Search icon

BAC HOME LOANS SERVICING, LP

Company Details

Entity Name: BAC HOME LOANS SERVICING, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 23 Jun 2000 (25 years ago)
Date of dissolution: 07 Jul 2011 (14 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: B00000000204
FEI/EIN Number 954797107
Mail Address: 30930 RUSSELL RANCH ROAD, MAIL STOP: CA6-916-01-12, WESTLAKE VILLAGE, CA, 91362
Address: 6400 LEGACY DRIVE, PLANO, TX, 75024
Place of Formation: TEXAS

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2011-07-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 6400 LEGACY DRIVE, PLANO, TX 75024 No data
CHANGE OF MAILING ADDRESS 2011-03-08 6400 LEGACY DRIVE, PLANO, TX 75024 No data
LP AMENDMENT AND NAME CHANGE 2009-04-29 BAC HOME LOANS SERVICING, LP No data
LP AMENDMENT 2009-02-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000197982 LAPSED 51-2009-CA-011070-ES/J4 CIRCUIT COURT OF PASCO CTY FL 2016-02-01 2021-03-23 $149,115.70 PANAGIOTIS BOUZIOTIS AND CHRISTINA BOUZIOTIS, POST OFFICE BOX 5212, SPRING HILL, FLORIDA 34611-5212
J14000529205 TERMINATED 1000000607680 ORANGE 2014-04-11 2034-05-01 $ 5,546.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001328617 TERMINATED 1000000484970 MIAMI-DADE 2013-08-22 2033-09-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001130518 ACTIVE 1000000484979 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000611478 TERMINATED 1000000353891 ORANGE 2012-09-04 2032-09-19 $ 8,698.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J13000332776 LAPSED 01-2009-CA-5665 ALACHUA COUNTY, FLORIDA 2011-10-05 2018-02-08 $4000.00 DAVENDRA WELDY, 8018 SW 47TH CT., GAINESVILLE, FLORIDA, 32608
J11000845938 LAPSED CACE 09-052192 (02) BROWARD CIRCUIT COURT 2011-10-05 2016-12-29 $11,375.00 ALFRED J. MILSOM AND WILHELMINA F. MILSOM, 224 PENNINGTON-ROCKY HILL ROAD, PENNINGTON, NJ 08534
J13000332883 LAPSED 01-2009-CA-005665 CIRCUIT COURT ALACHUA COUNTY 2011-10-05 2018-02-11 $4000.00 DAVENDRA WELDY, 8018 SW 47 CT., GAINESVILLE, FL., 32608
J14001061729 LAPSED 05-2010-CA-047176 BREVARD COUNTY CIRCUIT COURT 2011-07-21 2019-12-09 $1520.73 STEPHEN RANIERO, 108 SATURN CT., INDIALANTIC, FL 32903
J11000381934 LAPSED 09-CA-063067 LEE COUNTY CIRCUIT COURT 2011-05-27 2016-06-21 $3,550.00 JOHN SHEEHAN, 3419 24TH STREET WEST, LEHIGH ACRES, FL 33971

Court Cases

Title Case Number Docket Date Status
Linda A. Nash, Appellant(s), v. Bank of America, N.A., Successor by Merger to BAC Home Loans Servicing, LP, f/k/a Countrywide Home Loans Servicing, LP, Mortgage Electronic Registration Systems, Inc., as Nominee for BAC Home Loans Servicing, LP and Richard M. Annette, Appellee(s). 5D2023-1747 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-004389

