Search icon

DEUTSCHE BANK TRUST COMPANY AMERICAS - Florida Company Profile

Company Details

Entity Name: DEUTSCHE BANK TRUST COMPANY AMERICAS
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 2002 (23 years ago)
Document Number: 840914
FEI/EIN Number 13-4941247

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

Address: 1 Columbus Circle, New York, NY, 10019, US
Mail Address: 1 Columbus Circle, New York, NY, 10019, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Hummel Jonathan Chie 1 Columbus Circle, New York, NY, 10019
Curtis Thomas Gene 1 Columbus Circle, New York, NY, 10019
Nagarkatti Arjun V Director 1 Columbus Circle, New York, NY, 10019
Nagarkatti Arjun V Chief Executive Officer 1 Columbus Circle, New York, NY, 10019
Deasy Dana Director 1 Columbus Circle, New York, NY, 10019
Glibert Jeffrey Director 1 Columbus Circle, New York, NY, 10019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1 Columbus Circle, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-30 1 Columbus Circle, New York, NY 10019 -
NAME CHANGE AMENDMENT 2002-08-05 DEUTSCHE BANK TRUST COMPANY AMERICAS -
REGISTERED AGENT ADDRESS CHANGED 1992-04-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-04-03 CT CORPORATION SYSTEM -
AMENDMENT 1987-09-04 - -
AMENDMENT 1985-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000537718 LAPSED 312012CA000164 INDIAN RIVER COUNTY 2014-02-04 2020-05-01 $8,000 CHRISTOPHER & DIANE THOMPSON, 3333-20TH STREET, VERO BEACH, FL 32960
J13000517715 LAPSED 09CA002081 CIRCUIT HILLSBOROUGH CTY 2013-01-16 2018-03-11 $3350.00 LEWIS AND RUTH HANCHELL, 12917 CARLINGTON LANE, RIVERVIEW, FL., 33579
J12000480460 LAPSED 51-2011-CA-2985 WS 6TH JUDICIAL CIRCUIT, PASCO CO 2012-02-24 2017-06-20 $2475.00 J. BOYD DELOACH, 418 CANAL ST, NEW SMYRNA BEACH, FL. 32168
J11000567458 TERMINATED 2010-CA-005452 NC SARASOTA COUNTY 2011-08-24 2016-09-06 $8,235.00 ARCHIE AND MARTHA HOPKINS, 7301 GATOR CREEK BLVD., SARASOTA, FL. 34241
J10000344140 LAPSED 13-2008-CA-003269-0000-01 11TH JUDICIAL CIRCUIT MIAMI DA 2009-10-13 2015-02-18 $453,112.77 GLADSTONE GARDNER, 20872 SW 91 COURT, CUTLERBAY, FLORIDA 33189

Court Cases

Title Case Number Docket Date Status
Sara I. Garcia, Petitioner(s), v. Deutsche Bank Trust Company Americas as Trustee, Respondent(s). 3D2024-1091 2024-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2481-CA-01

Parties

Name Sara I. Garcia
Role Petitioner
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Justin James Kelley, Stephen Parsley, Marc James Ayers
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-15
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-06-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari for 3D2024-1091. Related cases: 24-0590, 19-1320, 19-0806, 19-0656 and 12-3301
On Behalf Of Sara I. Garcia
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the pro se Petition for Writ of Certiorari is hereby dismissed for failure to pay the filing fee. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 27, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the petitioner to be indigent is received on or before said date.
View View File
Sara I. Garcia, Appellant(s), v. Deutsche Bank Trust Company Americas as Trustee, Appellee(s). 3D2024-0590 2024-04-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2481-CA-01

Parties

Name Sara I. Garcia
Role Appellant
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Justin James Kelley, Stephen Colmery Parsley
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's response to this Court's April 26, 2024, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Show Cause why this Appeal should not be dismissed Pursuant to this Court's April 26, 2024 Order.
On Behalf Of Sara I. Garcia
Docket Date 2024-04-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
View View File
Docket Date 2024-04-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10890607
On Behalf Of Sara I. Garcia
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 12, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0590. Related cases: 19-1320, 19-0806, 19-0656 and 12-3301
On Behalf Of Sara I. Garcia
Corina Nesbit, Appellant(s), v. Deutsche Bank Trust Company Americas, as Trustee For Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2006-QS15, Appellee(s). 5D2024-0805 2024-03-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30117-CICI

