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

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 Jun 2025

Sources: Florida Department of State