Search icon

SUNTRUST MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: SUNTRUST MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

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

Date Filed: 01 Apr 1980 (45 years ago)
Date of dissolution: 04 Oct 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 1999 (26 years ago)
Document Number: 845620
FEI/EIN Number 580132920

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

Address: 211 PERIMETER CENTER PARKWAY, ATLANTA, GA, 30346, US
Mail Address: % CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LONG ROBERT R Director 1 PARK PLACE NE, ATLANTA, GA
DOWNING DONALD S. R Director 303 PEACHTREE ST. N.E., ATLANTA, GE
RALPH B. CARRIGAN President 211 PERIMETER CENTER PARKWAY, ATLANTA, GA
RALPH B. CARRIGAN Director 211 PERIMETER CENTER PARKWAY, ATLANTA, GA
HOLLISTER, JOHN Secretary 25 PARK PLACE NE, ATLANTA, GA
JOHN A. TAYLOR EVPT 211 PERIMETER CENTER PARKWAY, ATLANTA, GA
SPIEGEL, JOHN W. Director 303 PEACHTREE ST. N.E., ATLANTA, GA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-10-04 - -
CHANGE OF MAILING ADDRESS 1999-10-04 211 PERIMETER CENTER PARKWAY, ATLANTA, GA 30346 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 211 PERIMETER CENTER PARKWAY, ATLANTA, GA 30346 -
EVENT CONVERTED TO NOTES 1987-04-22 - -
NAME CHANGE AMENDMENT 1986-10-07 SUNTRUST MORTGAGE, INC. -
EVENT CONVERTED TO NOTES 1986-10-07 - -
EVENT CONVERTED TO NOTES 1986-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000634724 TERMINATED 1000000621095 COLUMBIA 2014-04-28 2034-05-09 $ 1,097.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Henny Verkyk and Robert Verkyk, Appellant(s) v. Suntrust Mortgage, Inc., Appellee(s). 2D2024-2961 2025-01-02 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-001968

Parties

Name Henny Verkyk
Role Appellant
Status Active
Representations Ira Loren Libanoff, Gabriel Martinez Franca
Name Robert Verkyk
Role Appellant
Status Active
Representations Ira Loren Libanoff, Gabriel Martinez Franca
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Mark Elliot Steiner
Name Hon. Alissa M. Ellison
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Henny Verkyk
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC. 2D2019-3715 2019-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005248 NC

Parties

Name ABPAYMAR, LLC
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations MATTHEW I. FLICKER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 26, 2019, fee order.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Lucas and Badalamenti
Docket Date 2019-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ABPAYMAR, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ABPAYMAR, LLC
Docket Date 2019-09-26
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LAUREN E. HILL A/K/A LAUREN HILL VS SUNTRUST MORTGAGE, INC. AND DEREASE L. IRONS 5D2019-2529 2019-08-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
17-30785-CICI

Parties

Name LAUREN E. HILL
Role Appellant
Status Active
Name Derease L. Irons
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations David Rosenberg, Robertson, Anschutz & Schneid

Docket Entries

Docket Date 2020-01-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-12-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-12-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2019-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 175 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPELLATE DEADLINES COMMENCE
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO 8/27 OTSC
On Behalf Of LAUREN E. HILL
Docket Date 2019-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-09-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 9/18 ORDER
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2019-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 15 DAYS; DISCHARGED PER 9/18 ORDER
Docket Date 2019-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 08/23/19
On Behalf Of LAUREN E. HILL
DEREASE IRONS VS SUNTRUST MORTGAGE, INC. AND LAUREN E. HILL A/K/A LAUREN HILL 5D2018-2852 2018-09-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30785-CICI