Parties

Name Corina Nesbit
Role Appellant
Status Active
Representations Tanner Andrews
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Meghan P. Keane, Allison Morat
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Elena Thone
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS15
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition SC24-1154---PETITION DISMISSED
Docket Date 2024-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Order
Subtype Order on Motion To Dismiss
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-20
Type Response
Subtype Response
Description Response to Motion to DIsmiss per 6/10 Order
On Behalf Of Corina Nesbit
Docket Date 2024-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement; MOT REHEAR TREATED AS MOT REINSTATE; MOT GRANTED; APPEAL REINSTATED; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; TREATED AS MOT REINSTATE PER 6/10 ORDER
On Behalf Of Corina Nesbit
Docket Date 2024-05-30
Type Notice
Subtype Notice
Description Notice
On Behalf Of Corina Nesbit
Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED F/FEE; AE'S MOT DISMISSED DENIED AS MOOT
View View File
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1295 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss; DENIED AS MOOT PER 5/29 ORDER; REINSTATED PER 6/10 ORDER
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2024-04-09
Type Notice
Subtype Notice
Description Notice ~ APPEAL FEE HAS BEEN MAILED
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/2024
On Behalf Of Corina Nesbit
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
WHITNEY C. ANDERSON, Appellant(s) v. DEUTSCHE BANK TRUST COMPANY AMERICAS, SAXON ASSET SECURITIES TRUST 2006-3 MORTGAGE LOAN ASSET BACKED NOTES, Appellee(s). 6D2024-0481 2024-03-05 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-005045-0000-00

Parties

Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations BROCK & SCOTT, PLLC, EZEQUIEL ROMERO, ESQ., Peter Anthony Hernandez, Joseph Michael Paulino, James Henry Wyman
Name SAXON ASSET SECURITIES TRUST 2006-3 MORTGAGE LOAN ASSET BACKED NOTES
Role Appellee
Status Active
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name WHITNEY C. ANDERSON
Role Appellant
Status Active
Representations ANTHONY N. LEGENDRE, II., ESQ., Andrew Brooks Greenlee

Docket Entries

Docket Date 2024-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-11-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of WHITNEY C. ANDERSON
View View File
Docket Date 2024-10-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted to the extent that the answer brief shall be served within seven days from the date of this order.
View View File
Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR 7-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 10/07/2024
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/06/24
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to file initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WHITNEY C. ANDERSON
View View File
Docket Date 2024-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellant's motion for extension of time for filing of the record on appeal and service of the initial brief is granted to the extent that the initial brief shall be served on or before June 28, 2024.
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description MOTION FOR EXTENSION OF TIME TO FILE RECORD ON APPEAL AND INITIAL BRIEF
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motions for extension of time to serve the answer brief are granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal - SWENSON - 2366 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WHITNEY C. ANDERSON
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
NILDA OQUENDO AND RAFAEL SANTIAGO , Appellant(s) v. DEUTSCHE BANK TRUST COMPANY AMERICAS, SKY LIGHT ROOFING, INC. C/O JUAN JARAMILLO, REGISTERED AGENT, OAKSHIRE ESTATES HOMEOWNERS ASSOCIATION, INC., Appellee(s). 6D2023-4225 2023-12-15 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-004146

Parties

Name RAFAEL SANTIAGO
Role Appellant
Status Active
Representations MARK L. POMERANZ, ESQ.
Name NILDA OQUENDO
Role Appellant
Status Active
Representations MARK L. POMERANZ, ESQ.
Name SKY LIGHT ROOFING INC
Role Appellee
Status Active
Name OAKSHIRE ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations IVY TAUB, ESQ., DAVID ROSENBERG, ESQ.
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION FORRELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER GRANTING SUMMARYJUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL
On Behalf Of NILDA OQUENDO
Docket Date 2024-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description To the extent Appellant's status report, filed September 16, 2024, moves this Court for an extension of time to file the initial brief, Appellant's motion is granted such that the initial brief shall be served within thirty days of the service of the record.
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN RESPECT OF INQUIRIES IN THE COURT'S ORDER DATED 09/04/ 2024
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-09-04
Type Order
Subtype Order for Party to File Status Report on Record
Description Within ten days from the date of this order, appellant shall provide a supplemental status report to indicate whether this appeal is ready to proceed and to address whether financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order
Description This Court treats the notice of appeal filed July 18, 2024, as an amended notice of appeal in this case, subject to clarification by Appellant within ten days of this order.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With 6/13/24 order
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN RESPECT OF ITS MOTION FOR RELIQUISHMENT OF JURISDICTION SO THE LOWER COURT CAN CONSIDER THE APPELLANT'S MOTION BELOW TO VACATE THE ORDER GRANTING SUMMARY JUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL AND MOTION FOR AN ADDITIONAL FORTY-FIVE (45) DAYS OF RELINQUISHMENT SO THE LOWER COURT CAN CONTINUE TO HEAR THE MATTER
On Behalf Of RAFAEL SANTIAGO
Docket Date 2024-04-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, appellant shall provide a supplemental status report to indicate whether this appeal is ready to proceed and to address whether financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal.
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN RESPECT OF ITS MOTION FOR RELIQUISHMENT OF JURISDICTION SO THE LOWERCOURT CAN CONSIDER THE APPELLANT'S MOTIONBELOW TO VACATE THE ORDER GRANTING SUMMARY JUDGMENT AND FINAL JUDGMENT THAT'S ON APPEAL
On Behalf Of NILDA OQUENDO
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The motion to relinquish jurisdiction for thirty days for the lower tribunal to hear the motion to vacate is granted. Within thirty days from the date of this order, appellant shall provide a status report to indicate whether this appeal is ready to proceed. This court takes no position on the merits of the motion to vacate.
Docket Date 2023-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy
On Behalf Of NILDA OQUENDO
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NILDA OQUENDO
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal
Description SANDOR - 705 PAGES
Docket Date 2024-12-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
RONALD P. GILLIS VS DEUTSCHE BANK TRUST COMPANY AMERICAS 6D2023-2545 2023-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-252-CA

