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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Costamagna Christine M | Secretary | 31303 Agoura Road, Westlake Village, CA, 91361 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 1996-03-20 | COUNTRYWIDE HOME LOANS, INC. | No data |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
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. |
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 |
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 |
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 |
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. |
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 |
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 |
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) |
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 |
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 |
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 |
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) |
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 |
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 |
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 |
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. |
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 |
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