Parties

Name Derease L. Irons
Role Appellant
Status Active
Name LAUREN E. HILL
Role Appellee
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations David Rosenberg, Robertson, Anschutz & Schneid, CYNTHIA L. COMRAS, Jarrett E. Cooper
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CERTIFICATE OF SERVICE 4/5/19
On Behalf Of Derease L. Irons
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE RB AND MOT TO SROA BY 4/11/19
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "MOTION FOR EXTENSION OF TIME TO FILE A REPLY BRIEF AND MOTION TO SUPPLEMENT THE RECORD" ENVELOPE DATE 3/19
On Behalf Of Derease L. Irons
Docket Date 2019-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SERVED 2/11/19; STRICKEN PER 2/21 ORDER
On Behalf Of Derease L. Irons
Docket Date 2019-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ MOTION TO SUPP AND RB STRICKEN, AMENDED MOTION AND RB W/IN 15 DAYS
Docket Date 2019-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ "APPELLANT RESPONSE TO AE'S ANSWER BRF"; SERVED 2/11/19; STRICKEN PER 2/21 ORDER
On Behalf Of Derease L. Irons
Docket Date 2019-02-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2019-02-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/4 ORDER
Docket Date 2019-02-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE SUNTRUST BY 2/15/19- 2/4 MOT FOR LEAVE TO FILE AMEND IB
Docket Date 2019-02-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "APPELLANT'S 2ND MOTION FOR LEAVE TO FILE AMENDED IB"; CERTIFICATE OF SERVICE 1/25/19
On Behalf Of Derease L. Irons
Docket Date 2019-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2019-01-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 1/23 ORDER
On Behalf Of Derease L. Irons
Docket Date 2019-01-21
Type Notice
Subtype Notice
Description Notice ~ OF DATE TO SERVE AB
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Deny Amended Brief
Docket Date 2019-01-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "MOTION FOR EOT TO SERVE A AMENDED BRIEF"
On Behalf Of Derease L. Irons
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/17/19
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 241 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO 10/23 MOTION; SERVED 10/29
On Behalf Of Derease L. Irons
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 12/5
Docket Date 2018-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2018-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 9/14/18
On Behalf Of Derease L. Irons
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2018-09-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 8/27/18, INDIGENT 1/18/18
On Behalf Of Derease L. Irons
ALMEIR C. WILKINSON and TRISTON MONDLE VS SUNTRUST MORTGAGE, INC. 4D2018-1747 2018-06-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-51551

Parties

Name ALMEIR CARLINE WILKINSON
Role Appellant
Status Active
Name TRISTON MONDLE
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations BROCK & SCOTT, PLLC
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant Almeir C. Wilkinson in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant Almeir C. Wilkinson shall file in the Circuit Court for Broward County an amended Notice of Appeal to reflect the signatures of the parties appealing to the Fourth District Court of Appeal.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMEIR CARLINE WILKINSON
ALMEIR C. WILKINSON and TRISTON MONDLE VS SUNTRUST MORTGAGE, INC. and SHERIFF SCOTT ISRAEL , etc 4D2018-1720 2018-06-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09051551

Parties

Name TRISTON MONDLE
Role Appellant
Status Active
Name ALMEIR CARLINE WILKINSON
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Respondent
Status Active
Representations BROCK & SCOTT, PLLC, Terrence O. Lynch
Name Scott J. Israel, Sheriff
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled petition is denied as moot.GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2018-07-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-06-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2018-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABPAYMAR, LLC. VS JACQUESSIN PIERRE, MIRENE KING AND SUNTRUST MORTGAGE, INC. 5D2018-0594 2018-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CA-17092-O

Parties

Name ABPAYMAR, LLC
Role Appellant
Status Active
Representations MARK P. STOPA
Name JACQUESSIN PIERRE
Role Appellee
Status Active
Representations David S. Hendrix, Christian M. Leger
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name MIRENE KING
Role Appellee
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/14
Docket Date 2018-05-07
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 ABPAYMAR, LLC
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/7
Docket Date 2018-04-05
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 ABPAYMAR, LLC
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/5
Docket Date 2018-03-05
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 ABPAYMAR, LLC
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/18
On Behalf Of ABPAYMAR, LLC
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAUREN E. HILL A/K/A LAUREN HILL AND DEREASE L. IRONS VS SUNTRUST MORTGAGE, INC. 5D2018-0033 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30785 CICI