Parties

Name RONALD P. GILLIS
Role Appellant
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations SPENCER LEACH, ESQ., GREGORY A. WALLACH, ESQ., EVE CANN, ESQ., SHANNON T. TROUTMAN, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ ccordingly, in 6D23-2511, Appellee's motion for extension of time to serve answer brief is denied as moot, and in 6D23-2545, Appellant's motion for extension of time to serve initial brief, Appellant's motion to remand, Appellant's motion to strike Appellee's response to Appellant's motion to remand, and Appellee's motion for extension of time to serve response to Appellant's motion to strike are denied as moot.
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Smith, and Gannam
Docket Date 2024-02-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of RONALD P. GILLIS
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE APPELLEE'S RESPONSE TO APPELLANT'S MOTION
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ *DENIED AS MOOT-SEE 2/20/24 ORDER.*
On Behalf Of RONALD P. GILLIS
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSETO APPELLANT'S MOTION TO STRIKE APPELLEE'SRESPONSE TO APPELLANT'S MOTION, NUNC PRO TUNC
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS'RESPONSE TO THIS COURT'S ORDER DATED DECEMBER 15,2023
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-26
Type Response
Subtype Response
Description RESPONSE ~ RONALD GILLIS'S RESPONSE TO THIS COURTS' DECEMBER 15, 2023 ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The motion for extension of time to respond to this court's order of December 15, 2023, is granted. The response shall be due January 9, 2024.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLATE ORDER DATED DECEMBER 15, 2023, DIRECTING COUNSELS FOR APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS, TO CLARIFY THE APPELLEE'S REMAINING INTERESTS IN THESE PROCEEDINGS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RONALD P. GILLIS
Docket Date 2023-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TOREMAND THIS APPEAL TO THE LOWER COURT
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REMAND THIS APPEAL TO THE LOWER COURT
On Behalf Of RONALD P. GILLIS
Docket Date 2023-11-13
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 RONALD P. GILLIS
Docket Date 2023-10-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TODISMISS APPEAL
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time to serve initial brief is denied. The initial brief shall be served within twenty days from the date of this order, or this appeal is subject to dismissal without further notice.
Docket Date 2023-10-10
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 RONALD P. GILLIS
Docket Date 2023-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 131 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of RONALD P. GILLIS
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description fee- pro se; old order
Docket Date 2023-05-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ TOO OLD
On Behalf Of RONALD P. GILLIS
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motions to dismiss in 6D23-2511 and 6D23-2545 are granted, and the cases are dismissed as moot. Accordingly, in 6D23-2511, Appellee's motion for extension of time to serve answer brief is denied as moot, and in 6D23-2545, Appellant's motion for extension of time to serve initial brief, Appellant's motion to remand, Appellant's motion to strike Appellee's response to Appellant's motion to remand, and Appellee's motion for extension of time to serve response to Appellant's motion to strike are denied as moot. Appellant's motion for extension of time to serve reply brief in 6D23-1059 is granted, and the reply brief shall be served within thirty days from the date of this order.
Docket Date 2023-12-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ It has come to this court’s attention through motions filed in 6D23-2511 and 6D23-2545, which are appeals from the same order brought by the tenant of the property and the former property owner, respectively, that the property in question has sold pursuant to the underlying foreclosure judgment and title has passed to a new third-party owner, who may have party interests that are subject to notice and an opportunity to be heard in each of these appeals. In as much as different attorneys have appeared to represent the appellee, Deutsche Bank Trust Company Americas or its successors in interests, in each of the three pending appeals, counsels for appellee shall, within ten days from the date of this order confer and, as necessary, respond jointly or individually to clarify the appellee’s remaining interests in these proceedings, whether those interests have passed to the new titleholders, and whether the new titleholders have been adequately noticed and served in these proceedings. As to appeal numbers 6D23-2511 and 6D23-2545, the appellee shall additionally clarify whether the lease in regard to tenant Mathis remains in effect following the sale and transfer of title, whether appellant Mathis has a current occupancy interest, and whether that interest differs from that of the former property owner in regard to the potential mootness of those appeals as raised by the motions to dismiss filed therein.
SHAWN MATHIS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS8 AND RONALD P. GILLIS 6D2023-2511 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-252-CA

Parties

Name SHAWN MATHIS L.L.C.
Role Appellant
Status Active
Name RESIDENTIAL ACCREDIT LOANS, INC.
Role Appellee
Status Active
Name RONALD P. GILLIS
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations GREGORY A. WALLACH, ESQ., EVE CANN, ESQ., SPENCER LEACH, ESQ., ALAN M. PIERCE, ESQ.

