Search icon

HSBC BANK USA

Company Details

Entity Name: HSBC BANK USA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Mail Address: ONE HSBC CENTER, BUFFALO, NY, 14203
Place of Formation: NEW YORK

SEVP

Name Role Address
AQUILINA GERARD SEVP 452 FIFTH AVE, NEW YORK, NY, 10018

Executive Vice President

Name Role Address
MCGREGOR ROGER K Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203
MCDONAGH BRENDAN Executive Vice President ONE HSBC CENTER, BUFFALO, NY, 14203

Secretary

Name Role Address
MCDONAGH BRENDAN Secretary ONE HSBC CENTER, BUFFALO, NY, 14203

Director

Name Role Address
FERGUSSON FRANCES D Director VASSAR COLLEGE BOX 43, POUGHKEEPSIE, NY, 126040043

President

Name Role Address
GLYNN MARTIN J President 452 FIFTH AVENUE, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
GLYNN MARTIN J Chief Executive Officer 452 FIFTH AVENUE, NEW YORK, NY, 10018

SEVG

Name Role Address
TOOHEY PHILIP SEVG ONE HSBC CENTER, BUFFALO, NY, 14203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 No data
CHANGE OF MAILING ADDRESS 2004-07-20 ONE HSBC CENTER, BUFFALO, NY 14203 No data

Debts

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

Court Cases

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

Parties

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

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
THE PLAZA CONDOMINIUM ASSOCIATION, INC. VS HSBC BANK USA, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP., HOME EQUITY LOAN TRUST, SERVICES 2007-WMI ASSET BANK PASS-THROUGH CERTIFICATES 5D2021-3115 2021-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008703-O

Parties

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

Docket Entries

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

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

Parties

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

Docket Entries

Docket Date 2021-12-14
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING ~ Lower tribunal order dated 10/28/2021 striking motion for rehearing and Mandate issued 11/19/2021
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-11-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Russell B. Adler
View View File
Docket Date 2021-12-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2021-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-16
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
PAULA D. SCOTT VS HSBC BANK USA 2D2021-3166 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-4321-CI

Parties

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

Docket Entries

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

Parties

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

Docket Entries

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

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

Parties

Name RICARDO LOPEZ INC.
Role Petitioner
Status Active
Representations Amida U. Frey, Bruce Jacobs
Name 1st National Bank of South Florida
Role Respondent
Status Active
Name Maria Isabel Garcia Lopez
Role Respondent
Status Active
Name CITIBANK (SOUTH DAKOTA), N.A.
Role Respondent
Status Active
Name Atlantic Cred & Finance, Inc.
Role Respondent
Status Active
Name HSBC BANK USA
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name CITY OF MIAMI
Role Respondent
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Name Wilmington Trust, N.A.
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace
Name Olga Garcia
Role Respondent
Status Active
Name CAPITAL ONE BANK, USA, N.A.
Role Respondent
Status Active
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-08-24
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION"
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-20
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2020-08-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2020-08-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
BRENDA INGRAM VS HSBC BANK USA 2D2020-0197 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001373XXCICI

Parties

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

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HSBC BANK USA
Docket Date 2021-01-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC BANK USA
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRENDA INGRAM
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 16, 2020.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 9, 2020.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED1 NOTICE OF APPEARANCE
On Behalf Of HSBC BANK USA
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Having determined that the abeyance period has concluded, appellee's motion for extension of time to serve the answer brief is granted, and the answer brief shall be served on or before September 9, 2020.
Docket Date 2020-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2020-06-25
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Appellant's motion to stay is treated as a motion to hold appeal in abeyance for forty-five days and is granted. At the conclusion of the abeyance period, appellant shall file a notice of voluntary dismissal, a status report or the initial brief, as appropriate.
Docket Date 2020-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS A MOTION TO HOLD APPEAL IN ABEYANCE - SEE 6/25/2020 ORDER***JOINT MOTION TO STAY APPEAL DUE TO SETTLEMENT NEGOTIATIONS
On Behalf Of BRENDA INGRAM
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/25/20
On Behalf Of HSBC BANK USA
Docket Date 2020-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HSBC BANK USA
Docket Date 2020-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRENDA INGRAM
Docket Date 2020-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRENDA INGRAM
Docket Date 2020-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRENDA INGRAM
Docket Date 2020-03-16
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 41 PAGES
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 19, 2020 order is vacated, and the appeal is reinstated.
Docket Date 2020-02-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRENDA INGRAM
Docket Date 2020-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2020-02-19
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(SEE 03/11/20 order)This appeal is dismissed because of the appellant's failure to comply with this court's January 17, 2020, fee order.
Docket Date 2020-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRENDA INGRAM
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2020-01-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRENDA INGRAM
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees, pursuant to paragraph 6(e) of the promissory note ("If the Note Holder has required me to pay immediately in full . . . the Note Holder will have the right to be paid back by me for all its costs and expenses in enforcing this Note . . . .") and paragraph 22 of the mortgage ("Lender shall be entitled to collect all expenses incurred in pursuing the remedies provided in this Section 22, including but not limited to, reasonable attorney's fees . . . ."). The request for attorney's fees is remanded to the trial court; if the Appellee establishes its entitlement thereto, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred. The motion for appellate attorney's fees filed by Appellant pursuant to section 57.105(7), Florida Statutes (2018), is denied.
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 27, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
MARIE CHAMPAGNE VS HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE, ET AL., 2D2017-4484 2017-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1906CA