Parties

Name Linda A. Nash
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Countrywide Loans Servicing, LP
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia J. Duthiers, Christine M. Manzo, Mary J. Walter, Zachary Ullman, Jessica A. Vossekuil
Name Richard M. Annette
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Linda A. Nash
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc and Clarification; MOT CLARIFICATION/REHEAR EN BANC DENIED
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description Order; MOT JUDICIAL NTC AND MOT SET ASIDE COURT RULINGS DENIED
View View File
Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO SET ASIDE RULINGS FROM 10/1/24 AND 10/24/24
On Behalf Of Linda A. Nash
Docket Date 2024-10-29
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Linda A. Nash
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; MOT COURT PROVIDE PROOF DENIED; MOT EOT FILE MOT RECONSIDERATION DENIED AS MOOT
View View File
Docket Date 2024-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Clarification
On Behalf Of Linda A. Nash
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE MOTION FOR RECONSIDERATION; DENIED AS MOOT
On Behalf Of Linda A. Nash
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion THAT THE COURT PROVIDE PROOF THAT THE ALLEGED OPINION FILE IN THE COURT DOCKET ON OCTOBER 1, 2024 IS NOT A FORGERY UNDER 28 USC 1601.161{ AND FLORIDA GONSTITUTION CHAPTER 668.
On Behalf Of Linda A. Nash
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-08
Type Order
Subtype Order
Description Order; REQ FOR JUDICIAL NTC TREATED AS NTC OF SUPPL AUTHORITY; NTC ACCEPTED
View View File
Docket Date 2024-07-01
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice; TREATED AS NTC OF SUPPL AUTHORITY PER 7/8 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Linda A. Nash
Docket Date 2024-04-25
Type Order
Subtype Order
Description ORDERED THAT APPELLANT'S REQUEST FOR JUDICIAL NOTICE, FILED APRIL 18, 2024, IS TREATED AS A NOTICE OF RELATED CASE AND ACCEPTED.
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice; TREATED AS NOTICE OF RELATED CASE AND ACCEPTED PER 4/25 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 3/15 MOTION FOR REHEARING EN BANC STRICKEN
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Linda A. Nash
Docket Date 2024-03-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE SUPREME COURT OF FLORIDA ADMINISTRATIVE ORDER AOSC20-77.
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ EN BANC OF 3/4 ORDER; STRICKEN PER 3/28 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Linda A. Nash
Docket Date 2024-02-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE RECORD CONTAINED IN THE 2/7 APPENDIX
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2024-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO REQ FOR JUDICIAL NOTICE
On Behalf Of Bank of America, N.A.
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Bank of America, N.A.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/7; NO FURTHER EXTENSION WILL BE GRANTED. FAILURE TO TIMELY SERVE THE BRF MAY RESULT IN SANCTIONS
Docket Date 2024-01-08
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 America, N.A.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/8
On Behalf Of Bank of America, N.A.
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ MOT STAY DENIED
Docket Date 2023-10-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Linda A. Nash
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Linda A. Nash
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-09
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 Linda A. Nash
Docket Date 2023-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO MOT EOT
On Behalf Of Linda A. Nash
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY. W/I FIRM
On Behalf Of Bank of America, N.A.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3812 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-06-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2023-05-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/12/2023
On Behalf Of Linda A. Nash
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ REPLY BRF W/IN 30 DAYS; 2/22 AMENDED MOTION FOR RELIEF IS DENIED
Docket Date 2024-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF UNDER FLORIDA RULE 27 ANDNOTICE OF SUPPLEMENTAL AUTHORITY FOR CHANGE OF VENUEUNDER FLORIDA RULE 47.122 TO CRIMINAL JURISDICTION; DENIED PER 3/4 ORDER
On Behalf Of Linda A. Nash
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-1514 2022-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-1111

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Representations Mary J. Walter
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-11-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2022-11-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
LINDA A. NASH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ET AL 5D2022-1766 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-004389