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Accordingly, in 6D23-2511, Appellee's motion for extension of time to serve answer brief is denied as moot, and in 6D23-2545, Appellant's motion for extension of time to serve initial brief, Appellant's motion to remand, Appellant's motion to strike Appellee's response to Appellant's motion to remand, and Appellee's motion for extension of time to serve response to Appellant's motion to strike are denied as moot.
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wozniak, Smith, and Gannam
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RONALD P. GILLIS
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIMETO FILE THE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS'RESPONSE TO THIS COURT'S ORDER DATED DECEMBER 15,2023
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-12-26
Type Response
Subtype Response
Description RESPONSE ~ RONALD GILLIS'S RESPONSE TO THIS COURTS' DECEMBER 15, 2023 ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE- 50 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE JUDICIAL ORDER OF DECEMBER 15, 2023
On Behalf Of SHAWN MATHIS
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The motion for extension of time to respond to this court's order of December 15, 2023, is granted. The response shall be due January 9, 2024.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLATE ORDER DATED DECEMBER 15, 2023, DIRECTING COUNSELS FOR APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS, TO CLARIFY THE APPELLEE'S REMAINING INTERESTS IN THESE PROCEEDINGS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SHAWN MATHIS
Docket Date 2023-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHAWN MATHIS
Docket Date 2023-11-14
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 SHAWN MATHIS
Docket Date 2023-11-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHAWN MATHIS
Docket Date 2023-10-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-10-10
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 SHAWN MATHIS
Docket Date 2023-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF SIMILAR OR RELATED CASE
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHAWN MATHIS
Docket Date 2023-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SHAWN MATHIS
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-02
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHAWN MATHIS
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motions to dismiss in 6D23-2511 and 6D23-2545 are granted, and the cases are dismissed as moot. Accordingly, in 6D23-2511, Appellee's motion for extension of time to serve answer brief is denied as moot, and in 6D23-2545, Appellant's motion for extension of time to serve initial brief, Appellant's motion to remand, Appellant's motion to strike Appellee's response to Appellant's motion to remand, and Appellee's motion for extension of time to serve response to Appellant's motion to strike are denied as moot. Appellant's motion for extension of time to serve reply brief in 6D23-1059 is granted, and the reply brief shall be served within thirty days from the date of this order.
Docket Date 2023-12-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ It has come to this court’s attention through motions filed in 6D23-2511 and 6D23-2545, which are appeals from the same order brought by the tenant of the property and the former property owner, respectively, that the property in question has sold pursuant to the underlying foreclosure judgment and title has passed to a new third-party owner, who may have party interests that are subject to notice and an opportunity to be heard in each of these appeals. In as much as different attorneys have appeared to represent the appellee, Deutsche Bank Trust Company Americas or its successors in interests, in each of the three pending appeals, counsels for appellee shall, within ten days from the date of this order confer and, as necessary, respond jointly or individually to clarify the appellee’s remaining interests in these proceedings, whether those interests have passed to the new titleholders, and whether the new titleholders have been adequately noticed and served in these proceedings. As to appeal numbers 6D23-2511 and 6D23-2545, the appellee shall additionally clarify whether the lease in regard to tenant Mathis remains in effect following the sale and transfer of title, whether appellant Mathis has a current occupancy interest, and whether that interest differs from that of the former property owner in regard to the potential mootness of those appeals as raised by the motions to dismiss filed therein.
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is denied. The initial brief shall be served within twenty days from the date of this order, or this appeal is subject to dismissal without further notice.
GEORGE WASHINGTON SAMANIEGO A/K/A GEORGE W. SAMANIEGO, AND SILVIA J. SAMANIEGO A/K/A SULVIA SAMANIEG VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS13, ET AL 5D2023-1290 2023-03-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2020-CA-000884

Parties

Name George Washington Samaniego
Role Appellant
Status Active
Representations Jeff Barnes
Name Silvia Janet Samaniego
Role Appellant
Status Active
Name SILVER CREEK OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Residential Accredit Loans, Inc.
Role Appellee
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates Series 2006-QS13
Role Appellee
Status Active
Name SILVER CREEK OF CLAY COUNTY HOMEOWNERS ASSOCIATION, INC.
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 DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations John A. Van Ness, Sean M. Murrell, Morgan L. Weinstein, David Adam Friedman

Docket Entries

Docket Date 2023-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 5/15/23
Docket Date 2023-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2023-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER TO MOT DISM
On Behalf Of George Washington Samaniego
Docket Date 2023-05-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of George Washington Samaniego
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of George Washington Samaniego
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-04-11
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 George Washington Samaniego
Docket Date 2023-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/2023
On Behalf Of George Washington Samaniego
KHAMAL ELLISON, VS DEUTSCHE BANK TRUST COMPANY AMERICAS, etc., 3D2023-0176 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28069

