Thomas Ortiz, Appellant(s) v. MTGLQ Investors, L. P., Appellee(s).
|
2D2024-2001
|
2024-08-26
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-012176
|
Parties
Name |
Thomas Ortiz
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Barton Meacham
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Damian George Waldman
|
|
Name |
Hon. Melissa Mary Polo
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by December 4, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Thomas Ortiz
|
|
Docket Date |
2024-10-17
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
911 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-09-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
W/ORDER
|
On Behalf Of |
Thomas Ortiz
|
|
Docket Date |
2024-12-09
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
View |
View File
|
|
Docket Date |
2024-08-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
|
Ricardo Ferreira, Appellant(s), v. MTGLQ Investors, L.P., Appellee(s).
|
3D2024-1047
|
2024-06-10
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31683-CA-01
|
Parties
Name |
Ricardo Ferreira
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Heather Lynn Griffiths
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees and Costs
|
On Behalf Of |
MTGLQ Investors, L.P.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
MTGLQ Investors, L.P.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee paid.
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, noting that pro se Appellant has paid the fee in the related case, 3D2024-1032, which is the appeal of the final judgment, the appeal of the order denying the motion for rehearing, filed under 3D2024-1047, is reinstated, and we sua sponte consolidate case numbers 3D2024-1032 and 3D2024-1047. The appeal shall continue under case number 3D2024-1032, and all future documents will be filed under that case number.
FERNANDEZ, SCALES and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion to Vacate Dismissal and Reinstate Appeal
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 10, 2024, and with the Florida Rules of Appellate Procedure.
FERNANDEZ, SCALES and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 20, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1047. Related case: 24-1032
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
SCALES, MILLER and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 3, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
View |
View File
|
|
|
Ricardo Ferreira, Appellant(s), v. MTGLQ Investors, L.P., Appellee(s).
|
3D2024-1032
|
2024-06-07
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31683-CA-01
|
Parties
Name |
Ricardo Ferreira
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Heather Lynn Griffiths
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Attorney's Fees and Costs
|
On Behalf Of |
MTGLQ Investors, L.P.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
MTGLQ Investors, L.P.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-31
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee paid.
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, noting that pro se Appellant has paid the fee in the related case, 3D2024-1032, which is the appeal of the final judgment, the appeal of the order denying the motion for rehearing, filed under 3D2024-1047, is reinstated, and we sua sponte consolidate case numbers 3D2024-1032 and 3D2024-1047. The appeal shall continue under case number 3D2024-1032, and all future documents will be filed under that case number.
FERNANDEZ, SCALES and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee paid.
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon consideration of pro se Appellant's Motion to Vacate Dismissal and Reinstate Appeal, pro se Appellant's appeal of the trial court's May 9, 2024, final judgment of foreclosure was dismissed for pro se Appellant's failure to pay the required filing fee pursuant to this Court's June 7, 2024, Order. Pro se Appellant may reinstate the appeal by paying the three hundred dollar ($300) filing fee to the Clerk of this Court by cash, cashier's check, money order, or electronically through the Florida Court's E-Filing Portal on or before 5:00 p.m., on Monday, July 15, 2024.
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Waived-Case Dismissed
|
|
Docket Date |
2024-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Upon consideration of Appellee's Motion for Attorneys' Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
SCALES, MILLER and LOBREE, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 3, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
View |
View File
|
|
Docket Date |
2024-07-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion to Vacate Dismissal and Reinstate Appeal
|
On Behalf Of |
Ricardo Ferreira
|
View |
View File
|
|
Docket Date |
2024-07-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 7, 2024, and with the Florida Rules of Appellate Procedure.
