Entity Name: | THE BANK OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 1982 (43 years ago) |
Document Number: | 852347 |
FEI/EIN Number |
13-5160382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 240 Greenwich Street, New York, NY, 10286, US |
Mail Address: | 240 Greenwich Street, New York, NY, 10286, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Echevarria Joseph | Non | 240 Greenwich Street, New York, NY, 10286 |
Robinson Elizabeth | Director | 240 Greenwich Street, New York, NY, 10286 |
Cook Linda | Director | 240 Greenwich Street, New York, NY, 10286 |
Goldstein Jeffrey A | Director | 240 Greenwich Street, New York, NY, 10286 |
Vince Robin | Chie | 240 Greenwich Street, New York, NY, 10286 |
Zollar Alfred | Director | 240 Greenwich Street, New York, NY, 10286 |
CT CORPORATION SYSTEM | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 240 Greenwich Street, New York, NY 10286 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 240 Greenwich Street, New York, NY 10286 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000760179 | LAPSED | 2008 035028 CA 05 | PALM BEACH CIRCUIT COUR | 2015-06-19 | 2020-07-20 | $32,609.00 | NEUSTEIN LAW GROUP P.A., 18305 BISCAYNE BLVD., 250, AVENTURA, FL 33160 |
J14000739481 | TERMINATED | 1000000629460 | SEMINOLE | 2014-05-23 | 2034-06-17 | $ 6,902.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000863855 | TERMINATED | 1000000308918 | LEON | 2012-10-19 | 2022-11-28 | $ 513.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000970924 | LAPSED | 502010CA025061 | CIRCUIT CT PALM BEACH COUNTY | 2012-10-15 | 2017-12-12 | $5565.00 | MELISSA TAYLOR, 112 HARBOR WAY, BOYNTON BEACH, FL 33435 |
J11000551114 | LAPSED | 2009-CA-9658-NC | 12TH CIR. CT. | 2011-07-26 | 2016-09-12 | $3,350.00 | AVINASH C. PATEL AND MURDULLA A. PATEL, 3232 LADY PALM WAY, NORTH PORT, FL 34288 |
J10000471232 | LAPSED | 07-26765-CACE (18) | CIRCUIT COURT, 17 JUDICIAL CIR | 2010-01-15 | 2015-04-01 | $5398.50 | DAVIS L. ELUETT, 3940 N.W. 32ND TERRACE, LAUDERDALE LAKES, FL 33309 |
J09001267144 | TERMINATED | 2009-CC-000114 | WALTON COUNTY | 2009-07-10 | 2014-07-13 | $15,947.78 | SEASCAPE, PHASE THREE, ASSOCIATION, INC., 910 AIRPORT ROAD, SUITE A-5, DESTIN, FLORIDA 32541 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miami-Dade County Expressway Authority, Appellant(s), v. Greater Miami Expressway Agency, et al., Appellee(s). | 3D2024-1918 | 2024-10-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-03-18 |
AMENDED ANNUAL REPORT | 2022-03-09 |
STATEMENT OF FACT | 2022-03-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-29 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State