Search icon

HSBC BANK USA - Florida Company Profile

Company Details

Entity Name: HSBC BANK USA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 2000 (25 years ago)
Date of dissolution: 20 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2004 (21 years ago)
Document Number: F00000000836
FEI/EIN Number 132774727

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

Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Mail Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
AQUILINA GERARD SEVP 452 FIFTH AVE, NEW YORK, NY, 10018
MCGREGOR ROGER K Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203
MCDONAGH BRENDAN Secretary ONE HSBC CENTER, BUFFALO, NY, 14203
MCDONAGH BRENDAN Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203
FERGUSSON FRANCES D Director VASSAR COLLEGE BOX 43, POUGHKEEPSIE, NY, 126040043
GLYNN MARTIN J President 452 FIFTH AVENUE, NEW YORK, NY, 10018
TOOHEY PHILIP SEVG ONE HSBC CENTER, BUFFALO, NY, 14203
GLYNN MARTIN J Chief Executive Officer 452 FIFTH AVENUE, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 -
CHANGE OF MAILING ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000338547 LAPSED 2010CA007036 15TH CIRCUIT PALM BEACH CTY 2015-02-18 2020-03-06 $5325.50 ALETA DAOUST, 412 9TH STREET, WEST PALM BEACH, FL., 33401
J14000354224 LAPSED 12-CA-2282 FOURTH JUDICIAL CIRCUIT COURT 2014-03-05 2019-03-21 $4,400.00 JON EDENFIELD AND ADRIA EDENFIELD, 1000 RAVINE TERRACE, SWITZERLAND, FL 32259
J13001681932 LAPSED 2008-CA-003486 TWENTIETH JUDICIAL CIRCUIT 2013-10-31 2018-11-25 $44,998.50 HSBC BANK USA N.A., AS TRUSTEE FOR WELLS FARGO ASSETS, ONE HSBC CENTER, BUFFALO, NY 14203
J12000601776 LAPSED CACE 10-032012 (09) 7TH JUD CIR BROWARD COUNTY FL 2012-08-14 2017-09-18 $278,160.77 FIDELITY NATIONAL TITLE INSURANCE COMPANY, 601 RIVERSIDE AVE, BUILDING 5, 4TH FLOOR, JACKSONVILLE, FL 32204
J12000640790 LAPSED 10-032012 (09) 17TH JUDICIAL BROWARD COUNTY 2012-08-14 2017-10-08 $278,160.77 FIDELITY NATIONAL TITLE INSURANCE CO., 601 RIVERSIDE AVENUE,, BUILDING FIVE, 4TH FLOOR, JACKSONVILLE, FL 32204
J12000198617 LAPSED 12-2008-CA-000270 THIRD JUDICIAL CIRCUIT COURT 2012-02-23 2017-03-20 $875.00 DEBRA L. FISCHER, 8047 STIMIE AVE. N., ST. PETERSBURG, FL 33710
J12000173099 LAPSED 09-CA-70530 LEE COUNTY CIRCUIT 2011-05-06 2017-03-12 $4,525.00 SHAWN KLINDWORTH, 1437 SE 19TH TERR., CAPE CORAL, FLORIDA 33990
J12000970858 LAPSED 502010CA007036 CIRCUIT CT PALM BEACH COUNTY 2011-03-22 2017-12-12 $3600.00 ALETA AND JOHN DAOUST, 412 9TH STREET, WEST PALM BEACH, FL 33401
J10000929908 LAPSED CA 10-826 HERNANDO COUNTY CIRCUIT COURT 2010-08-16 2015-09-22 $204,376.24 CAPITAL CITY BANK, PO BOX 900, TALLAHASSEE, FL 32302-0900

Court Cases

Title Case Number Docket Date Status
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
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 MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
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 August 15, 2024.
View View File
Docket Date 2024-08-06
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 MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
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
THE PLAZA CONDOMINIUM ASSOCIATION, INC. VS HSBC BANK USA, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP., HOME EQUITY LOAN TRUST, SERVICES 2007-WMI ASSET BANK PASS-THROUGH CERTIFICATES 5D2021-3115 2021-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008703-O

