Search icon

BAC HOME LOANS SERVICING, LP - Florida Company Profile

Company Details

Entity Name: BAC HOME LOANS SERVICING, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 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

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

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

Key Officers & Management

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2011-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 6400 LEGACY DRIVE, PLANO, TX 75024 -
CHANGE OF MAILING ADDRESS 2011-03-08 6400 LEGACY DRIVE, PLANO, TX 75024 -
LP AMENDMENT AND NAME CHANGE 2009-04-29 BAC HOME LOANS SERVICING, LP -
LP AMENDMENT 2009-02-04 - -

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, et al., 3D2019-0685 2019-04-10 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, SHANNON TROUTMAN
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On March 18, 2020, this Court entered an unelaborated affirmance opinion in this appeal. See Gaspard v. BAC Home Loans Servicing, LP, 3D19-685, 2020 WL 1291361 (Fla. 3d DCA Mar. 18, 2020). On April 20, 2020, this Court issued an Order granting Appellant Felix I. Gaspard’s motion for an extension of time, giving Gaspard thirty (30) days from April 20, 2020 (i.e., through and until May 20, 2020), in which to file any authorized post-opinion motions directed toward the March 18, 2020, affirmance opinion. On May 27, 2020, Gaspard filed his untimely motion for rehearing (“the rehearing motion”) of the March 18, 2020, affirmance opinion. This Court did not strike the rehearing motion as untimely. Rather, while it was considering the rehearing motion, this Court issued its mandate on June 1, 2020. Rather than recalling the mandate, denying the rehearing motion, and then re-issuing the mandate, this Court considered the rehearing motion on its merits, and then denied the rehearing motion in an unelaborated, post-mandate June 5, 2020, Order. On June 15, 2020, Gaspard filed a motion to recall the mandate as prematurely issued. After reviewing Appellee BAC Home Loans Servicing, LP’s response to the motion, this Court denied the motion to recall the mandate on July 6, 2020. Upon this Court’s sua sponte reconsideration of the unique procedural posture of this case, this Court vacates the July 6, 2020, Order (denying Gaspard’s motion to recall the mandate), withdraws the June 1, 2020, Mandate, and vacates the June 5, 2020, Order (denying the rehearing motion). After careful consideration, this Court again denies the rehearing motion, and directs the Clerk of this Court to issue a new mandate forthwith. Gaspard’s July 1, 2020, “Emergency Motion to Toll Time for Supreme Court Appeal” is hereby denied.
Docket Date 2020-07-06
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ ORDER VACATED BY 7/10/20 ORDER. Response in Opposition filed on June 30, 2020, is noted.Upon consideration, the appellant's pro se Motion to Recall the Mandate Prematurely Issued is hereby denied. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2020-07-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO TOLL THE TIME FOR SUPREME COURT APPEAL
On Behalf Of FELIX I. GASPARD
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S"MOTION TO RECALL THE MANDATE AS PREMATURELY ISSUED"
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2020-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL THE MANDATE PREMATURELY ISSUED
On Behalf Of FELIX I. GASPARD
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ ORDER VACATED BY 7/10/20 ORDER. Upon consideration, Appellant's pro se Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE WITHDRAWN BY 7/10/20 ORDER.
Docket Date 2020-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FELIX I. GASPARD
Docket Date 2020-04-20
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 in part. Appellant has thirty (30) days from the date of this Order in which to file any authorized post-opinion motions. FERNANDEZ, SCALES and LOBREE, JJ., concur.
Docket Date 2020-04-08
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 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Petition for Leave to File an Amended Initial Brief is hereby denied. Appellant’s pro se request to exceed the page limit in the reply brief is denied. Further, the exhibit attached to the appellant’s Petition is accepted as Appellant’s reply brief. No further brief is permitted.
Docket Date 2020-01-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FELIX I. GASPARD
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s pro se “Petition for an Extension of Time to File the Reply Brief” is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT'S ANSWER IN OPPOSITION TO APPELLE'S MOTION FOR LEAVE OF COURT TO ADOPT CO-APPELLES ANSWER BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2020-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Albertelli Law’s Motion for Leave of Court to Adopt Co-Appellees’ Answer Brief is recognized, and granted, as stated in the Motion.
On Behalf Of FELIX I. GASPARD
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and notice of inquiry
On Behalf Of FELIX I. GASPARD
Docket Date 2020-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S, ALBERTELLI LAW, MOTION FOR LEAVE OF COURT TO ADOPT CO-APPELLEES' ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-12-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall file any objections to the appellee's Request for Judicial Notice on or before December 30, 2019.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEES BANK OF AMERICA, N.A., LIEBLER, GONZALEZ & PORTUONDO, MARY J. WALTER, J. RANDOLPH LIEBLER, ARIEL ACEVEDO,BERNARDO PORTUONDO, JUAN GONZALEZ, MERS, AND MERSCORP HOLDINGS, INC.
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-12-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICEFOR DOCUMENTS FROM PRIOR APPEALS
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO REQUEST FORJUDICIAL NOTICE
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Albertelli Law'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, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-11-18
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 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Bank of America, N.A.'s Motion for Extension of Time to Serve the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-11-12
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 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Albertelli Law's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-10-15
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 2019-10-14
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 an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-10-11
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 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX I. GASPARD
Docket Date 2019-09-06
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 motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-09-04
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 2019-08-26
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's emergency motion for clarification ishereby denied. Appellant's initial brief remains due to be filed as expresslyordered by this Court in its order of August 15, 2019. Failure to comply with that order shall result in dismissal of this appeal. To the extent that any motions filed by appellant may be pending, they are denied.cc: Mary J. Walter Shannon T. Troutman Felix I. Gaspardts
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF DILIGENT PROSECUTION OF CASE
On Behalf Of FELIX I. GASPARD
Docket Date 2019-08-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion for clarification/formal ruling on appellant's motion to mandate certified letter of clarification from the clerk of courts and motion to supplement the record
On Behalf Of FELIX I. GASPARD
Docket Date 2019-08-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Appellee Bank of America, N.A.'s response filed on July 29, 2019 is noted. 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 2019-08-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellant’s August 6, 2019 renewed motion to supplement the record, for an extension of time to file the initial brief, and for rehearing, the renewed motion to supplement the record is granted, and the record on appeal is supplemented as to those documents filed as a part of said motion. The motion for rehearing is denied. To the extent that appellant seeks an extension of time to file an initial brief, said motion is denied.
Docket Date 2019-08-13
Type Response
Subtype Reply
Description REPLY ~ TO AE RESPONSE IN OPPOSITOIN TO AA MOTION TO MANDATE CERTIFIED LETTER OF CLARIFICATION FROM THE CLERK OF COURTS AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of FELIX I. GASPARD
Docket Date 2019-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND MOTION FOR EOT TO FILE THE INITIAL BRIEF
On Behalf Of FELIX I. GASPARD
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO MANDATE CERTIFIED LETTER OF CLARIFICATION FROM THECLERK OF COURTS AND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-07-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to mandate certified letter of clarification from the clerk of court and motion to supplement the record.
Docket Date 2019-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2019-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to mandate certified letter of clarification from the clerk of courts and motion to supplement the record.
On Behalf Of FELIX I. GASPARD
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant's motion for an extension of time to file the initial brief and to supplement the record, the motion for extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. The request to supplement the record on appeal is hereby denied without prejudice to the extent that the appellant may refile a proper motion to supplement the record, attaching the records proposed for supplementation.
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and motion to supplement the record
On Behalf Of FELIX I. GASPARD
Docket Date 2019-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-04-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of BAC HOME LOANS SERVICING, LP
ESTATE OF GUSSIE M. BROWN, VS BAC HOME LOANS SERVICING LP, 3D2019-0565 2019-03-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-18643

