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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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 |
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 |
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. |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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