Parties

Name THE PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Henry G. Gyden, Brian T. Giles
Name HSBC BANK USA
Role Respondent
Status Active
Representations Jan T. Williams, Jonathan Rudge Rosenn
Name Home Equity Loan Trust Services
Role Respondent
Status Active
Name Ace Securities Corp.
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISMISS
On Behalf Of HSBC Bank USA
Docket Date 2022-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC Bank USA
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 2/11
Docket Date 2022-02-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-10
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 1/5 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2022-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of HSBC Bank USA
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REVIEW
On Behalf Of HSBC Bank USA
Docket Date 2022-01-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REVIEW
On Behalf Of The Plaza Condominium Association, Inc.
Docket Date 2021-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR LEAVE
On Behalf Of HSBC Bank USA
Docket Date 2021-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT FOR THE TRIAL COURT TO CORRECT A SCRIVENER'S ERROR IN THE ORDER ON APPEAL
On Behalf Of HSBC Bank USA
Docket Date 2021-12-15
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-12-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 12/15/21
On Behalf Of The Plaza Condominium Association, Inc.
RUSSELL B. ADLER VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., ET AL. SC2021-1583 2021-11-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-1744

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA044480AXXXCE

Parties

Name Russell B. Adler
Role Petitioner
Status Active
Name HSBC BANK USA
Role Respondent
Status Active
Representations Brandi N. Wilson
Name Hon. Andrea Ruth Gundersen
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING ~ Lower tribunal order dated 10/28/2021 striking motion for rehearing and Mandate issued 11/19/2021
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-12-15
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 2021-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-16
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
PAULA D. SCOTT VS HSBC BANK USA 2D2021-3166 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-4321-CI

Parties

Name PAULA D. SCOTT
Role Appellant
Status Active
Name ANDRE SCRUGGS
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name PAULA DENISE SCOTT
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s October 13, 2021, order.
Docket Date 2021-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Stargel
Docket Date 2021-10-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2021-10-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PAULA D. SCOTT
FRANK GREER VS HSBC BANK USA 2D2021-2286 2021-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-000015

Parties

Name PAULA GREER
Role Appellant
Status Active
Name FRANK GREER
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations BENJAMIN B. BROWN, ESQ., GABRIELA N. TIMIS, ESQ., DANIEL F. PILKA, ESQ., JAMIE V. SIMONS, ESQ., JOSEPH T. KOHN, ESQ., ALBERTELLI LAW
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a ~ Appellant’s motion for certification is stricken as unauthorized per 9.330(b).Further unauthorized motions in this case will not receive judicial consideration.
Docket Date 2023-01-30
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of FRANK GREER
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2023-01-16
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ CONSENT MOTION FOR RECONSIDERATION TO PREVENT ANOTHER INJUSTICE
On Behalf Of FRANK GREER
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellant’s motion to stay mandate is denied.
Docket Date 2023-01-09
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION FOR STAY OF MANDATE PENDING PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANK GREER
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, or certification of a questionof great public importance is denied.
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION OF AQUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of FRANK GREER
Docket Date 2022-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.
Docket Date 2022-11-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of FRANK GREER
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to reschedule oral argument is denied.
Docket Date 2022-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of FRANK GREER
Docket Date 2022-09-12
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court, on its own motion pursuant to Florida Rule of Appellate Procedure 9.320, hereby cancels the November 1, 2022, oral argument in this case. The case will be decided on the briefs without oral argument.
Docket Date 2022-09-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 01, 2022, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Nelly N. Khouzam. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-07-26
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S REQUEST TO DISPENSE WITH ORAL ARGUMENT, OR ALTERNATIVELY, TO CONDUCT ORAL ARGUMENT BY VIDEO
On Behalf Of HSBC BANK USA
Docket Date 2022-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK GREER
Docket Date 2022-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK GREER
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANK GREER
Docket Date 2022-05-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellant's motion to compel trial court is denied as moot.Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2022-04-06
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 HSBC BANK USA
Docket Date 2022-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK GREER
Docket Date 2022-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 307 PAGES
Docket Date 2022-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-02-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within seven days of this order, the clerk shall provide a status report concerningsupplementation of the record on appeal as directed in this court's January 19, 2022,order.
Docket Date 2022-02-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TRIAL COURT TO CORRECT/SUPPLEMENT MISSING RECORDS
On Behalf Of FRANK GREER
Docket Date 2022-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served within thirty days of this order.
Docket Date 2021-12-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMENDED MOTION TO CORRECT THE RECORD ON APPEAL
On Behalf Of FRANK GREER
Docket Date 2021-11-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ ON APPEAL **NOTED-SEE AMENDED MOTION**
On Behalf Of FRANK GREER
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 1, 2021.
Docket Date 2021-10-26
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 EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FRANK GREER
Docket Date 2021-10-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - 3654 PAGES
Docket Date 2021-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of FRANK GREER
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPEAL
On Behalf Of FRANK GREER
Docket Date 2021-07-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
RICARDO LOPEZ VS WILMINGTON TRUST, N.A,, ETC., ET AL. SC2020-1157 2020-08-07 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
3D19-1805