Parties

Name Linda A. Nash
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name Richard M. Annette
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Christine M. Manzo, Jessica A. Vossekuil, Mary J. Walter
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Countrywide Home Loans Servicing, LP
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-08
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 9/2 ORDER
On Behalf Of Linda A. Nash
Docket Date 2022-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CRT OF SVC 9/7/22
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2065 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Linda A. Nash
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 7/22/22
On Behalf Of Linda A. Nash
Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP, etc., et al., 3D2022-1111 2022-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Mary J. Walter, Albertelli Law
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description The Court today entered the following order in the above-entitled case: The Petition for a writ of Certiorari is denied.-Supreme Court of the United States
Docket Date 2023-12-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description The petition for a writ of certiorari in the above entitled case was filed on August 14, 2023 and placed on the docket December 18, 2023 as No. 23-6280.-Supreme Court of the United States
Docket Date 2023-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for an Extension of Time to File a Motion for Reconsideration is granted to and including fifteen (15) days from the date of this Order. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Appellant's Motion for Extension to file a Motion for Reconsideration
On Behalf Of FELIX I. GASPARD
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ This Court previously indicated that there would be no further extensions granted, and instructed the pro se appellant to file a reply brief on or before March 22, 2023, with no further extensions. On March 22, 2023, the pro se appellant filed a Motion seeking change of venue or disqualification, which was denied on March 23, 2023. Even if the Court permits tolling of the time to file the reply brief, or a subsequent motion for an extension to account for the pendency of the March 22, 2023, Motion, the instant Motion for Extension of Time is untimely. Additionally, even if the Motion were timely, it provides no basis for any further extension. Accordingly, the Motion for Extension of Time is denied. Pro se Appellant is precluded from filing a reply brief.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AN APPELLANT'S RENEWED VERIFIED MOTION FOR IMMEDIATE RESTORATION OF HIS CONSTITUTIONAL RIGHT OF ACESS TO COURTS WITH REQUEST FOR EN BANC CONSIDERATION OR, IN THE ALTERNATIVE. APPELLANT'S MOTION FOR CHANGE OF VENUE/DISQUALIFICATION OF THE THIRD DISTRICT OF APPEAL OF FLORIDA
On Behalf Of FELIX I. GASPARD
Docket Date 2023-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion, filed on March 22, 2023, is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2023-03-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR IMMEDIATE RESTORATION OF HIS CONSTITUTIONAL RIGHT OF ACCES TO COURTS WITH REQUEST FOR EN BANC CONSIDERATION. OR IN THE ALTERNATIVE APPELLANT'S MOTION FOR CHANGE OF VENUE/DISQUALIFICATION OF THE THIRD DISTRICT COURT OF APPEAL OF FLORIDA
On Behalf Of FELIX I. GASPARD
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to the extent that the reply brief shall be filed by Wednesday, March 22, 2023. There shall be no further extensions of time.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2023-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2022-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of this Court's Order of September 8, 2022, to file the initial brief within forty-five (45) days from the date of that Order, and noting pro se Appellant's failure to comply with said Order, pro se Appellant is ordered to file the initial brief within ten (10) days from the date of this Order. There shall be no further extensions of time to file the initial brief. A motion for extension of time shall not toll the time for filing the initial brief as ordered. Failure to file the initial brief as ordered shall result in the dismissal of this appeal.
Docket Date 2022-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Verified Motion to Convert Appeal to Writ of Certiorari is hereby denied.
Docket Date 2022-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO CONVERT APPEAL TO WRIT OF CERTIORARI
On Behalf Of FELIX I. GASPARD
Docket Date 2022-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for a Temporary Injunction is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-10-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR TEMPORARY INJUNCTION WITHOUT NOTICE TO PRECLUDE THE TRANSFER OF TITLE AND POSSESSION OF APPELLANT'S PROPERTY TY ANT THIRD-PARTY PENDING THIS APPEAL
On Behalf Of FELIX I. GASPARD
Docket Date 2022-10-06
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL
On Behalf Of FELIX I. GASPARD
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Motion to Reclassify Appeal is hereby denied. Pro se Appellant shall file the initial brief and accompanying appendix within forty-five (45) days from the date of this Order.
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF DILIGENT PROSECUTION OF THE CASE , MOTION TO RECLASSIFY APPEAL AS FROM FINAL ORDER
On Behalf Of FELIX I. GASPARD
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-15
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of FELIX I. GASPARD
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for Stay of Eviction is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
On Behalf Of FELIX I. GASPARD
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF JULY 7, 2022 CONFORMED ORDER
On Behalf Of FELIX I. GASPARD
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2022-07-18
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-07-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Related cases: 20-1723, 19-685, 17-2714, 17-2692, 17-2351, 17-1808, 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2022-06-28
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for Stay of Execution of Eviction is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-28
Type Record
Subtype Appendix
Description Appendix ~ To emergency motion for stay.
On Behalf Of FELIX I. GASPARD
Docket Date 2022-06-28
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2022-06-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Emergency motion for stay of execution of eviction.
On Behalf Of FELIX I. GASPARD
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-0088 2022-01-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1723