Parties

Name KHAMAL ELLISON
Role Appellant
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Amber Kourofsky, LAUREN M. HEGGESTAD, LYNN M. VOUIS, Justin A. Swosinski, JUSTIN C. RITCHIE, PHILIP F. REZNIK, SILVER JADE BOHN, CHARLINE CALHOUN

Docket Entries

Docket Date 2023-05-10
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 Deutsche Bank Trust Company Americas
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike Initial Brief and Motion for Extension to File Response Brief are hereby denied as moot.
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KHAMAL ELLISON
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of KHAMAL ELLISON
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KHAMAL ELLISON
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Deutsche Bank Trust Company Americas, Petitioner(s) v. Orlando Pereira et al, Respondent(s) SC2023-0067 2023-01-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D21-2054

Parties

Name Orlando Pereira
Role Respondent
Status Active
Representations Michael Vater
Name Adinilce M. Pereira
Role Respondent
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Petitioner
Status Active
Representations Joseph G. Paggi III

Docket Entries

Docket Date 2023-02-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief -- Stricken 2/28/2023 for non-compliance. Does not contain a statement of the issues.
On Behalf Of Orlando Pereira
View View File
Docket Date 2023-02-13
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Petitioner's Motion for Extension of Time to File Jurisdictional Brief and Deem Jurisdictional Brief Timely is granted and the Jurisdictional Brief of Petitioner and Appendix to Jurisdictional Brief were filed with this Court on February 10, 2023.
View View File
Docket Date 2023-04-27
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description 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). The motion for attorney's fees is granted and it is ordered that Respondents shall recover from Petitioner the amount of $2,500.00 for the services of Respondents' attorneys in this Court.
View View File
Docket Date 2023-03-02
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondents' Amended Jurisdictional Brief
On Behalf Of Orlando Pereira
View View File
Docket Date 2023-02-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondents' Jurisdictional Brief, which was filed with this Court on February 28, 2023, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondents are hereby directed, on or before March 7, 2023, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-02-28
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondents' Motion for Attorneys' Fees
On Behalf Of Orlando Pereira
View View File
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Objection to Petitioner's Second Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Orlando Pereira
View View File
Docket Date 2023-02-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2023-02-10
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Petitioner's Motion for Extension of Time to File Jurisdictional Brief and Deem Jurisdictional Brief Timely
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2023-01-25
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 February 9, 2023, 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.
View View File
Docket Date 2023-01-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed Motion for Extension of Time to File Jurisdictional Brief and Deem Jurisdictional Brief Timely
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2023-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2023-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-01-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Deutsche Bank Trust Company Americas
View View File
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RONALD P. GILLIS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, ET AL 2D2022-4054 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-252CA

Parties

Name RONALD P. GILLIS
Role Appellant
Status Active
Name RALI 2006-QS8
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations SHANNON T. TROUTMAN, ESQ.
Name GMAC-RFC MASTER SERVICING
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of RONALD P. GILLIS
RONALD P. GILLIS, Appellant(s) v. DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC. MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS8 Appellee(s). 6D2023-1059 2022-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08000252CA

