Search icon

THE BANK OF NEW YORK, INC. - Florida Company Profile

Company Details

Entity Name: THE BANK OF NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 24 Mar 1982 (43 years ago)
Document Number: 852347
FEI/EIN Number 13-5160382

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

Address: 240 Greenwich Street, New York, NY, 10286, US
Mail Address: 240 Greenwich Street, New York, NY, 10286, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Echevarria Joseph Non 240 Greenwich Street, New York, NY, 10286
Robinson Elizabeth Director 240 Greenwich Street, New York, NY, 10286
Cook Linda Director 240 Greenwich Street, New York, NY, 10286
Goldstein Jeffrey A Director 240 Greenwich Street, New York, NY, 10286
Vince Robin Chie 240 Greenwich Street, New York, NY, 10286
Zollar Alfred Director 240 Greenwich Street, New York, NY, 10286
CT CORPORATION SYSTEM Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 240 Greenwich Street, New York, NY 10286 -
REGISTERED AGENT NAME CHANGED 2022-03-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1200 S. Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-04-24 240 Greenwich Street, New York, NY 10286 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000760179 LAPSED 2008 035028 CA 05 PALM BEACH CIRCUIT COUR 2015-06-19 2020-07-20 $32,609.00 NEUSTEIN LAW GROUP P.A., 18305 BISCAYNE BLVD., 250, AVENTURA, FL 33160
J14000739481 TERMINATED 1000000629460 SEMINOLE 2014-05-23 2034-06-17 $ 6,902.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000863855 TERMINATED 1000000308918 LEON 2012-10-19 2022-11-28 $ 513.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000970924 LAPSED 502010CA025061 CIRCUIT CT PALM BEACH COUNTY 2012-10-15 2017-12-12 $5565.00 MELISSA TAYLOR, 112 HARBOR WAY, BOYNTON BEACH, FL 33435
J11000551114 LAPSED 2009-CA-9658-NC 12TH CIR. CT. 2011-07-26 2016-09-12 $3,350.00 AVINASH C. PATEL AND MURDULLA A. PATEL, 3232 LADY PALM WAY, NORTH PORT, FL 34288
J10000471232 LAPSED 07-26765-CACE (18) CIRCUIT COURT, 17 JUDICIAL CIR 2010-01-15 2015-04-01 $5398.50 DAVIS L. ELUETT, 3940 N.W. 32ND TERRACE, LAUDERDALE LAKES, FL 33309
J09001267144 TERMINATED 2009-CC-000114 WALTON COUNTY 2009-07-10 2014-07-13 $15,947.78 SEASCAPE, PHASE THREE, ASSOCIATION, INC., 910 AIRPORT ROAD, SUITE A-5, DESTIN, FLORIDA 32541

Court Cases

Title Case Number Docket Date Status
Miami-Dade County Expressway Authority, Appellant(s), v. Greater Miami Expressway Agency, et al., Appellee(s). 3D2024-1918 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24025-CA-01

Parties

Name Greater Miami Expressway Agency
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Marili Cancio
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Caroline May Poor, Raymond Lee Cordova, Amber Stoner Nunnally
Name Richard Blanco
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Stacy Miller
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Rodolfo Pages
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Fatima Perez
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade County Expressway Authority
Role Appellant
Status Active
Representations Melanie Rose Leitman, Glenn Thomas Burhans, Jr., Eugene E Stearns, Kirk Dennison DeLeon
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description Appellee Miami-Dade County's Notice of Joinder, filed on October 28, 2024, is granted as stated in the Notice.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1918. Related cases: 24-0747, 23-1450 and 22-1316. Incomplete certificate of service in NOA.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12900247
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate of Stay Appellate Proceedings
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greater Miami Expressway Agency
View View File
Blaine R. Shelkey and Karen L. Shelkey, Appellant(s), v. The Bank of New York Mellon f/k/a The Bank of New York, as Trustee for the Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass Through Certificates, Series 2004-J13, et al., Appellee(s). 5D2023-3620 2023-12-11 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-018938