Parties

Name LAUREN E. HILL
Role Appellant
Status Active
Name Derease L. Irons
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED. LACK OF JURISDICTION.
Docket Date 2018-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ENV 1/31
On Behalf Of LAUREN E. HILL
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-01-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ENV 1/17
On Behalf Of LAUREN E. HILL
Docket Date 2018-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERK'S DETERMINATION
Docket Date 2018-01-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 15 DAYS
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Derease L. Irons
PAVEL ISLANOV VS SUNTRUST MORTGAGE, INC., ET AL 2D2017-3248 2017-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-7202

Parties

Name PAVEL ISLANOV
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations THOMAS WADE YOUNG, ESQ., JOSEPH B. TOWNE, ESQ., LENDER LEGAL SERVICES, L L C
Name MARINA M. ISLANOV
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAVEL ISLANOV
Docket Date 2017-12-12
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 is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-12-11
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 PAVEL ISLANOV
Docket Date 2017-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 431 PAGES
Docket Date 2017-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' notice of withdrawal of appellees' motion to dismiss appeal and notice of communication with the clerk of the lower tribunal is accepted, and the motion to dismiss is deemed withdrawn. Appellant shall serve the initial brief within 30 days from the date of this order.
Docket Date 2017-11-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION TO DISMISS APPEALAND NOTICE OF COMMUNICATION WITH THE CLERK OF THE LOWER TRIBUNAL
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-11-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellees' motion to dismiss.
Docket Date 2017-11-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of PAVEL ISLANOV
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *Deemed Withdrawn-See 11/9/17 order.*
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-11-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-10-04
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-09-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2017-08-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAVEL ISLANOV
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BETTIE S. CALHOUN VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR CARLSBAD FUNDING MORTGAGE TRUST, WILLIE C. CALHOUN, ET AL. 5D2017-1144 2017-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2013-CA-0605

Parties

Name BETTIE S. CALHOUN
Role Appellant
Status Active
Representations Vincent L. Sullivan, J. Russell Collins
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations Richard Slaughter McIver, Ira Scot Slverstein
Name WILLIE C. CALHOUN
Role Appellee
Status Active
Name LAKEVIEW COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/14
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/30
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/22
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETTIE S. CALHOUN
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING MOTION TO DISMISS APPEAL
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION W/DRAWN PER 6/28 NOTICE
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 128 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Flagler
Docket Date 2017-05-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA JAMES RUSSELL COLLINS 0058403
On Behalf Of BETTIE S. CALHOUN
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/17
On Behalf Of BETTIE S. CALHOUN
Docket Date 2017-04-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT PANKAU & HELEN PANKAU VS SUNTRUST MORTGAGE, INC. 2D2017-0333 2017-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-9316

Parties

Name ROBERT PANKAU
Role Appellant
Status Active
Representations LATASHA LORDES SCOTT, ESQ., MARK P. STOPA
Name HELEN PANKAU
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations DANIEL S. STEIN, ESQ., EXL LEGAL, P L L C, MARY PASCAL STELLA, ESQ., POPKIN & ROSALER, P. A.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT PANKAU
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days. However, further motions for extension of time are unlikely to receive favorable consideration. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 01/07/18
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/08/17
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/08/17
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION TO TAX ATTORNEYS' FEES AND COSTS
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT PANKAU
Docket Date 2017-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT PANKAU
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT PANKAU
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within three (3) days from the date of this order.
Docket Date 2017-09-07
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 ROBERT PANKAU
Docket Date 2017-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within 32 days.
Docket Date 2017-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT PANKAU
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT PANKAU
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within five (5) days.
Docket Date 2017-07-25
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 ROBERT PANKAU
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' amended motion for extension of time is granted, and the initial brief shall be served by July 25, 2017.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ROBERT PANKAU
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.Appellants are advised that this court is unwilling to grant extensions to dates that are subject to future action by third parties. Accordingly, any future requests for extensions should be for specific numbers of days or to a certain date.
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE RECORD - 91 PAGES
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT PANKAU
Docket Date 2017-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/23/17
On Behalf Of ROBERT PANKAU
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/24/17
On Behalf Of ROBERT PANKAU
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/23/17
On Behalf Of ROBERT PANKAU
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT PANKAU
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC., TUSCANY RIDGE HOMEOWNERS ASSOCIATION, JACQUESSIN PIERRE AND MIRENE KING 5D2016-3213 2016-09-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-8367

Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CV-84-O-A

Parties

Name ABPAYMAR, LLC
Role Petitioner
Status Active
Representations MARK P. STOPA
Name SUNTRUST MORTGAGE, INC.
Role Respondent
Status Active
Representations Christian M. Leger, David S. Hendrix
Name MIRENE KING
Role Respondent
Status Active
Name TUSCANY RIDGE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name JACQUESSIN PIERRE
Role Respondent
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ REPLY DUE BY 12/9.
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATEMENT
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY DUE 11/17.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-10-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-09-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/19/16
On Behalf Of ABPAYMAR, LLC
AL-BILAL NASHID ABDULLAH, ET AL. VS SUNTRUST MORTGAGE, INC. SC2016-1597 2016-08-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-3664

Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA005625A001OX

Parties

Name LATOYA PRINCESS ABDULLAH
Role Petitioner
Status Active
Name AL-BILAL NASHID ABDULLAH
Role Petitioner
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Respondent
Status Active
Representations ERIC CHRISTOPHER REED
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-01
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (GRATE)
Description DISP-ORIG PROC DISM NO JURIS (GRATE) ~ The petition for writ of mandamus is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-08-29
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS "VERIFIED AFFIDAVIT OF EVIDENCE TO SUPPORT PETITION FOR WRIT OF MANDAMUS" (COPY FILED 08/29/2016)
On Behalf Of AL-BILAL NASHID ABDULLAH
View View File
Docket Date 2016-08-29
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ELIZABETH BEVIS VS SUNTRUST MORTGAGE, INC. 5D2016-2135 2016-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-10836-CIDL

Parties

Name ELIZABETH BEVIS
Role Appellant
Status Active
Representations Christie L. Mitchell
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Alexandra de Alejo
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 1/5 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/28 ORDER
On Behalf Of ELIZABETH BEVIS
Docket Date 2017-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIZABETH BEVIS
Docket Date 2016-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/20
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/16
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH BEVIS
Docket Date 2016-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (410 PAGES) TRIAL TRANSCRIPTS
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA BY 10/23;INIT BRF BY 11/2
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED AS TO CERT OF SERVICE ONLY
On Behalf Of ELIZABETH BEVIS
Docket Date 2016-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Alexandra de Alejo 0043108
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/20/16
On Behalf Of ELIZABETH BEVIS
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH ETC.
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN
On Behalf Of ELIZABETH BEVIS
ALMEIR C. WILKINSON VS SUNTRUST MORTGAGE, INC. 4D2016-1877 2016-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09051551 (11)

Parties

Name ALMEIR CARLINE WILKINSON
Role Appellant
Status Active
Representations Jonathan H. Kline, Gregory A. Light
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Shaib Y. Rios, Charles P. Gufford, Katherine E. Tilka
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/3/16.
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-09-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 24, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 10/4/16
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FEE
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 14, 2017 motion for rehearing is denied.
Docket Date 2017-07-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee February 22, 2017 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 10, 2017 motion of Shaib Y Rios, Esq. and Brock & Scott, PLLC, counsel for Suntrust Mortgage Inc., to withdraw as counsel is granted.
Docket Date 2017-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-01-06
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 SUNTRUST MORTGAGE, INC.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 138 PAGES
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-12-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 14, 2016 motion to supplement the record is granted, and the record is supplemented to include the January 21, 2016 trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALMEIR CARLINE WILKINSON
Docket Date 2016-12-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ 174 Pages
Docket Date 2016-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (399 PAGES)
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 3, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-03
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 ALMEIR CARLINE WILKINSON
Docket Date 2016-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMEIR CARLINE WILKINSON
EDWARD W. WEITZ, JR. VS SUNTRUST MORTGAGE, INC. 2D2016-2022 2016-05-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 009932 NC