Parties

Name Estate of Gussie M. Brown
Role Appellant
Status Active
Representations EVAN A. CRAWFORD
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations DAVID ROSENBERG, LAURA B. FABRICIO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the appellee’s Motion to Dismiss the appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-01-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-12-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Appellee's Motion to Strike the appellant's Initial Brief, the Motion is granted. Further, Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to provide a record as required by Florida Rule of Appellate Procedure 9.200, and for failing to file an initial brief that complies with Rule 9.210(b). Failure to timely show cause shall result in dismissal. No extension of time shall be considered and the pendency, or subsequent filing, of any motion shall not toll or suspend the time requirements of this Order. EMAS, C.J., and SCALES and GORDO, JJ., concur.
Docket Date 2019-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEFAND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/23/19
Docket Date 2019-11-22
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 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/22/19
Docket Date 2019-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/26, 2019-IB stricken.
On Behalf Of Estate of Gussie M. Brown
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion for reinstatement is granted, and the appeal is reinstated. Appellant shall file an initial brief no later than twenty (20) days from the date of this order. The pendency of any motion (or the filing of any subsequent motion) shall not serve to toll or extend the time period for the filing of an initial brief as directed by this order. Failure to comply shall result in sanctions, which may include dismissal of this appeal.
Docket Date 2019-08-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Estate of Gussie M. Brown
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated June 25, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 8/29/19
Docket Date 2019-06-25
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 2019-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the payment of the filing fee, this appeal is reinstated.
Docket Date 2019-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Estate of Gussie M. Brown
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 4/30/19
Docket Date 2019-04-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated April 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order which is subject of the appeal
On Behalf Of Estate of Gussie M. Brown
Docket Date 2019-04-02
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for 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 2019-03-26
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 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED.
On Behalf Of Estate of Gussie M. Brown
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RENEE HOSEIN AND JEFFREY BUCHANAN VS BANK OF AMERICA, N.A., S/B/M TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, ETC., ET AL. 5D2019-0685 2019-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31346-CICI