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA024863000001

Parties

Name RICARDO LOPEZ INC.
Role Petitioner
Status Active
Representations Amida U. Frey, Bruce Jacobs
Name 1st National Bank of South Florida
Role Respondent
Status Active
Name Maria Isabel Garcia Lopez
Role Respondent
Status Active
Name CITIBANK (SOUTH DAKOTA), N.A.
Role Respondent
Status Active
Name Atlantic Cred & Finance, Inc.
Role Respondent
Status Active
Name HSBC BANK USA
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name CITY OF MIAMI
Role Respondent
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Name Wilmington Trust, N.A.
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace
Name Olga Garcia
Role Respondent
Status Active
Name CAPITAL ONE BANK, USA, N.A.
Role Respondent
Status Active
Name John W. Thornton Jr.
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 2020-09-30
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 2020-08-24
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION"
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-20
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2020-08-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2020-08-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
BRENDA INGRAM VS HSBC BANK USA 2D2020-0197 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001373XXCICI

Parties

Name BRENDA INGRAM
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name HSBC BANK USA
Role Appellee
Status Active
Representations Arda Goker, ESQ., IAN D. JAGENDORF, ESQ., KIMBERLY S. MELLO, ESQ., JOSEPH H. PICONE, ESQ.
Name ACE SECURITIES CORP. HOME
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HSBC BANK USA
Docket Date 2021-01-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC BANK USA
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRENDA INGRAM
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 16, 2020.
Docket Date 2020-10-08
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 HSBC BANK USA
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 9, 2020.
Docket Date 2020-09-08
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 HSBC BANK USA
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED1 NOTICE OF APPEARANCE
On Behalf Of HSBC BANK USA
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Having determined that the abeyance period has concluded, appellee's motion for extension of time to serve the answer brief is granted, and the answer brief shall be served on or before September 9, 2020.
Docket Date 2020-08-10
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 HSBC BANK USA
Docket Date 2020-06-25
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion to stay is treated as a motion to hold appeal in abeyance for forty-five days and is granted. At the conclusion of the abeyance period, appellant shall file a notice of voluntary dismissal, a status report or the initial brief, as appropriate.
Docket Date 2020-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - SEE 6/25/2020 ORDER***JOINT MOTION TO STAY APPEAL DUE TO SETTLEMENT NEGOTIATIONS
On Behalf Of BRENDA INGRAM
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/25/20
On Behalf Of HSBC BANK USA
Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HSBC BANK USA
Docket Date 2020-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENDA INGRAM
Docket Date 2020-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRENDA INGRAM
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRENDA INGRAM
Docket Date 2020-03-16
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 41 PAGES
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 19, 2020 order is vacated, and the appeal is reinstated.
Docket Date 2020-02-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRENDA INGRAM
Docket Date 2020-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2020-02-19
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(SEE 03/11/20 order)This appeal is dismissed because of the appellant's failure to comply with this court's January 17, 2020, fee order.
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA INGRAM
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2020-01-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRENDA INGRAM
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees, pursuant to paragraph 6(e) of the promissory note ("If the Note Holder has required me to pay immediately in full . . . the Note Holder will have the right to be paid back by me for all its costs and expenses in enforcing this Note . . . .") and paragraph 22 of the mortgage ("Lender shall be entitled to collect all expenses incurred in pursuing the remedies provided in this Section 22, including but not limited to, reasonable attorney's fees . . . ."). The request for attorney's fees is remanded to the trial court; if the Appellee establishes its entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellant pursuant to section 57.105(7), Florida Statutes (2018), is denied.
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 27, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
LEONARD F. OWENS, JR. VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2005-HE5, ASSET BACKED PASS-THROUGH CERTIFICATES, AND JEFF BLAYNEY 5D2019-1408 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31904-CICI

Parties

Name LEONARD F. OWENS, JR.
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations RONALD M. GACHE, Ileen Cantor, Kimberly N. Hopkins
Name JEFF BLAYNEY
Role Appellee
Status Active
Name ACE SECURITIES CORP. HOME EQUI
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/21
On Behalf Of HSBC BANK USA
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEONARD F. OWENS, JR.
Docket Date 2019-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 8/26
Docket Date 2019-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 352 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-06-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEONARD F. OWENS, JR.
Docket Date 2019-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ APPROVED 5/31
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2019-06-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 6/7 ORDER
Docket Date 2019-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-06-04
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2019-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/19; NO CERT. OF SVC.
On Behalf Of LEONARD F. OWENS, JR.
ROBERT F. BURTON and KEELY BURTON VS HSBC BANK USA 4D2019-1310 2019-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA000065 AB

