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
|
|
|