Parties

Name Blaine R. Shelkey
Role Appellant
Status Active
Representations Joseph Colombo, Beau Bowin
Name Karen L. Shelkey
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Michael C. Caborn, J. Bennett Kitterman, Bradford Petrino
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Holders of CWALT, Inc., Alternative Loan Trust 2004-J13, Mortgage Pass through Certificates, Series 2004-J13
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23 - AMENDED
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Record- 46 pages
On Behalf Of Clerk Brevard
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/24; IB W/IN 10 DYS
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Bank of New York Mellon
Docket Date 2024-11-26
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blaine R. Shelkey
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 11/22
On Behalf Of Blaine R. Shelkey
Docket Date 2024-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bank of New York Mellon
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AE BANK OF NEW YORK MELLON W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief- SEE AMENDED BRIEF
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees- TO TAX FEES AND COSTS
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; 7/17 OTSC DISCHARGED
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/17 order
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/29
On Behalf Of Blaine R. Shelkey
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/12
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-30
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AMENDED NTC AGREED EOT W/IN 5 DYS
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Blaine R. Shelkey
Docket Date 2024-05-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 1028 Pages
On Behalf Of Clerk Brevard
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-03-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Viktoria Collins 0521299
Docket Date 2024-03-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Bank of New York Mellon
Docket Date 2024-02-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-02-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-22
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ TO 2/1
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONSE TO REFERRAL TO MEDIATION
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ FILING FEE SATISFIED; OTSC DISCHARGED
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9927532
On Behalf Of Blaine R. Shelkey
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-12-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Beau Bowin 0792551
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blaine R. Shelkey
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 ORDER - FILED BELOW 12/12/2023
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2023-12-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/2023
On Behalf Of Blaine R. Shelkey
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT DENIED
View View File
Docket Date 2024-12-09
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Blaine R. Shelkey
Docket Date 2024-07-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
JZC, LLC VS BANK OF NEW YORK, ET AL. 2D2023-2027 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001756

Parties

Name NANCY ST. CLAIR
Role Appellant
Status Active
Name JZC LLC
Role Appellant
Status Active
Name ERIC MAYERS
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations DELUCA LAW GROUP, PLLC
Name RUTH MAYERS
Role Appellee
Status Active
Name CERTIFICATE HOLDERS CWALT, INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 262 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY ST. CLAIR
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.
RICHARD GILMAN AND KAREN GILMAN VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS INDENTURE TRUSTEE FOR THE NOTEHOLDERS OF CWABS, INC., ASSET-BACKED NOTES, SERIES 2007-SEA1 5D2023-2816 2023-09-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11202-CIDL

Parties

Name Karen Gilman
Role Appellant
Status Active
Name Richard Gilman
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Orlando Deluca, Kimberly George
Name CWABS, Inc., Asset-Backed Notes, Series 2007-SEA1
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-291 CASE DISMISSED
Docket Date 2024-02-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2024-02-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 1/24 MOTION DENIED
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ WITH CERTIFICATION FOR APPEAL
On Behalf Of Richard Gilman
Docket Date 2024-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED; PER 12/18/23 ORDER
On Behalf Of Richard Gilman
Docket Date 2023-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED IB W/I 10 DAYS
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 12/18 ORDER
On Behalf Of Richard Gilman
Docket Date 2023-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/19
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILED IN PORTAL BY LT
On Behalf Of Richard Gilman
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 731 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/19/23
On Behalf Of Richard Gilman
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2023-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-09-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/2023
On Behalf Of Richard Gilman
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Andrea Alleyne, Appellant(s), v. Bank of New York Mellon F/K/A Bank of New York as Trustee for the Benefit of the Certificate Holders of the CWABS Inc., Asset-Backed Certificates Series, 2007-BC2 and Sanford - Hidden Lake Villas Home Owners Association, Inc., Appellee(s). 5D2023-1865 2023-05-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-003282