Parties

Name KEELY BURTON
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ROBERT F. BURTON
Role Appellant
Status Active
Representations Michael James McCormick, Michael R. Vater, Kendrick Almaguer
Name GWEN ALDEN
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations JASON PERKINS, Judah Solomon, Brandi Nicole Wilson
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 8, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT F. BURTON
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 29, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT F. BURTON
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/29/2019
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ROBERT F. BURTON
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2023 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT F. BURTON
Docket Date 2019-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT F. BURTON
FRANK GREER AND PAULA GREER VS HSBC BANK USA 2D2019-0946 2019-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-15

Parties

Name FRANK GREER
Role Appellant
Status Active
Name PAULA GREER
Role Appellant
Status Active
Name PAUL F. GREER
Role Appellant
Status Withdrawn
Name HSBC BANK USA
Role Appellee
Status Active
Representations JOSEPH T. KOHN, ESQ., TARYA A. TRIBBLE, ESQ., BENJAMIN B. BROWN, ESQ., ALBERTELLI LAW, DANIEL F. PILKA, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE FOR VOLUNTARY DISMISSAL
On Behalf Of FRANK GREER
Docket Date 2021-01-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HSBC BANK USA
Docket Date 2020-09-29
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-09-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FRANK GREER
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PAYMENT OF TRANSMISSION OF APPELLATE RECORD
On Behalf Of FRANK GREER
Docket Date 2020-09-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-09-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 61 PAGES
Docket Date 2020-09-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ motion for judicial notice is denied.
Docket Date 2020-08-25
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLANTS' MOTION FOR JUDICIAL NOTICE
On Behalf Of FRANK GREER
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellants' "motion to amend, alter or modify order to correct/supplement records dated July 29, 2020," is denied.
Docket Date 2020-08-10
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ "MOTION TO AMEND, ALTER OR MODIFY ORDER TO CORRECT/SUPPLEMENTRECORDS DATED JULY 29 2020"
Docket Date 2020-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to supplement the record is granted in part and denied in part. The motion is granted with respect to the six items with filing dates in 2018. Within 5 days of the date of this order the appellants shall arrange with the clerk of the circuit court for supplementation with these six items. The clerk shall transmit the supplemental record within 20 days of the date of this order. The motion to supplement is denied with respect to the three items with filing dates in 2019.
Docket Date 2020-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO CORRECT/SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HSBC BANK USA
Docket Date 2020-07-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion to correct/supplement the record on appeal.
Docket Date 2020-07-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT/SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FRANK GREER
Docket Date 2020-07-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellants’ motion for clarification is denied.
Docket Date 2020-06-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ORDER DENYING MOTION TO RELINQUISH DATED JUNE 17 2020
On Behalf Of FRANK GREER
Docket Date 2020-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion to relinquish jurisdiction is denied.
Docket Date 2020-06-15
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of FRANK GREER
Docket Date 2020-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of HSBC BANK USA
Docket Date 2020-05-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to relinquish jurisdiction.
Docket Date 2020-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion for clarification and reconsideration is denied.
Docket Date 2020-05-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR CLARIFICATION AND RECONSIDERATION ORDER DENYING MOTION TO DISQUALIFY APPELEE'S COUNSELS JOSEPH T. KOHN,BENJAMIN BROWN AND QUARLES & BRADY LLP FOR FRAUD ON THE COURT;MOTION TO STRIKE APPELLEE'S ANSWER TO BRIEF, ETC.
On Behalf Of FRANK GREER
Docket Date 2020-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellants' motion to strike appellee's counsel is denied.The appellants' motion to vacate final judgment is stricken as unauthorized.The appellants' motion to strike the answer brief is denied.The appellants may serve a reply brief within 15 days of the date of this order.
Docket Date 2020-05-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE ANSWER TO BRIEF
On Behalf Of FRANK GREER
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 19, 2020.
Docket Date 2020-03-10
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 FRANK GREER
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2020-01-17
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 HSBC BANK USA
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of FRANK GREER
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 19, 2019.
Docket Date 2019-11-07
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 FRANK GREER
Docket Date 2019-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The copy of the appellant's motion in the bankruptcy court is noted. Nevertheless, the briefing schedule set in this court's October 17, 2019, shall remain in place. The parties shall inform this court immediately if the bankruptcy court reimposes a stay.
Docket Date 2019-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ US BANKRUPTCY COURT MOTION FOR RECONSIDERATION OF ORDER GRANTING CREDITOR'S ORE TENUS MOTION FOR RELIEF - PS FRANK GREER
On Behalf Of FRANK GREER
Docket Date 2019-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the "order granting creditors' ore tenus motion for relief" entered by the United States Bankruptcy Court for the Middle District of Florida on October 4, 2019, this appeal shall proceed. The appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-10-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ APPELLEE'S REQUEST FOR JUDICIAL NOTICE OF BANKRUPTCY COURT ORDER ALLOWING THIS APPEAL TO PROCEED
On Behalf Of HSBC BANK USA
Docket Date 2019-09-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HSBC BANK USA
Docket Date 2019-05-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-05-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HSBC BANK USA
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ NIELSEN - REDACTED - 1507 PAGES
Docket Date 2019-04-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ We treat the appellants' emergency motion to stay as a motion to review the trial court's order on their motion to stay. We grant the motion to the extent that we have reviewed the order and conclude that the trial court did not abuse its discretion in granting the motion to stay upon the appellants posting a bond.
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ **Treated as a motion to review the trial court's order on their motion to stay**
On Behalf Of FRANK GREER
Docket Date 2019-04-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of FRANK GREER
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2019-04-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 12, 2019, order to show cause is discharged.Based on Appellants' response, Paul Greer is removed from this case.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE (ATTACHED AMENDED NOA AND ORDER BEING APPEALED)
On Behalf Of FRANK GREER
Docket Date 2019-03-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 04/03/19 ord)Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. The notice of appeal states that it was filed on behalf of Frank Greer, Paula Greer, and Paul F. Greer, but it was signed by only the first two individuals. Within ten days from the date of this order, Paul F. Greer may file a signed copy of the notice of appeal, failing which he will be removed from this proceeding.
Docket Date 2019-03-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK GREER
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
ANNE TILLS and JAMES TILLS VS HSBC BANK USA, AS TRUSTEE, etc. 4D2018-2084 2018-07-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA002011