Parties

Name JEFFREY BUCHANAN
Role Appellant
Status Active
Name RENEE HOSEIN
Role Appellant
Status Active
Name MOHAMMED HOSEIN
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations JOSEPH R. RUSHING, JONATHAN WILLIAM MESKER, Alan Michael Pierce, Michael P. Kelton
Name VIDA ELSA HOSEIN
Role Appellee
Status Active
Name ESTATE OF MOHAMMED HOSEIN A/K/A MOHAMMED A. HOSEIN
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name MICHAEL F. HOSEIN
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2019-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA JEFFREY BUCHANAN FILE AFF IND OR PAY FEE W/IN 20 DAYS; AAS SHOW CAUSE W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION AS TO RENEE HOSEIN ONLY
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8/19
On Behalf Of RENEE HOSEIN
CESAR ANGARITA VS BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, L.P. 5D2019-0208 2019-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-00882

Parties

Name CESAR ANGARITA
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Jarrett E. Cooper, ROBERT FLAVELL, Robertson, Anschutz & Schneid, David Rosenberg, CHARLES CASTELLON
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ DENY MOT TO RECALL MANDATE
Docket Date 2020-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ TREATED AS MOT TO RECALL MANDATE
On Behalf Of CESAR ANGARITA
Docket Date 2020-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-02
Type Notice
Subtype Notice
Description Notice ~ OF LEAD COUNSEL AND UPDATED ATTY. INFORMATION
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CESAR ANGARITA
Docket Date 2019-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/11
Docket Date 2019-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 299 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 5/30
Docket Date 2019-04-17
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 2019-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
Docket Date 2019-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR ANGARITA
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/19
On Behalf Of CESAR ANGARITA
Docket Date 2019-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DAMIAN L. BROWN, etc., et al., VS BAC HOME LOANS SERVICING LP, 3D2018-1983 2018-10-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-18643

Parties

Name Richard P. Brown
Role Appellant
Status Active
Name Shanteal D. Brown
Role Appellant
Status Active
Name Shevron V. Brown
Role Appellant
Status Active
Name Damian L. Brown
Role Appellant
Status Active
Representations EVAN A. CRAWFORD
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations LAURA B. FABRICIO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated October 8, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-10-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the October 2, 2018 order designated in the amended notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Damian L. Brown
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion for stay pending appeal is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED.
On Behalf Of Damian L. Brown
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RENEE HOSEIN AND JEFFREY BUCHANAN VS BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, L.P., VIDA HOSEIN AND ESTATE OF MOHAMMED HOSEIN 5D2018-1358 2018-04-27 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2010-CA-006369