Parties

Name RONALD P. GILLIS
Role Appellant
Status Active
Name GMAC-RFC MASTER SERVICING
Role Appellee
Status Withdrawn
Name RALI 2006-QS8
Role Appellee
Status Withdrawn
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations SHANNON T. TROUTMAN, ESQ., EVE CANN, ESQ., ALAN M. PIERCE, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's Motion to Deem Appellant's Motion for Reconsideration, Motion for En Banc Hearing & Motion for Written Opinion Timely is granted and Appellant's post-disposition motions filed July 10, 2024 are accepted as timely filed. Appellant's Motion for Extension of Time filed June 26, 2024 is denied as moot.
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RONALD P. GILLIS
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-22
Type Order
Subtype Amended/Corrected Order
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ It has come to this court’s attention through motions filed in 6D23-2511 and 6D23-2545, which are appeals from the same order brought by the tenant of the property and the former property owner, respectively, that the property in question has sold pursuant to the underlying foreclosure judgment and title has passed to a new third-party owner, who may have party interests that are subject to notice and an opportunity to be heard in each of these appeals. In as much as different attorneys have appeared to represent the appellee, Deutsche Bank Trust Company Americas or its successors in interests, in each of the three pending appeals, counsels for appellee shall, within ten days from the date of this order confer and, as necessary, respond jointly or individually to clarify the appellee’s remaining interests in these proceedings, whether those interests have passed to the new titleholders, and whether the new titleholders have been adequately noticed and served in these proceedings. As to appeal numbers 6D23-2511 and 6D23-2545, the appellee shall additionally clarify whether the lease in regard to tenant Mathis remains in effect following the sale and transfer of title, whether appellant Mathis has a current occupancy interest, and whether that interest differs from that of the former property owner in regard to the potential mootness of those appeals as raised by the motions to dismiss filed therein.
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND FOR WRITTEN OPINION
On Behalf Of RONALD P. GILLIS
Docket Date 2024-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO DEEM APPELLANT'S MOTION FOR RECONSIDERATION, MOTION FOR EN BANC HEARING & MOTION FOR WRITTEN OPINION TIMELY
On Behalf Of RONALD P. GILLIS
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time is granted through June 24, 2024.
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RONALD P. GILLIS
Docket Date 2024-05-17
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of RONALD P. GILLIS
Docket Date 2024-05-01
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Appellant's motion for extension of time to serve his reply brief and motion to accept reply brief as timely filed are granted to the extent that the reply brief is accepted as filed.
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2024-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM ANSWER BRIEF TIMELY
On Behalf Of RONALD P. GILLIS
Docket Date 2024-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RONALD P. GILLIS
Docket Date 2024-03-21
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 RONALD P. GILLIS
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief in 6D23-1059 is granted, and the reply brief shall be served within thirty days from the date of this order.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS'RESPONSE TO THIS COURT'S ORDER DATED DECEMBER 15,2023
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR AN EXTENSION OF TIME
On Behalf Of RONALD P. GILLIS
Docket Date 2023-12-26
Type Response
Subtype Response
Description RESPONSE ~ RONALD GILLIS'S RESPONSE TO THIS COURTS' DECEMBER 15, 2023 ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ GENTILE- 127 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The motion for extension of time to respond to this court's order of December 15, 2023, is granted. The response shall be due January 9, 2024.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLATE ORDER DATED DECEMBER 15, 2023, DIRECTING COUNSELS FOR APPELLEE, DEUTSCHE BANK TRUST COMPANY AMERICAS, TO CLARIFY THE APPELLEE'S REMAINING INTERESTS IN THESE PROCEEDINGS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ GENTILE- 126 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee’s motion to supplement the record on appeal is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion to supplement. The supplemental record shall be filed with this court within fifteen days from the date of this order.
Docket Date 2023-10-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS OBJECTION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RONALD P. GILLIS
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before October 5, 2023.
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME REQUEST
On Behalf Of RONALD P. GILLIS
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ GENTILE- 32 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted. Within three days from the date of this order, appellant shall make arrangements for supplementation of the item mentioned in the motion with the clerk of the lower tribunal. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-07-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RONALD P. GILLIS
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD P. GILLIS
Docket Date 2023-07-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of RONALD P. GILLIS
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that appellant shall serve an initial brief within the timeframe provided by this court’s March 29, 2023, amended order.
Docket Date 2023-03-29
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2023-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ *SEE 3/29/23 AMENDED ORDER.*Appellant's motion for extension of time to serve initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to appellant to file an amended motion within five days from the date of this order.
Docket Date 2023-03-13
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 RONALD P. GILLIS
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 122 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of RONALD P. GILLIS
REYNALDO SANTANA, VS DEUTSCHE BANK TRUST COMPANY AMERICAS, etc., et al., 3D2022-1860 2022-10-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17912

Parties

Name REYNALDO SANTANA
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations William L. Grimsley, Albert D. Rey, Nicholas A. Woo, Allen S. Katz
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Deutsche Bank Trust Company Americas, etc.’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee ARP Acquisition Corp.’s Emergency Motion for Extension of Time to File the Answer Brief is granted to and including July 10, 2023.
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix ~ To Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Emergency
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 07/05/2023
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellant's Unopposed Motion for a Time Enlargement of Thirty (30) Days In Which to File and Serve the Reply Brief
On Behalf Of REYNALDO SANTANA
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/05/2023
Docket Date 2023-06-05
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 Deutsche Bank Trust Company Americas
Docket Date 2023-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 days to 05/05/2023
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/05/2023
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-05-03
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 Deutsche Bank Trust Company Americas
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/05/2023
Docket Date 2023-04-04
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 Deutsche Bank Trust Company Americas
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/04/2023
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REYNALDO SANTANA
Docket Date 2023-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of Appellant's Unopposed Motion to Supplement the Record on Appeal and for Enlargement of time to file the initial brief, filed on February 20, 2023, the Motion to Supplement is granted, and the record on appeal is supplemented to include the transcript that is filed separately. Appellant's initial brief is due within ten (10) days from the date of this Order.
Docket Date 2023-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Appellant's Unopposed Motions to: (a) Supplement the Record on Appeal witha Transcript of the Relevant Proceedings Below; and (b) for a Time Enlargement of Ten Days in Which to File and Serve the Initial Brief, to Run After the Date of the Court's Ruling on the Motion to Supplement
On Behalf Of REYNALDO SANTANA
Docket Date 2023-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellant's Notice of Filing a Transcript of the Relevant Proceedings Below
On Behalf Of REYNALDO SANTANA
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 02/20/2023
Docket Date 2023-01-06
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 REYNALDO SANTANA
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. CASE: 19-2418
On Behalf Of REYNALDO SANTANA
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RACHELLE VANDORN F/K/A RACHELLE MARTIN VS DEUTSCHE BANK TRUST COMPANY AMERICAS, JOSEPH B. MARTIN, HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC., DCS MORTGAGE, INC., AND LIONSTONE, LLC 5D2022-2408 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-001779-A