Parties

Name ANNE TILLS
Role Appellant
Status Active
Representations THOMAS EROSS, KERRI MERRICK, Patrick J Brandt, Kendrick Almaguer
Name JAMES TILLS
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations SARA COLLINS, James Kirby McDonough
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ November 9, 2018 motion for attorneys’ fees and costs is denied.
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE TILLS
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' March 14, 2019 motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-14
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 ANNE TILLS
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANNE TILLS
Docket Date 2019-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/14/19
Docket Date 2019-02-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2018-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2018-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/25/19
Docket Date 2018-12-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HSBC BANK USA
Docket Date 2018-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 1/2/19
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE TILLS
Docket Date 2018-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNE TILLS
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE TILLS
Docket Date 2018-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE TILLS
Docket Date 2018-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (498 PAGES)
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 20, 2018 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-20
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 ANNE TILLS
Docket Date 2018-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE TILLS
Docket Date 2018-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIE CHAMPAGNE VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE, ET AL., 2D2017-4484 2017-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1906CA

Parties

Name MARIE CHAMPAGNE
Role Appellant
Status Active
Representations DOUGLAS W. GRISSINGER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations KIMBERLY S. MELLO, ESQ., DAVID L. REIDER, ESQ., MICHELE L. STOCKER, ESQ., Vitaliy Kats, Esq.

Docket Entries

Docket Date 2018-06-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-02-13
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONER
On Behalf Of MARIE CHAMPAGNE
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR DEUTSCHE ALT-A SECURITIES MORTGAGE LOAN TRUST, SERIES 2007-1's RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of HSBC BANK USA
Docket Date 2018-01-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE FOR DEUTSCHE ALT-A SECURITIES MORTGAGE LOAN TRUST, SERIES 2007-1's RESPONSE TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of HSBC BANK USA
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of HSBC BANK USA
Docket Date 2017-12-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-11-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARIE CHAMPAGNE
Docket Date 2017-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARIE CHAMPAGNE
Docket Date 2017-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARIE CHAMPAGNE
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2017-11-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARIE CHAMPAGNE
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDREY BARHATKOV VS HSBC BANK USA, N.A., AS TRUSTEE ON BEHALF OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST AND FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2006-ASAP5, ETC., ET AL. 5D2017-3371 2017-10-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-012424-MF