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Representations Mary J. Walter
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Juan Sapeg
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-01-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP, et al., 3D2020-1723 2020-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Mary J. Walter
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES-THE APPLICATION FOR AN EXTENSION OF TIME WITHIN WHICH TO FILE A PETITION FOR A WRIT OF CERTIORARI IN THE ABOVE-ENTITLED CASE HAS BEEN PRESENTED TO JUSTICE THOMAS, WHO ON MARCH 22, 2022, EXTENDED THE TIME TO AN INCLUDING APRIL 18, 2022. THE LETTER HAS BEEN SENT TO THOSE DESIGNATED ON THE ATTACHED NOTIFICATION LIST.
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S RENEWED MOTION FOR LEAVE TO FILE THE ATTACHED AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion for Leave to File the Attached Amended Initial Brief is hereby denied. The contemporaneously Amended Initial Brief, filed on September 10, 2021, is hereby stricken.
Docket Date 2021-03-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s pro se Emergency Motion for a Stay of Execution of Eviction is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2022-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THE PETITION FOR A WRIT OF CERTIORARI IS DENIED-FILED BY THE SUPREME COURT OF THE UNITED STATES
Docket Date 2022-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Appellees’ Response in Opposition to pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution, filed on January 14, 2022, is noted. Upon consideration, pro se Appellant’s Verified Motion to Withhold Issuance of Mandate and Motion for Stay of Execution of Eviction is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of FELIX I. GASPARD
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TOAPPELLANT'S VERIFIED MOTION TO WITHHOLD ISSUANCEOF MANDATE TO THE LOWER COURT AND MOTION FOR STAYOF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TOTHE FLORIDA SUPREME COURT, THE U.S SUPREME COURT,AND OTHER CONCERNED ENTITIES SIGNATORIESTO THE CONSENT JUDGMENTS
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED MOTION TO WITHOLD ISSUANCE OF THE MANDATE TO THE LOWER COURT AND MOTION FOR STAY OF EXECUTION OF EVICTION TO ALLOW FOR APPEAL TO THE FLORIDA SUPREME COURT, AND OTHER CONCERNED ENTITIES SIGNATORIES TO THE CONSENT JUDGMENTS.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, pro se Appellant’s Motion for Rehearing, for Written Opinion, and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur. Pro se Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR WRITTEN OPINION. FOR CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Response in Opposition to pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing, filed on November 23, 2021, is noted.Pro se Appellant’s Second Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING (SECOND MOTION)
On Behalf Of FELIX I. GASPARD
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Pro se Appellant’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including ten (10) days from the date of this Order. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE REGARDING THE APPENDIX
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of pro se Appellant’s Motion for Leave to Exceed Page Limit in Reply Brief and to File the Attached Reply Brief, the Motion for Leave to Exceed Page Limit is hereby denied. The Reply Brief filed on October 12, 2021, is stricken as being non-compliant with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO EXCEED PAGE LIMIT IN REPLY BRIEF AND TO FILE THIS ATTACHED APPELLANT REPLY BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 10-14-21/ Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Emergency Motion forWritten Opinion and for Rehearing En Banc is hereby denied.
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR WRITTEN OPINION-EMERGENCY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Verified Emergency Motion for Injunctive Relief and for a Stay of Execution of Eviction Pending Appeal, and in the Alternative, Motion for Written Opinion and for Certification is hereby denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ MOTION FOR INJUNCTIVE RELIEF AND FOR A STAY EXECUTION OF EVICTION PENDING APPEAL. IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION AND FOE CERTIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Renewed Motion for Leave to File the Amended Initial Brief is hereby denied. The Amended Initial Brief filed on September 21, 2021, is stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-09-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-23-21/Amended IB stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file the attached Amended Initial Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ See order issued on 9-14-21/Amended Initial Brief stricken.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-09-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees’ Motion to Strike pro se Appellant’s Renewed Requests for Admissions and for Debt Validation/Verification is granted, and the Renewed Requests for Admissions and for Debt Validation/Verification, filed on July 29, 2021, is hereby stricken. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Motion for a Short Extension of Time to File an Amended Initial Brief is hereby denied. Appellant may file the reply brief within fifteen (15) days from the date of this Order.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR A SHORT EXTENSION OF TIME TO FILE AN AMENDED INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SVERIFIED EMERGENCY MOTION FORTEMPRARY INJUNCTIVE RELIEF, MOTION FOR ASTAY OF EXECUTION OF EVICTION PENDING APPEAL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE "DEFENDANT'SRENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION"
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEESBANK OF AMERICA, N.A., AND FEDERAL NATIONALMORTGAGE ASSOCIATION
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FLORIDA SUPREME COURT: APPELLANT'S VERIFIED EMERGENCY-MOTION.FOR TEMPORARY INJUNCTIVE RELIEF. MOTION FOR A STAY OF EXECUTION OF EVICTIONPENDING APPEAL.
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order issued on 9-3-21/stricken.CIRCUIT COURT FOR ELEVENTH JUDICIAL CIRCUIT:DEFENDANT'S RENEWED REQUESTS TO PLAINTIFF'S COUNSEL FORADMISSIONS AND FOR DEBT VALIDATION/VERIFICATION
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S REQUEST FOR JUDICIAL NOTICE/NOTICE OF INQUIRY
On Behalf Of FELIX I. GASPARD
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion to Compel Verification of Debt, etc., is hereby denied. Pro se Appellant’s Verified Emergency Motion for Temporary Injunctive Relief and Motion for a Stay of Execution of Eviction Pending Appeal is denied. FERNANDEZ, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 29, 2021, is recognized by the Court.
Docket Date 2021-06-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Verified Emergency Motion for a Stay of Execution of Eviction Pending Appeal is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ of Execution Eviction Pending Appeal
On Behalf Of FELIX I. GASPARD
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Bank of America, N.A.'s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.Appellee Federal National Mortgage Association's Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Request for Judicial Notice/Notice of Inquiry is hereby denied.
Docket Date 2021-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline. The failure to comply may result in dismissal of this appeal.
Docket Date 2021-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF DILIGENT PROSECUTION OF THE CASE
On Behalf Of FELIX I. GASPARD
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FAILURE TO SERVE OR FILE INITIAL BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Second Motion for Extension of Time to File the Initial Brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION FOR A SHORT EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2021-01-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 19-685, 17-2714, 17-2692, 17-2351, 17-1808, 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2020-11-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR A STAY OF EXECUTION OF EVICTION
On Behalf Of FELIX I. GASPARD
BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP, F/K/A COUNTRYWIDE HOME LOANS SERVICING, LP VS LINDA A. NASH, RICHARD M. ANNETTE, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR BAC HOME LOANS SERVICING, LP 5D2020-1900 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-4389