Parties

Name Rachelle VanDorn
Role Appellant
Status Active
Name LIONSTONE LLC
Role Appellee
Status Active
Name DCS MORTGAGE, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Glenn Cohen, Robert A. McLain
Name Joseph B. Martin
Role Appellee
Status Active
Name HERITAGE PARK OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rachelle VanDorn
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/16/23; OTSC DISCHARGED
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rachelle VanDorn
Docket Date 2022-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 972 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Rachelle VanDorn
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/22
On Behalf Of Rachelle VanDorn
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RONALD P. GILLIS VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-QS8 6D2023-0678 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-252-CA

Parties

Name RONALD P. GILLIS
Role Appellant
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations MARY J. WALTER, ESQ., SHANNON T. TROUTMAN, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ROGER EATON, CLERK
Docket Date 2022-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON INDIGENT STATUS
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to file reply brief is granted. The reply brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances. Appellant is directed that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel.
Docket Date 2023-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-12-12
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 RONALD P. GILLIS
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-11-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant’s Second Motion to Stay Sale Pending Appeal is treated as a motion toreview the trial court’s decision denying stay. See Fla. R. App. P. 9.310(a), (f). Themotion is granted only to the extent that this court has reviewed the trial court’sdecision. We approve the trial court's denial of stay.
Docket Date 2022-11-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY SECOND MOTION TO STAY SALE PENDING APPEAL
On Behalf Of RONALD P. GILLIS
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 332 PAGES
Docket Date 2022-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “motion for an order to comply with FRCP 2.516” is denied.
Docket Date 2022-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER TO COMPLY WITH FRCP 2.516
On Behalf Of RONALD P. GILLIS
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's Motion to Stay Pending Appeal is denied without prejudice toappellant's setting the motion for stay filed in the lower tribunal for hearing andthereafter seeking review of the trial court's order thereon if necessary. See Fla. R.App. P. 9.310(a), (f).
Docket Date 2022-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for sanctions is denied. Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2022-10-11
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of RONALD P. GILLIS
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK - PS RONALD P. GILLIS
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD P. GILLIS
RONALD P. GILLIS VS DEUTSCHE BANK TRUST COMPANY AMERICAS 2D2022-2612 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-252-CA

Parties

Name RONALD P. GILLIS
Role Appellant
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations SHANNON T. TROUTMAN, ESQ., MARY J. WALTER, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-12-12
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 RONALD P. GILLIS
Docket Date 2022-11-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-11-09
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant’s Second Motion to Stay Sale Pending Appeal is treated as a motion toreview the trial court’s decision denying stay. See Fla. R. App. P. 9.310(a), (f). Themotion is granted only to the extent that this court has reviewed the trial court’sdecision. We approve the trial court's denial of stay.
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 332 PAGES
Docket Date 2022-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER TO COMPLY WITH FRCP 2.516
On Behalf Of RONALD P. GILLIS
Docket Date 2022-10-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for sanctions is denied. Appellee's motion for an extension of time is granted, and Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2022-10-11
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of RONALD P. GILLIS
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK - PS RONALD P. GILLIS
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON INDIGENT STATUS
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CHARLOTTE CLERK
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDREQUEST FOR SERVICE OF PAPERS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RONALD P. GILLIS
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-11-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY SECOND MOTION TO STAY SALE PENDING APPEAL
On Behalf Of RONALD P. GILLIS
Docket Date 2022-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “motion for an order to comply with FRCP 2.516” is denied.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's Motion to Stay Pending Appeal is denied without prejudice toappellant's setting the motion for stay filed in the lower tribunal for hearing andthereafter seeking review of the trial court's order thereon if necessary. See Fla. R.App. P. 9.310(a), (f).
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, ET AL. SC2022-0769 2022-06-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D21-186

Circuit Court for the Seventh Judicial Circuit, St. Johns County
552018CA001235A000XX

Parties

Name CHARLES DEMICHER, INC.
Role Petitioner
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates
Role Respondent
Status Active
Name As Trustee for Residential Accredit Loans, Inc.
Role Respondent
Status Active
Name The Lyon Condominium Association
Role Respondent
Status Active
Representations Don Huy Nguyen
Name Series 2007-QA1
Role Respondent
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Kimberly S. Mello, Mr. Arda Goker, Jarret Ian Berfond
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name Hon. Brandon Patty
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
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 2022-06-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Charles Demicher
View View File
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
RONALD GILLIS VS DEUTSCHE BANK TRUST COMPANY SC2021-1685 2021-12-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082008CA000252XXXXXX