Parties

Name ANDREY BARHATKOV
Role Appellant
Status Active
Representations Chris Lim, William James Terry
Name BASS LAKE ESTATES HOMEOWNERS ASSOC, INC
Role Appellee
Status Active
Name ANDREY BARHATKOV, AS TRUSTEE OF THE 608 ABACO CT FAMILY TRUST
Role Appellee
Status Active
Name TONIA BAKER
Role Appellee
Status Active
Name RUSSELL JACKSON
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Robertson, Anschutz & Schneid, Richard E. Larsen, James H. Wyman
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-07-17
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 6/20 IB STRICKEN. 2ND AMENDED IB DUE W/I 5 DYS.
Docket Date 2018-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE AMENDED IB
On Behalf Of HSBC BANK USA
Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED***STRICKEN PER 7/17 ORDER***
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-06-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-05-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS.; DISCHARGED 6/19
Docket Date 2018-05-16
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 3/6 IB STRICKEN. AMENDED IB DUE W/I 30 DYS.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HSBC BANK USA
Docket Date 2018-05-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS; DISCHARGED 6/19
Docket Date 2018-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING AA TO RESPOND TO LT CLERK'S NOTICE OF INABILITY
On Behalf Of HSBC BANK USA
Docket Date 2018-04-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AB DUE 5/13. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HSBC BANK USA
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2018-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 5/16 ORDER***
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ *AMENDED*; AA CHRIS LIM 0013006
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-03-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND RESPONSE PER 12/8 ORDER TO SHOW CAUSE
On Behalf Of ANDREY BARHATKOV
Docket Date 2018-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AA'S 2/12 MOT FOR EOT IS DENIED AS MOOT; W/DRWN PER 3/19 ORDER
Docket Date 2018-02-12
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 ANDREY BARHATKOV
Docket Date 2018-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREY BARHATKOV
Docket Date 2017-12-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS; AA TO SHOW CAUSE WITHIN 10 DAYS
Docket Date 2017-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGE 12/1
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JAMES H WYMAN 117692
On Behalf Of HSBC BANK USA
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/17
On Behalf Of ANDREY BARHATKOV
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CLIVENS GOLDMAN and ANDREA GOLDMAN VS HSBC BANK USA 4D2017-2634 2017-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006285

Parties

Name Clivens Goldman
Role Appellant
Status Active
Name ANDREA GOLDMAN
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Jan Timothy Williams
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 21, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-12
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to the January 11, 2018 notice of inability to transmit the record filed by the clerk of the lower tribunal.
Docket Date 2018-01-11
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
Docket Date 2017-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2017-12-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s November 29, 2017 filing is stricken as unauthorized. The two dollar bills accompanying the pleading are being returned.
Docket Date 2017-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***STRICKEN***"WARRANTED BONDED PROPERTY CLAIM" (ACCOMPANIED BY TWO DOLLAR BILLS) PS CLIVENS GOLDMAN
On Behalf Of Clivens Goldman
Docket Date 2017-11-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ November 16, 2017 filing is stricken as unauthorized and as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court.
Docket Date 2017-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****STRICKEN*****
On Behalf Of Clivens Goldman
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 6, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 6, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-06
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 HSBC BANK USA
Docket Date 2017-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clivens Goldman
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clivens Goldman
HSBC BANK USA VS DAVID MAGUA 4D2017-1685 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07033789