Parties

Name Bank of America, N.A.
Role Petitioner
Status Active
Representations Mary J. Walter
Name BAC HOME LOANS SERVICING, LP
Role Petitioner
Status Active
Name Countrywide Home Loans Servicing, LP
Role Petitioner
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Richard M. Annette
Role Respondent
Status Active
Name Linda A. Nash
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-10-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-15
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 10/6 MOT DENIED AS MOOT
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-10-08
Type Response
Subtype Objection
Description Objection ~ TO THE 10/6 MOTION FOR CLARIFICATION
On Behalf Of Richard M. Annette
Docket Date 2020-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION ON DEADLINE FOR REPLY
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO PETITION
On Behalf Of Linda A. Nash
Docket Date 2020-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL RIGHT TO RECUSAL
On Behalf Of Linda A. Nash
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO 9/15 OTSC-WRIT
On Behalf Of Richard M. Annette
Docket Date 2020-09-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ RS W/IN 20 DAYS; REPLY W/IN 20 DAYS
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 09/09/20
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bank of America, N.A.
AMY B. SCHWARTZ, ET AL. VS BANK OF AMERICA, N.A., ETC. SC2020-0755 2020-05-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-3942

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA001369XXXXMB

Parties

Name Amy B. Schwartz
Role Petitioner
Status Active
Representations Bruce Jacobs
Name Jay F. Schwartz
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Adam J. Wick
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name Hon. Scott R. Kerner
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-06-17
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Amy B. Schwartz
View View File
Docket Date 2020-06-12
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 13, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-06-09
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2020-05-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2020-05-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Amy B. Schwartz
View View File
FIONA LENNON, ET AL. VS BANK OF AMERICA, N.A., ET AL. SC2019-1803 2019-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-3355