Parties

Name Andrea Alleyne
Role Appellant
Status Active
Representations Ryan Fojo
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Holli Adams, Eric M. Levine, Michael T. Ruff
Name CWABS Inc., Asset-Backed Certificates Series, 2007-BC2
Role Appellee
Status Active
Name SANFORD - HIDDEN LAKE VILLAS HOME OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Andrea Alleyne
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, BANK OF NEW YORK MELLON
On Behalf Of Bank of New York Mellon
Docket Date 2024-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-27
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2023-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 125 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ MOT GRANTED; SROA BY 11/16; AMENDED AB W/IN 30 DYS; AMENDED RB W/IN 15 DYS
Docket Date 2023-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrea Alleyne
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT THE RECORD,AND IN THE ALTERNATIVE,MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andrea Alleyne
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrea Alleyne
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 8/16
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrea Alleyne
Docket Date 2023-08-01
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 Andrea Alleyne
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS REVERSED
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1434 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Bank of New York Mellon
Docket Date 2023-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT. FOR REVIEW
On Behalf Of Bank of New York Mellon
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2023-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/2023
On Behalf Of Andrea Alleyne
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Basel Muraisi, Appellant(s) v. Bank of New York, et al. Appellee(s). 1D2023-0436 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2019 CA 000008

Parties

Name Basel Muraisi
Role Appellant
Status Active
Representations Benjamin L. Alexander
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Michael T. Ruff
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-04-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 16, 2023.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Basel Muraisi
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description DU:Due
HARRY PERSAUD VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-37T1, MORTGAGE PASS-THROUGH CERTIFICATES, 6D2023-1680 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000891-O

Parties

Name HARRY PERSAUD
Role Appellant
Status Active
Representations DAVID WINKER, ESQ., BRUCE JACOBS, ESQ.
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name CWALT, Inc., Alternative Loan Trust 2005-37T1 Mortgage Pass-Through Certificates, Series 2005-37T1
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations ROY A. DIAZ, ESQ,, TAMMI M. CALDERON, ESQ., JEFF A. STONE, ESQ., GREGORY T. KING, ESQ., NANCY M. WALLACE, ESQ., GREG H. ROSENTHAL, ESQ., ADAM J. WICK, ESQ., KIMBERLY DE LA CRUZ, ESQ.
Name RAJESH PANCHAL
Role Appellee
Status Active
Name HON. LISA T. MUNYON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution. All pending motions are denied as moot.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Appellee's motion to transfer the supplemental record on appeal and order requiring immediate filing of initial brief is granted in part. The record on appeal filed on June 24, 2024 in Case No. 6D24-0662 is transferred to this matter, which concerns the appeal of a final judgment of foreclosure. Appellant shall serve the initial brief within ten days of this order, or this appeal will be dismissed for lack of prosecution without further notice.
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bank of New York Mellon
Docket Date 2024-06-05
Type Order
Subtype Order re Stay
Description Appeal 6D23-1680 and 6D24-662 appear to be appeals from the foreclosure judgment and the order resetting sale as to the same piece of property. Based on the information in the motion to lift stay filed by the appellee in both appellate case numbers, the bankruptcy court has entered an order such that the appeals in these cases can now proceed and the motion is granted to the extent that both appeals shall now proceed. Appellant shall respond within ten days from the date of this order to the amended motion to dismiss filed in 6d24-662 or otherwise show cause why the appeal in that case should not be dismissed or consolidated with the appeal in 6D23-1680. Additionally, based on the May 13, 2024, notice from the clerk of the lower tribunal in 6D23-1680, appellant shall also indicate to this court within ten days from the date of this order that financial arrangements for the preparation and transmission of the record on appeal have been made with the clerk of the lower tribunal. Failure to timely respond to this order may result in the dismissal of one or both of the related appeals without further notice. This court will resolve any other motions pending as related to briefing or other matters once the motion to dismiss and record issues have been resolved.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion to Vacate Stay
Description APPELLEE'S MOTION TO LIFT STAY
On Behalf Of Bank of New York Mellon
Docket Date 2024-05-17
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-03
Type Order
Subtype Order to File Response
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Suggestion of Bankruptcy
Description NOTICE OF BANKRUPTCY FILING
On Behalf Of HARRY PERSAUD
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant’s motion for extension of time to serve initial brief is denied. The initial brief shall be served within five days from the date of this order, failing which counsel may be subject to the imposition of sanctions.
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF NON-OPPOSITIONTO MOTION FOR EXTENSION OF TIME
On Behalf Of Bank of New York Mellon
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE INITIAL BRIEF IN ORDER TO FINISH COMPILING RECORD BELOW
On Behalf Of HARRY PERSAUD
Docket Date 2024-03-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The motion to dismiss is denied as moot in light of the order granting an extension of time to serve the initial brief.
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before March 18, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION TO FILE INITIAL BRIEFThe motion to dismiss is denied as moot in light of the order granting an extension of time to serve the initial brief.
On Behalf Of HARRY PERSAUD
Docket Date 2024-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Bank of New York Mellon
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-12-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARRY PERSAUD
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of HARRY PERSAUD
Docket Date 2023-11-22
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ Having received notice that the bankruptcy stay has been lifted, the motion to lift stay is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay ~ APPELLEE'S MOTION TO LIFT STAY
On Behalf Of Bank of New York Mellon
Docket Date 2023-10-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The appellee's response to the appellant's motion for extension of time is treated as a suggestion of bankruptcy as to the appellant. This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The appellant's motion for extension of time is denied as premature.
Docket Date 2023-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Bank of New York Mellon
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARRY PERSAUD
Docket Date 2023-05-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of HARRY PERSAUD
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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 ten days of the date of this order. Pursuant to order of the court dated December 29, 2022, Appellant must file an Amended Notice of Appeal that contains a certificate of service that reflects service of the Amended Notice on Appellees, the addresses to which they were sent, and the date they were mailed, within ten days of the date of this order. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/MUNYON - 7817 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/22
On Behalf Of HARRY PERSAUD
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
HARRY PERSAUD VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2005-37T1, MORTGAGE PASS-THROUGH CERTIFICATES, 5D2022-3054 2022-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000891-O