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D19-2995

Parties

Name RONALD GILLIS
Role Petitioner
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Shannon L. Troutman
Name Hon. Geoffrey H. Gentile
Role Judge/Judicial Officer
Status Active
Name Hon. Roger D. Eaton
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of RONALD GILLIS
View View File
Docket Date 2021-12-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-12-08
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 2021-12-06
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 RONALD GILLIS
View View File
Docket Date 2021-12-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ANTHONY MARTINEZ AND SANDRA READ VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE, ET AL. 2D2021-1866 2021-06-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-2660

Parties

Name ANTHONY MARTINEZ
Role Appellant
Status Active
Representations NILES B. WHITTEN, ESQ.
Name SANDRA READ
Role Appellant
Status Active
Name RESIDENTIAL ACCREDIT LOANS, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations KIMBERLY S. MELLO, ESQ., Arda Goker, ESQ., DAVID A. FRIEDMAN, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ motion to hold appeal in abeyance or to relinquish jurisdiction for disposition of pending motions is denied.
Docket Date 2022-04-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO HOLD APPEAL IN ABEYANCE OR TORELINQUISH JURISDICTION FOR DISPOSITION OF PENDINGMOTIONS
On Behalf Of ANTHONY MARTINEZ
Docket Date 2022-01-05
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 ANTHONY MARTINEZ
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 5/12/22 (LAST REQUEST)
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//45 - AB DUE 3/28/22
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Sandra Read's motion for extension of time is granted to the extent thatthe initial brief is accepted as timely filed.
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SANDRA READ INITIAL BRIEF
On Behalf Of ANTHONY MARTINEZ
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-12-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENTION OF TIMETO FILE INITIAL BRIEF'S//20 - IB DUE 12/5/21
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENTION OF TIME TO FILE INITIAL BRIEF'S//30 - IB DUE 11/14/21
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-10-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ 200 PGS.
On Behalf Of PASCO CLERK
Docket Date 2021-09-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall file a status report on record preparation within 10 days.
Docket Date 2021-09-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Joint Stipulation for Dismissal is accepted, and this appeal is dismissed. The parties' motion to extend abatement due to settlement negotiations is denied as moot.
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of ANTHONY MARTINEZ
Docket Date 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND JOINT STATUS REPORT AND MOTION TO EXTEND ABATEMENT DUE TO SETTLEMENT NEGOTIATIONS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-06-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the parties' statements in the Joint Status Report and Motion to Extend Abatement due to Settlement Negotiations, the abatement period granted by this court's May 11, 2022, order is extended to August 11, 2022. Appellants shall file a status report, referencing the present order, concerning the parties' settlement negotiations on or before August 11, 2022, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-06-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND MOTION TO EXTEND ABATEMENT DUE TO SETTLEMENT NEGOTIATIONS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2022-05-11
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The Joint Motion to Abate Appeal Due to Settlement Negotiations is granted, and this proceeding will be held in abeyance for 45 days. Appellants shall file a status report, referencing the present order, concerning the parties' settlement negotiations within 45 days of the date of the present order, which may take the form of a notice of voluntary dismissal.
Docket Date 2022-04-29
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL DUE TO SETTLEMENT NEGOTIATIONS
On Behalf Of DEUTSCHE BANK TRUST COMPANY AMERICAS
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ANTHONY MARTINEZ
Docket Date 2021-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
SANDRA READ VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC, ET AL. 2D2021-1844 2021-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009-CA-1936

Parties

Name SANDRA READ
Role Appellant
Status Active
Representations NILES B. WHITTEN, ESQ.
Name RESIDENTIAL ACCREDIT LOANS, INC.
Role Appellee
Status Active
Name CORBEL HOLDINGS, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name AURORA LOAN SERVICES, L L C
Role Appellee
Status Active
Representations SHANE FULLER, ESQ., HALLIE SMITH EVANS, ESQ.

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorneys Nancy M. Wallace and William P. Heller is granted. Attorneys Wallace and Heller and Akerman LLP are relieved of further appellate responsibilities. Attorney Hallie S. Evans of Troutman Pepper Hamilton Sanders LLP has entered an appearance on appellee’s behalf.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SANDRA READ
Docket Date 2021-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANDRA READ
Docket Date 2021-07-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF APPELLEE'S AGREEANCE TOEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SANDRA READ
Docket Date 2021-07-12
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 SANDRA READ
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANDRA READ
Docket Date 2021-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ UNOPPOSED MOTION TO SUBSTITUTE APPELLEEAND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SANDRA READ
Docket Date 2021-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AURORA LOAN SERVICES, L L C
Docket Date 2021-07-22
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellee's unopposed motion to substitute appellee and change case caption is granted. Deutsche Bank Trust Company Americas, as Trustee for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Through Certificates, Series 2005-Q01 is hereby substituted as appellee and further pleadings shall reflect that party as appellee.Appellant's motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within twenty days of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State