FERNANDEZ, SCALES and GORDO, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 17, 204, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
View |
View File
|
|
|
Robert Fiedler and Muriel Fiedler, Appellant(s), v. Wells Fargo Bank, N.A., MTGLQINVESTORS L.P. and US Bank Trust, N.A., not in it's individual capacity but soley as owner Trustee for RCF 2 Acquisition Trust, Appellee(s).
|
5D2023-3266
|
2023-11-06
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-1580
|
Parties
Name |
Muriel Fiedler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Robert E. Fiedler
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
US Bank Trust, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ginger Jo Barry Boyd, Mark E. Steiner, Gennifer L. Bridges, Jacqueline Simms-Petredis, Alan Michael Pierce, Nancy E. Brandt
|
|
Docket Entries
Docket Date |
2024-09-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
"NOTICE OF FILING BANKRUPTCY COURT ORDER CONFIRMING NO STAY RELATED TO THIS APPEAL OR THE UNDERLYING CASE"
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-05-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Panel Assignment -
|
|
Docket Date |
2024-04-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-03-28
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed ~ AB FOR AE, MTGLQ INVESTORS, L.P. IS ACCEPTED
|
|
Docket Date |
2024-03-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-03-26
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-03-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, WELLS FARGO BANK, N.A.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-02-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, WELLS FARGO BANK, N.A.,
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-02-21
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO AE, MTGLQ INVESTORS L.P.'S MOT EOT
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-02-20
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-02-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, MTGLQ INVESTORS, L.P.
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-02-18
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT FOR FEES AND COSTS
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-02-15
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ DENIED PER 2/29 ORDER
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-02-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-02-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, U.S. BANK TRUST
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-01-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-01-19
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ IB AND M/ACCEPT DENIED AS MOOT; IB DUE 2/16
|
|
Docket Date |
2024-01-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 1/17/2024 ORDER - FILED HERE 1/18/2024
|
|
Docket Date |
2024-01-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ AMENDED NOA BY 1/26
|
|
Docket Date |
2024-01-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ STRICKEN PER 1/19 ORDER
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-01-16
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ DENIED AS MOOT PER 1/19 ORDER
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ 1/9 ORDER IS DISCHARGED
|
|
Docket Date |
2024-01-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1494 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2024-01-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
|
|
Docket Date |
2024-01-09
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE
|
|
Docket Date |
2024-01-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 1/8 MOTION
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-01-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "FOR LEAVE TO ADD MISSING COURT ORDER"
|
|
Docket Date |
2023-12-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2023-11-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9594901
|
|
Docket Date |
2023-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-12-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Bankruptcy Order Denying Confirmation of Plan and Dismissing Case with two-year injunction
|
On Behalf Of |
Wells Fargo Bank, N.A.
|
|
Docket Date |
2024-02-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. 2/15 MOTION TO STRIKE IS DENIED
|
|
Docket Date |
2024-02-22
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO AE, WELLS FARGO BANK N.A.'S MOTION FOR EOT
|
On Behalf Of |
Robert E. Fiedler
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 11/03/2023
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
THOMAS ORTIZ VS MTGLQ INVESTORS, L. P.
|
2D2023-2061
|
2023-09-22
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-012176
|
Parties
Name |
THOMAS ORTIZ
|
Role |
Petitioner
|
Status |
Active
|
Representations |
W. BART MEACHAM, ESQ.
|
|
Name |
MTGLQ INVESTORS, L.P.
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAMIAN G. WALDMAN, ESQ.
|
|
Name |
HON. MELISSA M. POLO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-13
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-09-26
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ Petitioner's petition for writ of prohibition and motion for stay of lower courtproceedings through entry of an order to show cause are denied.
|
|
Docket Date |
2023-09-26
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ROTHSTEIN-YOUAKIM, ATKINSON, and LABRIT
|
|
Docket Date |
2023-09-25
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ RESPONDENT'S OPPOSITION TO PETITIONER'S EMERGENCY MOTION TO STAY LOWER COURT PROCEEDINGS THROUGH ENTRY OF AN ORDER TO SHOW CAUSE
|
On Behalf Of |
MTGLQ INVESTORS, L. P.
|
|
Docket Date |
2023-09-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
THOMAS ORTIZ
|
|
Docket Date |
2023-09-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay ~ OF LOWER COURTPROCEEDINGS THROUGH ENTRY OF AN ORDER TO SHOW CAUSEDIRECTED TO RESPONDENT, MTGLQ INVESTORS, L.P.
|
On Behalf Of |
THOMAS ORTIZ
|
|
Docket Date |
2023-09-22
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition ~ EMERGENCY
|
On Behalf Of |
THOMAS ORTIZ
|
|
Docket Date |
2023-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-09-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|