Parties

Name Harry Persaud
Role Appellant
Status Active
Representations Bruce Jacobs
Name VIZCAYA MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name CWALT, Inc., Alternative Loan Trust 2005-37T1 Mortgage Pass-Through Certificates, Series 2005-37T1
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Tammi M. Calderon, Jeff A. Stone, Adam J. Wick, Roy A. Diaz, Kimberly De La Cruz, Nancy M. Wallace, Gregory Thomas King, Greg H. Rosenthal
Name Rajesh Panchal
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name BELLA NOTTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-Transfer
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/22
On Behalf Of Harry Persaud
MARIA A. AGUIAR VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR METROPOLITAN ASSET FUNDING, INC., II, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 1999-D, ET AL 5D2022-1626 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000724

Parties

Name Maria A. Aguiar
Role Appellant
Status Active
Representations Niles B. Whitten
Name Jack Willard Vaughn, Jr.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Rodolfo Aguiar
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations James H. Wyman, David Adam Friedman, Ian D. Jagendorf, Miguel A. Gonzalez
Name Metropolitan Asset Funding, Inc., II
Role Appellee
Status Active
Name Hon. Vincent Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/14
On Behalf Of Maria A. Aguiar
Docket Date 2022-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 654 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-05-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2023-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/21/23; AE THE BANK OF NEW YORK AB W/IN 10 DYS
Docket Date 2023-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bank of New York Mellon
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Bank of New York Mellon
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria A. Aguiar
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT DENIED AS MOOT
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 5 DAYS
On Behalf Of Maria A. Aguiar
Docket Date 2022-11-28
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 Maria A. Aguiar
Docket Date 2022-11-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ NTC AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2022-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/25
On Behalf Of Maria A. Aguiar
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/14
On Behalf Of Maria A. Aguiar
Docket Date 2022-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/22
On Behalf Of Maria A. Aguiar
CARY STRAUSS VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE BENEFIT OF THE CERTIFICATE HOLDERS OF CWALT, INC., ALTERNATIVE LOAN TRUST 2007-SCB, ET AL 5D2022-1605 2022-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-30502-CICI