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA020211XXXXMB

Parties

Name FIONA LENNON
Role Petitioner
Status Active
Name BARNEY IVANOVIC
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Notice
Subtype Notice
Description NOTICE ~ Petitioner's Notice of Pending Bankruptcy
On Behalf Of FIONA LENNON
View View File
Docket Date 2020-01-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2020-01-08
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on January 6, 2020, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2020-01-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of BARNEY IVANOVIC
View View File
Docket Date 2019-11-06
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2019-12-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ *Brief stricken 12/17/19 due to non-compliance*
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-12-05
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Stipulated Notice of Substitution of Counsel
View View File
Docket Date 2019-11-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-11-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including December 16, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-11-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of FIONA LENNON
View View File
Docket Date 2019-11-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2019-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-03-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-12-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on December 13, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 6, 2019, to file an amended jurisdictional initial brief with appendix which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. *Corrected to reflect the proper due date.
Docket Date 2019-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Appellants' Notice of Appeal to Florida Supreme Court" & treated as Notice - Discretionary Jurisdiction
On Behalf Of FIONA LENNON
View View File
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP 3D2017-1327 2017-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations LIEBLER, GONZALEZ & PORTUONDO, Mary J. Walter
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se motion for extension of time to file a motion for rehearing is granted. Any motion for rehearing shall be filed no later than fourteen (14) days from the date of this order.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of FELIX I. GASPARD
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing is granted. Appellant shall file any motion for rehearing no later than thirty (30) days from the date of this order.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of FELIX I. GASPARD
Docket Date 2017-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellee's motion to dismiss is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of FELIX I. GASPARD
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss is granted to and including August 8, 2017.
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ in oppositon to motion to dismiss.
On Behalf Of FELIX I. GASPARD
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
BESSIE I. POSTELL VS COMERICA BANK, et al. 4D2015-3819 2015-10-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16775 CACE 13

Parties

Name Bessie I. Postell
Role Appellant
Status Active
Representations Catherine A. Riggins
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Representations Nicholas Steven Agnello, EDWARD MCDONOUGH, TANYA SIMPSON, RICK A. GARCIA, JOHN ROBERT CHILES
Name Bank of America, N.A.
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS SERV.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's May 2, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bessie I. Postell
Docket Date 2016-04-25
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ ("RESPONSE TO APPEAL")
On Behalf Of Comerica Bank
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/16
On Behalf Of Comerica Bank
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/13/16
On Behalf Of Comerica Bank
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bessie I. Postell
Docket Date 2016-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 2/10/16
On Behalf Of Bessie I. Postell
Docket Date 2016-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-01-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 01/21/16
On Behalf Of Bessie I. Postell
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/11/16
On Behalf Of Bessie I. Postell
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comerica Bank
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bessie I. Postell
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOYCE A. FIORENTINO AND ANTONIO FIORENTINO VS BANK OF AMERICA, N.A., ET AL. 5D2015-2977 2015-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-013947-O

Parties

Name JOYCE A. FIORENTINO
Role Appellant
Status Active
Representations Michael E. Rodriguez
Name ANTONIO FIORENTINO
Role Appellant
Status Active
Name WATERFORD TRAILS HOMEOWNERS
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Charles P. Gufford, Curtis A. Wilson
Name MORTGAGE ELECTRONIC REGISTRAT
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name HON. CHARLES N. PRATHER
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ALSO CROSS APPEAL
Docket Date 2015-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND CROSS APPEAL
Docket Date 2015-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DISM OF APPEAL AND CROSS APPEAL
On Behalf Of JOYCE A. FIORENTINO
Docket Date 2015-10-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE Curtis A. Wilson 0077669
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND CASE STYLE
Docket Date 2015-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF MERGER AND MOT TO AMEND STYLE
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-10-14
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA Michael E. Rodriguez 887900
Docket Date 2015-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; BANK OF AMERICA SHALL FILE A NOTICE OF SUCCESSION...
Docket Date 2015-09-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of JOYCE A. FIORENTINO
Docket Date 2015-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-09-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael E. Rodriguez 887900
Docket Date 2015-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/24/15
On Behalf Of JOYCE A. FIORENTINO
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-25
Type Mediation
Subtype Other
Description Mediation Packet
SANDRA G. HARRELL AND BESSIE M. SHIPMAN VS BAC HOME LOANS SERVICING, LP, ETC. 5D2015-2680 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2009-004247

Parties

Name BESSIE M. SHIPMAN
Role Appellant
Status Active
Name SANDRA G. HARRELL
Role Appellant
Status Active
Representations J. MICHAEL SHEA
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Jason Michael Vanslette, Erin M. Berger, MICHAEL ALEX WASYLIK
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-10-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1148 pages)
Docket Date 2015-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2015-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SANDRA G. HARRELL
Docket Date 2015-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/8 NOTICES ARE STRICKEN...
Docket Date 2015-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF INDIGENCY FOR BESSIE SHIPMAN; STRICKEN PER 9/9 ORDER
On Behalf Of SANDRA G. HARRELL
Docket Date 2015-08-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-08-14
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/28/15
On Behalf Of SANDRA G. HARRELL
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-07-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
SERGIO RIVERO, MIRTHA HERNANDEZ, ET AL. VS BAC HOME LOANS SERVICING, LP 5D2015-2146 2015-06-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-022701-O