Parties

Name HSBC BANK USA
Role Appellant
Status Active
Representations Erica Gomer, Sabrina Niewialkouski, Nicholas Steven Agnello, MATTHEW T. MITCHELL
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name WESTON LAKES MAINTENANCE ASSOC., INC.
Role Appellee
Status Active
Name DAVID MAGUA
Role Appellee
Status Active
Representations DENNIS EISINGER, Nicole Moskowitz, DAVID ECHAVARRIA
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID MAGUA
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' May 2, 2018 motion for extension of time is granted, and the time for filing a response to appellant's motion for rehearing, rehearing en banc, and clarification is extended to and including May 9, 2018.
Docket Date 7777-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR UNKNOWN TENANTS (MAIL RETURNED 2ND TIME 11/30/17)
Docket Date 2018-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 12, 2018 motion for rehearing, rehearing en banc and clarification is denied.
Docket Date 2018-05-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC, ANDCLARIFICATION
On Behalf Of DAVID MAGUA
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' April 19, 2018 motion for extension of time is granted, and the time for filing a response to appellant's motion for rehearing, rehearing en banc, and clarification is extended to and including May 2, 2018.
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, REHEARING EN BANC, ANDCLARIFICATION
On Behalf Of DAVID MAGUA
Docket Date 2018-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION
On Behalf Of HSBC BANK USA
Docket Date 2018-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 6, 2017 motion for award of attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion to tax costs on appeal filed by Nicole Moskowitz is denied without prejudice to seek costs in the trial court.
Docket Date 2018-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HSBC BANK USA
Docket Date 2018-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of HSBC BANK USA
Docket Date 2018-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant is directed to supplement the record on appeal, within five days of this order, with the transcript of the evidentiary hearing on attorney’s fees held on or about May 8, 2017.
Docket Date 2018-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HSBC BANK USA
Docket Date 2017-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 18, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 12/20/17***
On Behalf Of HSBC BANK USA
Docket Date 2017-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of HSBC BANK USA
Docket Date 2017-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HSBC BANK USA
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/19/17**
On Behalf Of DAVID MAGUA
Docket Date 2017-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID MAGUA
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's October 27, 2017 objection, it is ORDERED that appellee's October 27, 2017 motion for extension of time to file appellee's answer brief is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-27
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 DAVID MAGUA
Docket Date 2017-10-27
Type Response
Subtype Objection
Description Objection ~ "OPPOSITION TO THE APPELLEE'S THIRD MOTION FOR EXTENSION OF TIME"
On Behalf Of HSBC BANK USA
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2017 motion for extension of time to file appellee's answer brief is granted, and appellee shall serve the answer brief on or before October 27, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-09-27
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 DAVID MAGUA
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's August 28, 2017 objection, it is ORDERED that appellee's August 28, 2017 motion for extension of time to file appellee's answer brief is granted, and appellee shall serve the answer brief on or before September 27, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-28
Type Response
Subtype Objection
Description Objection ~ TO THE APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of HSBC BANK USA
Docket Date 2017-08-28
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 DAVID MAGUA
Docket Date 2017-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC BANK USA
Docket Date 2017-07-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ "WITHDRAWAL OF AFFIDAVIT OF NON-PAYMENT"
Docket Date 2017-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HSBC BANK USA
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CMP CAPITAL INVESTMENTS, LLC VS HSBC BANK USA, ET AL., 2D2017-2251 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11758

Parties

Name CMP CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name DIANE M. LEE
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations CHRISTIAN J. BROMLEY, ESQ., W. BARD BROCKMAN, ESQ., ROBERTSON, ANSHUTZ & SCHNEID
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HSBC BANK USA
Docket Date 2018-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF MOTION FOR AWARD OF APPELLATEATTORNEYS' FEES
On Behalf Of HSBC BANK USA
Docket Date 2018-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ The appellant has filed a notice of voluntary dismissal to which the appellee has stipulated. The appellee previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. The appellee shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 20 days.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2018-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA
Docket Date 2018-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 3/22/18
On Behalf Of HSBC BANK USA
Docket Date 2018-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days of this order.
Docket Date 2017-12-21
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 CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-11-20
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 CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-10-19
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 CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-09-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 95 PAGES
Docket Date 2017-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BELINDA LEE MERCER, SRGT. BERNARD RAY MERCER, ET AL. VS WELLS FARGO BANK, ET AL. 4D2017-0137 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-008148

Circuit Court for the Seventeenth Judicial Circuit, Broward County
VA FILE # C-27 270 311