Parties

Name Cary Strauss
Role Petitioner
Status Active
Representations John A. Morey
Name CWALT, Inc.
Role Respondent
Status Active
Name Bank of New York Mellon
Role Respondent
Status Active
Representations Neil G. Frank, Matthew E. Peterson, Michael T. Ruff
Name PELICAN BAY HOMEOWNERS ASSOCIATION OF DAYTONA BEACH, INC.
Role Respondent
Status Active
Name THE BANK OF NEW YORK, INC.
Role Respondent
Status Active
Name SUN COAST ROOFING SERVICES INC.
Role Respondent
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/15
Docket Date 2022-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED APX PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Bank of New York Mellon
Docket Date 2022-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 10 DYS FILE SECOND AMENDED APX; APX AND AMENDED APX STRICKEN; MOT TO CORRECT ROA TREATED AS MOT CORRECT APX AND GRANTED
Docket Date 2022-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO CORRECT THE RECORD"; TREATED AS MOT TO CORRECT APX; GRANTED PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED; STRICKEN PER 7/15 ORDER
On Behalf Of Cary Strauss
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cary Strauss
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/1/22
On Behalf Of Cary Strauss
EVGENY SHVETZ AND MARINA SHVETZ VS THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATE HOLDERS CWABS, INC., MORTGAGE-BACKED NOTES, SERIES 2006-1 5D2022-0402 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-0404

Parties

Name Evgeny Shvetz
Role Appellant
Status Active
Representations Gregg Horowitz
Name Marina Shvetz
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Taylor Cassidy, Michael T. Ruff
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Evgeny Shvetz
Docket Date 2022-04-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/6 ORDER
On Behalf Of Evgeny Shvetz
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1000 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2022-03-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael T. Ruff 0688541
On Behalf Of Bank of New York Mellon
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/22
On Behalf Of Evgeny Shvetz
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
M. AZAM CHOWDHURY VS BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS SCABS, INC. ASSET-BACKED CERTIFICATES SERIES 2005-13, ANJUMAN AHMED, UNITED STATES OF AMERICA, SOUTH BAY CLUB CONDOMINIUM, ET AL. 5D2018-2649 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-012972-O

Parties

Name M. AZAM CHOWDHURY
Role Appellant
Status Active
Name ANJUMAN AHMED
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name PATRICIA K DOPLER
Role Appellee
Status Active
Name SOUTH BAY HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name REGIONS BANK, N.A.
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Grey Squires-Binford, LACEY HARWELL, MARK H. JAMIESON, CARIDAD GARRIDO, Thomas R. Slaten, Timothy D. Padgett
Name S&W KITCHENS, INC.
Role Appellee
Status Active
Name IQ POWER, LLC
Role Appellee
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/20
Docket Date 2019-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-12-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 12/26 ORDER
Docket Date 2018-12-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 12/6
Docket Date 2018-11-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER AND REQUEST FOR EOT
Docket Date 2018-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 87 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-10-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/12 ORDER WITHDRAWN; IB 10/29; ROA 12/10
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RECONSIDERATION
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-09-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ CASE DISMISSED. W/DRWN 9/28
Docket Date 2018-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/18
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDREW THOMPSON VS BANK OF NEW YORK 4D2018-2125 2018-07-16 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 16-006664

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ANDREW THOMPSON, INC.
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Brandon Stuart Vesely, Albertelli Law
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's August 22, 2018 motion for reinstatement and motion for extension of time are denied. The appeal remains dismissed. See Stas v. Posada, 760 So. 2d 954, 955 (Fla. 3d DCA 1999); Castelo Developments, LLC v. Rawls, 118 So. 3d 831, 832 (Fla. 3d DCA 2012).
Docket Date 2018-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REINSTATEMENT OF THE APPEAL
On Behalf Of BANK OF NEW YORK
Docket Date 2018-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BANK OF NEW YORK
Docket Date 2018-08-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution pursuant to the August 2, 2018 order. Further,ORDERED that the appellee’s August 17, 2018 motion to dismiss is denied as moot.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND NOTICE OF NON-COMPLIANCE.
On Behalf Of BANK OF NEW YORK
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW THOMPSON
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2018-08-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
KIZZY DANIELS VS BANK OF NEW YORK, BANK OF NEW YORK MELLON TRUST COMPANY NA AND JOE KING, JR. 5D2017-1376 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-01865-O