Parties

Name JEFFREY BUCHANAN
Role Appellant
Status Active
Name RENEE HOSEIN
Role Appellant
Status Active
Name ESTATE OF MOHAMMED HOSEIN
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations MICHAEL A. RODRIGUEZ, DAVID VELEZ, Matthew Slowik
Name VIDA HOSEIN
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FAILURE TO PROSECUTE
Docket Date 2018-05-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AAS W/IN 10 DAYS
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/26/18
On Behalf Of RENEE HOSEIN
FELIX I. GASPARD, VS BAC HOME LOANS SERVICING, LP. etc., 3D2017-2714 2017-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
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, BRANDON S. VESELY, LIEBLER, GONZALEZ & PORTUONDO
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Emergency
On Behalf Of FELIX I. GASPARD
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s renewed emergency motion for an extension of time is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FELIX I. GASPARD
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s motion for extension of time to file a motion for rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2019-01-09
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 2019-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner’s motion for extension of time to file a motion for rehearing is granted. The motion for rehearing shall be filed no later than thirty (30) days from the date of this order. No further extensions will be granted.
Docket Date 2018-11-30
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 2018-11-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the emergency petition for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-24
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of FELIX I. GASPARD
Docket Date 2018-10-24
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of FELIX I. GASPARD
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted. The reply shall be filed no later than fourteen (14) days from the date of this order. No further extensions will be allowed.
Docket Date 2018-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file reply
On Behalf Of FELIX I. GASPARD
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply is granted to and including September 28, 2018.
Docket Date 2018-09-12
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 FELIX I. GASPARD
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-08-22
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for a writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2018-08-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Emergency and motion for sanctions
On Behalf Of FELIX I. GASPARD
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than fourteen (14) days from the date of this order.
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-07-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for a writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of hearing, etc.
On Behalf Of FELIX I. GASPARD
Docket Date 2018-07-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Petitioner's verified emergency petition for writ of prohibition
On Behalf Of FELIX I. GASPARD
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted. The response shall be filed no later than thirty (30) days from the date of this order.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-06-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response no later than thirty (30) days from the date of this order to the emergency petition for writ of certiorari. Petitioner may reply no later than fourteen (14) days after the response has been filed.
Docket Date 2018-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's emergency motion for extension of time to file the petition for writ of certiorari is granted. The petition shall be filed no later than Friday, June 8, 2018. No further extensions will be granted.
On Behalf Of FELIX I. GASPARD
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se verified motion for a written opinion and for clarification is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur. Appellant’s pro se verified motion for rehearing en banc is denied.
Docket Date 2018-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ and clarification
On Behalf Of FELIX I. GASPARD
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to reclassify case as direct appeal of a non-final order and motion to appoint a special magistrate is denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reclassify case as direct appeal of a non-final order and motion to appoint a special magistrate.
On Behalf Of FELIX I. GASPARD
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner's unopposed motion for extension of time to file the petition for writ of certiorari is granted. The petition shall be filed no later than seven (7) days from the date of this order.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file pet. for writ of cert.
On Behalf Of FELIX I. GASPARD
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Bank's motion to treat the notice of appeal as a petition for writ of certiorari is granted. Mr. Gaspard shall file his petition and appendix no later than thirty (30) days from the date of this order.
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's emergency motion for reconsideration is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to convert or classify case as pet. for writ of cert. and appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2018-03-06
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 appellee’s motion to convert or reclassify case as a petition for writ of certiorari is granted to and including March 12, 2018.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of November 14, 2017 transcript
On Behalf Of FELIX I. GASPARD
Docket Date 2018-03-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of the denial of his motion to supplement the record
On Behalf Of FELIX I. GASPARD
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FELIX I. GASPARD
Docket Date 2018-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant’s February 12, 2018 motion to supplement the record is hereby denied.
Docket Date 2018-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-02-15
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellant's Emergency Motion to Supplement the Record
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to Convert or Reclassify Case as petition for Writ of Certiorari
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-02-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's emergency motion to supplement the record.
Docket Date 2018-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FELIX I. GASPARD
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The emergency motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Appellant's Emergency Motion
On Behalf Of FELIX I. GASPARD
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FELIX I. GASPARD
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP 3D2017-2692 2017-12-12 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 Mary J. Walter, RICARDO CLERGE-APOLLON
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from district court of appeal that is issued without opinion. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-12-20
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of FELIX I. GASPARD
Docket Date 2017-12-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for a writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS FELIX I. GASPARD
On Behalf Of FELIX I. GASPARD
Docket Date 2017-12-12
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 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 2017-12-12
Type Record
Subtype Index
Description Index ~ to appendix.
On Behalf Of FELIX I. GASPARD
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP 3D2017-2351 2017-10-31 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
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 GABRIELA JIMENEZ SALOMON, Mary J. Walter, Patricia Gladson
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon
Docket Date 2017-11-07
Type Notice
Subtype Notice
Description Notice ~ Emergency notice of inquiry.
On Behalf Of FELIX I. GASPARD
Docket Date 2017-11-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-06
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration, petitioner's motion to proceed in forma pauperis is hereby denied. Following review of the emergency petition for a writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-10-31
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of FELIX I. GASPARD
Docket Date 2017-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FELIX I. GASPARD
Docket Date 2017-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-1808, 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ETC., SC2017-1490 2017-08-09 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
3D17-94

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Representations Ricardo Clerge-Apollon
Name F/K/A COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Representations Mary J. Walter
Name Hon. Monica Gordo
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
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 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.
Docket Date 2017-08-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "PETITIONER' S VERIFIED EMERGENCY PETITION FOR A WRIT OFCERTIORARI TO THE THIRD DISTRICT COURT OF APPEAL OF FLORIDA ANDWRIT OF PROHIBITION TO THE 11th CIRCUIT COURT OF THE JUDICIALCIRCUIT, IN AND FOR MIAMI-DADE COUNTY, FLORIDA" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP 3D2017-1808 2017-08-08 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 Mary J. Walter
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Record
Subtype Transcript
Description Transcripts ~ 8 THROUGH 12
On Behalf Of FELIX I. GASPARD
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-08-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2017-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS Felix I. Gaspard
Docket Date 2017-08-08
Type Record
Subtype Appendix
Description Appendix ~ APP. 1 through APP. 8
On Behalf Of FELIX I. GASPARD
Docket Date 2017-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-1327, 17-96, 17-94, 16-2616, 15-427, 14-1922, 13-2124
On Behalf Of FELIX I. GASPARD

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 Apr 2025

Sources: Florida Department of State