-03
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 B A C HOME LOAN SERVICING, L P
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-21
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 B A C HOME LOAN SERVICING, L P
Docket Date 2015-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-AB DUE 09/21/15
On Behalf Of B A C HOME LOAN SERVICING, L P
Docket Date 2015-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/22/15
On Behalf Of B A C HOME LOAN SERVICING, L P
Docket Date 2015-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ Reese
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-06-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ & NOTICE OF CHANGE OF LAW FIRM NAME
On Behalf Of B A C HOME LOAN SERVICING, L P
Docket Date 2015-06-08
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 B A C HOME LOAN SERVICING, L P
Docket Date 2015-05-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEREK K. RUNION
Docket Date 2015-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of DEREK K. RUNION
Docket Date 2015-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEREK K. RUNION
Docket Date 2015-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B A C HOME LOAN SERVICING, L P
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEREK K. RUNION
Docket Date 2015-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
WHITBURN, L L C VS B A C HOME LOANS SERVICING 2D2015-1062 2015-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-029906

Parties

Name WHITBURN, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name FRANK MURPHY, LLC
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name PAVILION PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name PATRICIA M. MURPHY
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING
Role Appellee
Status Active
Representations UTA S. GROVE, ESQ., KIMBERLY N. HOPKINS, ESQ., NATHAN A. FRAZIER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee BAC Home Loans Servicing, L.P.'s motion for attorney's fees is denied.
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon further consideration, the appeal will proceed as an appeal from a final order per Florida Rule of Appellate Procedure 9.030(b)(1)(A). See Whitburn, LLC v. Wells Fargo Bank, N.A., 40 Fla. L. Weekly D2797 (Fla. 2d DCA Dec. 18, 2015).
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-14
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 WHITBURN, L L C
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-14
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 B A C HOME LOANS SERVICING
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-02-12
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 B A C HOME LOANS SERVICING
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-13
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 B A C HOME LOANS SERVICING
Docket Date 2015-12-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ VH
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO §57.105
On Behalf Of WHITBURN, L L C
Docket Date 2015-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO § 57.105, FLA. STAT., AND FLA.R.APP.P. 9.410(b)
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of WHITBURN, L L C
Docket Date 2015-08-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH
Docket Date 2015-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ VH-with 2D15-2098
Docket Date 2015-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S CORRECTED MOTION TO CONSOLIDATE
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2098*Noted- corrected motion filed-vh*
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-21
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 B A C HOME LOANS SERVICING
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-06-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WHITBURN, L L C
Docket Date 2015-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C
Docket Date 2015-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Attorney Momburn is removed from this proceeding
Docket Date 2015-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-A. Momburn will be removed from proceeding if no admission pro hac vice within (10)
Docket Date 2015-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of HILLSBOROUGH CLERK

Date of last update: 02 Feb 2025

Sources: Florida Department of State