Parties

Name KIZZY DANIELS
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name JOE KING, JR.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations KATHLEEN MCCARTHY, William P. Heller, Nancy M. Wallace

Docket Entries

Docket Date 2017-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 10 DAYS
Docket Date 2017-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of KIZZY DANIELS
Docket Date 2017-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-07-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3/17
On Behalf Of KIZZY DANIELS
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BARBARA STEPHENS VS BANK OF NEW YORK 2D2017-1654 2017-04-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2008-CA-1595

Parties

Name BARBARA L. STEPHENS
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations SHAPIRO FISHMAN & GACHE, L L P
Name Hon. BRIAN ITEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, C.J., and Kelly and Rothstein-Youakim
Docket Date 2017-04-25
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BARBARA L. STEPHENS
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WALLACE COOK AND JUDITH COOK VS BANK OF NEW YORK, AS TRUSTEE FOR THE BENEFIT OF CWMBS, INC, CHL MORTGAGE PASS-THROUGH TRUST 2007-HY7 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-HY7, ET. AL. 5D2017-1154 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-033772

Parties

Name WALLACE COOK
Role Appellant
Status Active
Representations Latasha Scott, MARK P. STOPA
Name JUDITH COOK
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations IRENE FONZI, DREW T. MELVILLE, Greenspoon Marder, P.A, James E. Orth, Jr., Dariel Abrahamy
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name PATRICIA DIBELLA
Role Appellee
Status Active
Name WYNDHAM DISTRICT ASSOC, INC.
Role Appellee
Status Active
Name ROBERT P DIBELLA
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALLACE COOK
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 11/20 MTN/EOT DENIED.
Docket Date 2017-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BANK OF NEW YORK
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WALLACE COOK
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES - TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/18. NO FURTHER EOT'S.
Docket Date 2017-10-18
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 WALLACE COOK
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ PER 10/6 ORDER
On Behalf Of WALLACE COOK
Docket Date 2017-10-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18
On Behalf Of WALLACE COOK
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/16
On Behalf Of WALLACE COOK
Docket Date 2017-07-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/17
On Behalf Of WALLACE COOK
Docket Date 2017-05-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of WALLACE COOK
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2017-04-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/17
On Behalf Of WALLACE COOK
M. AZAM CHOWDHURY VS BANK OF NEW YORK, BANK OF NEW YORK MELLON TRUST COMPANY, N.A., CWABS ASSET BACKED CERTIFICATES TRUST 2005-13 ACTING BY AND THROUGH GREEN TREES TRUST, ANJUMAN AHMED, ET AL. 5D2017-1164 2017-04-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-012972-O

Parties

Name M. AZAM CHOWDHURY
Role Appellant
Status Active
Name SOUTH BAY HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name IQ POWER, LLC
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Name CENTRAL FLORIDA EUROCARS, AAO
Role Appellee
Status Active
Name UNIVERSAL UNDERWRITERS INS. CO.
Role Appellee
Status Active
Name S&W KITCHENS, INC.
Role Appellee
Status Active
Name PATRICIA K DOPLER
Role Appellee
Status Active
Name CENTRAL FLORIDA EUROCARS, INC.
Role Appellee
Status Active
Name ANJUMAN AHMED
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations PRESTON DAVIS, Timothy D. Padgett, STEPHEN M. JANES, STEVE HURLEY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-14
Type Response
Subtype Response
Description RESPONSE ~ & MOTION FOR EOT; PER 8/30 ORDER
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-08-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 9/14
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2018-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REINSTATEMENT
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED.
Docket Date 2018-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2018-02-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 3/1
Docket Date 2018-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BANK OF NEW YORK
Docket Date 2017-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 12/20
Docket Date 2017-10-31
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/30.
Docket Date 2017-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/26
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 961 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ CASE REINSTATED. IB DUE W/I 70 DYS.
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-16
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2017-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/18/17
On Behalf Of M. AZAM CHOWDHURY
Docket Date 2017-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
CARLA MARTIN-LOGGINS VS BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS CWMBS, INC. CHL MORTGAGE PASS-THROUGH TRUST 0A5 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-OA5, THOMAS C. CORLEY AND MELISSA K. CORLEY 5D2017-0448 2017-02-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-22162