Parties

Name MIRTHA HERNANDEZ
Role Appellant
Status Active
Name SERGIO MANUEL RIVERO
Role Appellant
Status Active
Name SERGIO RIVERO
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Adam M. Topel, NICHOLAS R. CAVALLARO, LAURA L. WALKER
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 2016-05-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION; AA'S 4/18 MOT FOR CLARIF AND WRITTEN OPINION OF 4/5 ORDER IS DENIED; AA'S 4/5 CONCURRENT MOT FOR CERTIF, REH, AND REH EN BANC IS STRICKEN
Docket Date 2016-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "AND CLARIFICATION/WRITTEN OPINION/CERTIFICATION"
On Behalf Of SERGIO RIVERO
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ALSO SIGNED BY MIRTHA HERNANDEZ AND SERGIO MANUEL RIVERO
On Behalf Of SERGIO RIVERO
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AA'S 11/12 MTN/EOT GRANTED; RB DUE 12/28.
Docket Date 2015-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SERGIO RIVERO
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SERGIO RIVERO
Docket Date 2015-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-08-21
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 BAC HOME LOANS SERVICING, LP
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-07-22
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 BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 6/26 MOTION DENIED W/O PREJ TO AA SEEKING RELIEF BELOW.
Docket Date 2015-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SERGIO RIVERO
Docket Date 2015-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-30
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2015-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITION FOR TEMPORARY INJUNCTION
Docket Date 2015-06-26
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 SERGIO RIVERO
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/16/15; D.S.
On Behalf Of SERGIO RIVERO
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP, 3D2014-1922 2014-08-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-53090

Parties

Name FELIX I. GASPARD
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations VAN NESS LAW FIRM, PLC, MCGUIREWOODS, LLP, Mary J. Walter
Name Morgan L. Weinstein
Role Appellee
Status Active
Name EMILY Y. ROTTMANN
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-24
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for writ of prohibition and writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-11-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-11-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of FELIX I. GASPARD
Docket Date 2014-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-11-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's second emergency request for a stay is hereby denied.
Docket Date 2014-11-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of FELIX I. GASPARD
Docket Date 2014-10-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's emergency request for a stay is hereby denied.
Docket Date 2014-10-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ and request for judicial notice
On Behalf Of FELIX I. GASPARD
Docket Date 2014-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendix is granted to and including November 15, 2014.
Docket Date 2014-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2014-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se motion to enlarge the time for filing the initial brief is granted to and including October 11, 2014.
Docket Date 2014-09-10
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 FELIX I. GASPARD
Docket Date 2014-08-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-08-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2014-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 1, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2014-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement letter with attachments. The $300 filing fee is due.
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELIX I. GASPARD
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
WILFREDO PADRON AND MARITZA PADRON, VS BAC HOME LOANS SERVICING, L.P., etc., 3D2014-1621 2014-07-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-61191

Parties

Name WILFREDO PADRON
Role Appellant
Status Active
Representations Simon M. Lassel, KENDRICK ALMAGUER
Name MARITZA PADRON
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations STEVEN L. FRISCHER, Dania S. Fernandez, HERMINE KHACHATRYAN, KRISTEN A. TAJAK, MARIA FLORENCIA ENGLE
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing, request for written opinion and request for certification to the Florida Supreme Court is hereby denied. SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2015-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and request for written opinion and certification to the Florida Supreme court
On Behalf Of WILFREDO PADRON
Docket Date 2015-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2015-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-05-12
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, MAY 19, 2015. The Court will consider the case without oral argument. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILFREDO PADRON
Docket Date 2015-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILFREDO PADRON
Docket Date 2015-03-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILFREDO PADRON
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 3/14/15
Docket Date 2014-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/13/15
Docket Date 2014-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILFREDO PADRON
Docket Date 2014-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILFREDO PADRON
Docket Date 2014-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILFREDO PADRON
Docket Date 2014-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 vols. electronic
Docket Date 2014-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARITZA PADRON
Docket Date 2014-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HIDDEN RIDGE CONDOMINIUM HOMEOWNERS, ETC. VS GREENTREE SERVICING, LLC, ETC., ET AL. 5D2014-2048 2014-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-005333