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CA008148AXXXXCE

Parties

Name JANET LEE MERCER
Role Appellant
Status Active
Name STACIE LEE MERCER
Role Appellant
Status Active
Name SRGT. BERNARD RAY MERCER
Role Appellant
Status Active
Name BELINDA LEE MERCER
Role Appellant
Status Active
Name PERLENA HENRY
Role Appellee
Status Active
Name L. JOSEPH HOFFMAN
Role Appellee
Status Active
Name BERESFORD HENRY
Role Appellee
Status Active
Name RIDGEWOOD SAVINGS BANK
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations Tamarah E Brodsky, Kimberly S. Mello, Michele L. Stocker, William Mc Carthy, Joseph J. Huss
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-02-14
Type Response
Subtype Response
Description Response
On Behalf Of Wells Fargo Bank
Docket Date 2017-02-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2017-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (COPY OF PLEADING FILED IN THE FLORIDA SUPREME COURT)
Docket Date 2017-06-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-268
Docket Date 2017-03-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF EMAIL REGARDING EOT FOR ANSWER BRIEF TO BE FILED IN SUPREME COURT
Docket Date 2017-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN FLORIDA SUPREME COURT
Docket Date 2017-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF PLEADING FILED IN FLORIDA SUPREME COURT
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 31, 2017 motion for rehearing and February 15, 2017 motion to strike are both denied. This appeal remains dismissed.
Docket Date 2017-02-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-268
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-02-16
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's February 16, 2017 request for emergency treatment is denied. The court will handle appellant's pending filings in the ordinary course of business. No motion for rehearing will be entertained.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2017-02-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO APPELLANT'S MOTION FOR REHEARING
Docket Date 2017-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR DISCRETIONARY REVIEW"
On Behalf Of BELINDA LEE MERCER
Docket Date 2017-01-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's January 26, 2017 reply to response and January 30, 2017 corrected affidavit are stricken as unauthorized.
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of the parties' responses to this court's January 20, 2017 jurisdictional order, it is ORDERED that this appeal is dismissed as untimely, as the November 2, 2016 order was the final order that triggered the time to appeal, and appellant did not appeal within 30 days of that order.TAYLOR, CONNER and FORST, JJ., concur.
Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **SEE CORRECTED** IN SUPPORT OF 1/26/17 REPLY
Docket Date 2017-01-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN AS UNAUTHORIZED**
On Behalf Of Wells Fargo Bank
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2017-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "CERTIFIED COPY" (SECOND AMENDED)
Docket Date 2017-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ "JURISDICTIONAL STATEMENT"
Docket Date 2017-01-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely, as the November 2, 2016 order dismissing the complaint with prejudice appears to be a final and appealable order, even though it did not include the additional language of finality included in the January 4, 2017 final judgment. See State Farm Mut. Auto. Ins. Co. v. Open MRI of Orlando, Inc., 780 So. 2d 339, 341 (Fla. 5th DCA 2001) ("shall take nothing by this action” and “shall go hence without day” language is not essential to the finality of a judgment for appeal purposes); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ "DIRECTIONS TO THE CLERK"
Docket Date 2017-01-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ (TO AMENDED NOTICE OF APPEAL)
Docket Date 2017-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "THIRD AMENDED"
On Behalf Of BELINDA LEE MERCER
Docket Date 2017-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant are hereby directed to file, an amended notice of appeal signed by all appellants. The amended notice shall be filed in this Court within fifteen (15) days from the date of this order with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BELINDA LEE MERCER
GELES CARILUS and LITA CARILUS VS HSBC BANK USA 4D2016-3560 2016-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2012CA001657

Parties

Name LITA CARILUS
Role Appellant
Status Active
Name GELES CARILUS
Role Appellant
Status Active
Representations ANDREA BATEMAN
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Kathleen E. McCarthy
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GELES CARILUS
Docket Date 2016-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LISBETH TINAO VS HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2006-OP2 ASSET BACKED PASS-THROUGH CERTIFICATES, ET AL. 5D2016-2937 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-014018-O

Parties

Name LISBETH TINAO
Role Appellant
Status Active
Representations LAWRENCE CROW
Name AVALON PARK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SAND CANYON CORP.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Patrick G. Broderick, Michael D. Starks, HEIDI J. BASSETT
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-03
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 HSBC BANK USA
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISBETH TINAO
Docket Date 2017-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HSBC BANK USA
Docket Date 2017-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (534 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/26 ORDER WITHDRAWN, INIT BRF BY 12/29/16
Docket Date 2016-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LISBETH TINAO
Docket Date 2016-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISBETH TINAO
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LISBETH TINAO
Docket Date 2016-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/16
On Behalf Of LISBETH TINAO
Docket Date 2016-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ WITHDRAWN PER 10/20 ORDER;FEE WAIVED
MARY LEWIN VS HSBC BANK 4D2016-1876 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA002566XXXXMB

Parties

Name MARY LEWIN
Role Appellant
Status Active
Representations Nicole Moskowitz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Adam Shamir, MYRIAM CLERGE, MARCY ABITZ, MANUEL SANTIAGO HIRALDO, Ivy J. Taub, Kinley I. Engvalson, CAROL ANNE PLOWMAN
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-09-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 1, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 29, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARY LEWIN
Docket Date 2016-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (387 PAGES)
Docket Date 2016-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY LEWIN

Documents

Name Date
Withdrawal 2004-07-20
ANNUAL REPORT 2004-01-30
Reg. Agent Change 2003-12-03
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-07-21
ANNUAL REPORT 2001-07-18
Foreign Profit 2000-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State