Parties

Name EDWARD W. WEITZ, JR.
Role Appellant
Status Active
Representations JOSEPH A. HEINTZ, JR., ESQ.
Name OLGA Y. BELYCH
Role Appellee
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations DOUGLAS C. ZAHM, ESQ., NICOLE R. RAMIREZ, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/16/16
On Behalf Of EDWARD W. WEITZ, JR.
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD W. WEITZ, JR.
Docket Date 2016-05-09
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD W. WEITZ, JR.
EDMUNDO G. LLOPIS and NINA LLOPIS, VS WILMINGTON SAVINGS FUND SOCIETY, FSB, etc., et al., 3D2016-0815 2016-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-37841

Parties

Name Nina Llopis
Role Appellant
Status Active
Name Edmundo G. Llopis
Role Appellant
Status Active
Representations MARTYN W.D. VERSTER
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations ALAN M. PIERCE, SUSAN CAPOTE, LIEBLER, GONZALEZ & PORTUONDO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Edmundo G. Llopis
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Because it does not appear whether the counterclaims dismissed below are compulsory or permissive, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2016.
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Edmundo G. Llopis
Docket Date 2016-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MICHELLE DEMING VS SUNTRUST MORTGAGE, INC. 4D2016-0833 2016-03-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA022349

Parties

Name MICHELLE DEMING
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Charles P. Gufford, Robinson Keith Ustler
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 5, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2017-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-06-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the appellant's bankruptcy proceedings.
Docket Date 2017-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-03-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the appellant's bankruptcy proceedings.
Docket Date 2017-02-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-11-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the appellant's bankruptcy proceedings.
Docket Date 2016-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: BANKRUPTCY
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-08-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE DEMING
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ ("NOTICE OF FILING")
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2017-06-14
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 25, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2016-04-25
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
AL-BILAL NASHID ABDULLAH AND LATOYA PRINCESS ABDULLAH VS SUNTRUST MORTGAGE, INC. 5D2015-3664 2015-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-005625-O

Parties

Name LATOYA PRINCESS ABDULLAH
Role Appellant
Status Active
Name AL-BILAL NASHID ABDULLAH
Role Appellant
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Eric C. Reed, DAVID J. MARKESE
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION
Docket Date 2016-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; CERTIFICATION
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2016-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/28.
Docket Date 2016-02-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
Docket Date 2016-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2016-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1098 pages)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-01-04
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER - "NOTICE TO COMPLETE RECORD ON APPEAL"
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2015-12-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF BY 2/8; 11/16 ORD IS W/DRWN
Docket Date 2015-11-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "RECONSIDERATION OF NOA"
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2015-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-11-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 12/2 ORDER
Docket Date 2015-11-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AMEND NOA IS ACCEPTED...
Docket Date 2015-11-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD AMENDED
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2015-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED (TO ADD AN APPELLANT)
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AMEND NOA SHALL BE FILED W/ SIGNATURE OF LATOYA P. ABDULLAH
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of AL-BILAL NASHID ABDULLAH
Docket Date 2015-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LUKE THIEMANN AND EDIE A. THIEMANN VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL. 5D2015-3486 2015-10-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-000992

Parties

Name LUKE THIEMANN
Role Appellant
Status Active
Representations Adam G. Russo, Christopher H. Hunt
Name EDIE A. THIEMANN
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations FLORIDA FORECLOSURE ATTORNEYS,
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUKE THIEMANN
Docket Date 2015-11-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-10-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 10/29 ORDER
Docket Date 2015-10-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam G. Russo 0084633
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/15
On Behalf Of LUKE THIEMANN
Docket Date 2015-10-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
Withdrawal 1999-10-04
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State