Parties

Name CARLA MARTIN-LOGGINS
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name THOMAS C. CORLEY
Role Appellee
Status Active
Name MELISSA K. CORLEY
Role Appellee
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations NEIL J. BUCHALTER, Ofelia Rodriguez, Beau Bowin, Dariel Abrahamy, DAVID MERKUR, Michele A. Cavallaro
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO RELOCATE PETITION AND RELATED PAPERS TO A SEPARATE CASE FILE AND NUMBER"
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-11-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/31.
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BANK OF NEW YORK
Docket Date 2018-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/1.
Docket Date 2018-08-28
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 BANK OF NEW YORK
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/31
On Behalf Of BANK OF NEW YORK
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2018-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/3 PET USED TO OPEN NEW CASE (18-1569). 5/10 MTN/EOT GRANTED; IB DUE 6/10.
Docket Date 2018-05-16
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE SUBST OF COUNSEL;GRANTED PER 5/17 ORDER
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of BANK OF NEW YORK
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/7 ORDER
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND PETITION AND APX **TRANSFERRED TO 18-1569 & RULED ON**
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO STAY; "TO PET FOR WRIT OF CERTIORARI, ETC."
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-05-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAY AS TO WHY 5/3 PLEADING SHOULD NOT BE TREATED AS A MOT STAY
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "PET FOR WRIT OF CERTIORARI ..." ***TRANSFERRED TO 18-1569***
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 5/11
Docket Date 2018-04-02
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 CARLA MARTIN-LOGGINS
Docket Date 2018-02-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 4/11 PER 2/6/18 ORDER
Docket Date 2018-02-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MARTIN S AWERBACH 0360465
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/11
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-12-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MARTIN S AWERBACH 0360465
Docket Date 2017-12-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED NOTICE OF MEDIATION - LOCATION AND MEDIATOR
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2025 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-16
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ VOL DISM OR IB BY 2/10/18
Docket Date 2017-10-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-09-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2017-08-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-08-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-08-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REH, ETC.
Docket Date 2017-03-09
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA TO NOTIFY COURT W/I 10 DYS OF LT ORDER.
Docket Date 2017-02-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DARIEL ABRAHAMY 0014901
On Behalf Of BANK OF NEW YORK
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
Docket Date 2017-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-02-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/17
On Behalf Of CARLA MARTIN-LOGGINS
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA NICHOLAS A. VIDONI 0095776
On Behalf Of CARLA MARTIN-LOGGINS
PAUL THEODOROPOULOS VS BANK OF NEW YORK 2D2016-4589 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2009-CA-004730

Parties

Name PAUL THEODOROPOULOS
Role Appellant
Status Active
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations BROCK AND SCOTT, P L L C, SHAIB Y. RIOS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of PINELLAS CLERK
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL THEODOROPOULOS
Docket Date 2016-10-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's October 25, 2016, order.
Docket Date 2016-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and ROTHSTEIN-YOUAKIM
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK
OMAR TORRES VS BANK OF NEW YORK MELLON, F/K/A BANK OF NEW YORK, AS TRUSTEE 2D2016-2834 2016-06-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-7749

Parties

Name OMAR TORRES, LLC
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations MARC RUDERMAN, ESQ.
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Lucas JJ. Concur
Docket Date 2016-12-27
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2016-11-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20) or dism
Docket Date 2016-09-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OMAR TORRES

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2022-03-09
STATEMENT OF FACT 2022-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State