Parties

Name HIDDEN RIDGE CONDOMINIUM
Role Appellant
Status Active
Representations David N. Glassman
Name MARIA B. LARISOPOULOS
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations VICTOR KLINE, Edmund O. Loos, III, Greenspoon Marder, P.A
Name JIMMY LARISOPOULOS
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2015-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2015-06-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2015-06-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2015-05-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 4TH AMENDED - TIME CHANGE
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 3RD AMENDED
Docket Date 2015-04-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED - JUDGE CHANGE
Docket Date 2015-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2015-03-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED - JUDGE CHANGE
Docket Date 2015-03-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2014-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-10-22
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 GREEN TREE SERVICING, LLC
Docket Date 2014-09-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/28
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2014-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David N. Glassman 962521
Docket Date 2014-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2014-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED "HYPER" (123 PAGES)
Docket Date 2014-06-27
Type Notice
Subtype Notice
Description Notice ~ ATTACHMENT TO DOCKETING STMT
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2014-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David N. Glassman 962521
Docket Date 2014-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-06-23
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2014-06-20
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of HIDDEN RIDGE CONDOMINIUM
Docket Date 2014-06-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-06-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/14
On Behalf Of HIDDEN RIDGE CONDOMINIUM
JAMES SEBERRY AND THANH SEBERRY VS BAC HOME LOANS SERVICING, LP, ETC., ET AL. 5D2014-2032 2014-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-38463

Parties

Name THANH SEBERRY
Role Appellant
Status Active
Name JAMES SEBERRY
Role Appellant
Status Active
Representations Tanner Andrews
Name FLORA VISTA HOMEOWNERS' ASSOC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Morgan L. Weinstein
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-11-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-11-06
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 6/11 MOT FOR ATTYS FEE IS DISMISSED AS MOOT...
Docket Date 2014-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "NOTICE OF FILING"
On Behalf Of JAMES SEBERRY
Docket Date 2014-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2014-10-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2014-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF DUE 10/14
Docket Date 2014-09-23
Type Notice
Subtype Notice
Description Notice ~ PROBLEM W/ EFILE SYSTEM
On Behalf Of JAMES SEBERRY
Docket Date 2014-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER
On Behalf Of JAMES SEBERRY
Docket Date 2014-09-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 9/24 ORDER
Docket Date 2014-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL-PAPER ROA
Docket Date 2014-07-18
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-06-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-06-11
Type Notice
Subtype Notice
Description Notice ~ RE: E-FILE SYSTEM
On Behalf Of JAMES SEBERRY
Docket Date 2014-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES SEBERRY
Docket Date 2014-06-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Tanner Andrews 0021426
Docket Date 2014-06-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/14
On Behalf Of JAMES SEBERRY
LUIS CALDERON, VS BAC HOME LOAN SERVICING, 3D2014-1234 2014-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-83559

Parties

Name LUIS CALDERON, INC.
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP, KIMBERLY N. HOPKINS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS CALDERON
Docket Date 2014-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-07-29
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 LUIS CALDERON
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to pay filling fee is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attached final order on notice of appeal PS Luis Calderon
Docket Date 2014-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fees
On Behalf Of LUIS CALDERON
Docket Date 2014-05-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS CALDERON
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CLAIRESE CLAUDET VS BAC HOME LOANS SERVICING, LP, ETC. 5D2014-0983 2014-03-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
49-2009-CA-008627-MF

Parties

Name CLAIRESE CLAUDET
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations RONALD R. WOLFE & ASSOC, Kenneth S. Steely, Kathryn W. Drey
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Deny Reconsideration
Docket Date 2014-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/9 ORDER
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ DAHAN IS NOT A PARTY TO APPEAL AND SHALL PROCEED AND NOT BE STAYED...
Docket Date 2014-12-08
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF BANKRUPTCY-(CONFIDENTIAL INFO CONTAINED IN DOCUMENT)
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-08-07
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 BAC HOME LOANS SERVICING, LP
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-07-02
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 BAC HOME LOANS SERVICING, LP
Docket Date 2014-07-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2014-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 7/1 ORDER
Docket Date 2014-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Clairese Claudet
Docket Date 2014-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/21/14; D.S.
On Behalf Of CLAIRESE CLAUDET
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LP Notice of Cancellation 2011-07-07
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-16
LP Amendment and Names Change 2009-04-29
ANNUAL REPORT 2009-04-21
LP Amendment 2009-02-04
Reg. Agent Change 2008-07-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State