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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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. |
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. |
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 |
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. |
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