Parties

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

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 Reclassifying Case
Description cert conversion from appeal
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
JOAQUIN FERNANDO SANDOVAL and LILIANA STRUSBERG VS HSBC BANK USA 4D2016-1678 2016-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA022776XXXXMB

Parties

Name JOAQUIN FERNANDO SANDOVAL
Role Appellant
Status Active
Representations Jeffrey Allen Harrington, Adriana C. Clamens
Name LILIANA STRUSBERG
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Kimberly S. Mello, LAURA J. BASSINI, Aldridge Pite, LLP
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name HON. MARK E. POLEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOAQUIN FERNANDO SANDOVAL
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' February 2, 2017 motion for extension of time is granted, and appellants shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-02-02
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 JOAQUIN FERNANDO SANDOVAL
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/2/17
On Behalf Of JOAQUIN FERNANDO SANDOVAL
Docket Date 2016-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 12/13/16
On Behalf Of HSBC BANK USA
Docket Date 2016-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/28/16
On Behalf Of HSBC BANK USA
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 771 PAGES
Docket Date 2016-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 10/27/16
On Behalf Of HSBC BANK USA
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOAQUIN FERNANDO SANDOVAL
Docket Date 2016-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before August 13, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2016-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2016-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-24
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 2016-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAQUIN FERNANDO SANDOVAL
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID MAGUA VS HSBC BANK USA, etc. 4D2015-2689 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07033789 (11)

Parties

Name DAVID MAGUA
Role Appellant
Status Active
Representations Nicole Moskowitz
Name HSBC BANK USA
Role Appellee
Status Active
Representations ELIZABETH FRAU, RONALD R. WOLFE, Nicholas Steven Agnello, JOHN ROBERT CHILES
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 1, 2016 motion for rehearing/reconsideration of order denying attorney's fees is denied.
Docket Date 2016-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-09
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA
Docket Date 2016-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /RECONSIDERATION OF ORDER DENYING ATTORNEY'S FEES
On Behalf Of DAVID MAGUA
Docket Date 2016-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 4, 2016 motion for attorney's fees and costs is denied.
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-07-18
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of HSBC BANK USA
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES **PERMITTED SEE 7/7/16**
On Behalf Of HSBC BANK USA
Docket Date 2016-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's June 10, 2016 motion for leave to submit untimely response to the appellant's motion for attorney's fees is granted. Appellee's response in opposition to appellant's motion for attorney's fees and costs filed on June 10, 2016 is deemed filed as of the date of this order.
Docket Date 2016-06-16
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 June 1, 2016 motion for extension of time to file the answer brief is granted, 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 2016-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE UNTIMELY RESPONSE TO MOTION FOR ATTY'S FEES
On Behalf Of HSBC BANK USA
Docket Date 2016-06-01
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 2016-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (66 PAGES) **SEE 4/27/16 ORDER**
On Behalf Of DAVID MAGUA
Docket Date 2016-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 20, 2016 motion to supplement record on appeal is granted, and the record is supplemented to include the complete trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID MAGUA
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/1/16
On Behalf Of HSBC BANK USA
Docket Date 2016-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID MAGUA
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MAGUA
Docket Date 2016-03-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ 69 PAGES
Docket Date 2016-02-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Final Bill filed by the clerk of the lower tribunal on February 8, 2016, appellant is ordered to file a report within seven (7) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2016-02-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: FINAL BILL FOR PREPARATION OF ROA
Docket Date 2016-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/02/16
On Behalf Of DAVID MAGUA
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/02/16
On Behalf Of DAVID MAGUA
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JOHN R. CHILES, ESQ.
On Behalf Of HSBC BANK USA
Docket Date 2015-10-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 30, 2015, this court's September 22, 2015 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time contained in the response is granted, and appellant shall serve the initial brief within sixty (60) 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 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/30/15
On Behalf Of DAVID MAGUA
Docket Date 2015-09-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME
On Behalf Of DAVID MAGUA
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of HSBC BANK USA
Docket Date 2015-09-22
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 2, 2015, 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 2015-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-16
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 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MAGUA
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KEITH ELLIOT and EVERLIDYS ELLIOT VS HSBC BANK USA, et al. 4D2015-2500 2015-06-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11001693

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EVERLIDYS ELLIOT
Role Appellant
Status Active
Name KEITH ELLIOT
Role Appellant
Status Active
Representations Thomas E. Ice, Amanda Lundergan
Name HSBC BANK USA
Role Appellee
Status Active
Representations Alisa M. Taormina, Brian C. Frontino, Albert A. Zakarian
Name JP MORGAN CHASE BANK
Role Appellee
Status Active
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name RIVIERA ISLES MASTER ASSOC.
Role Appellee
Status Active
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name ALL OTHER PERSONS
Role Appellee
Status Active
Name UNKNOWN HEIRS
Role Appellee
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' August 1, 2016 unopposed 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 will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-08-01
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 KEITH ELLIOT
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' August 18, 2016 motion for appellate attorney's fees is denied.
Docket Date 2017-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-16
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 2016-11-07
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 2016-08-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HSBC BANK USA
Docket Date 2016-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEITH ELLIOT
Docket Date 2016-08-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/29/16)
On Behalf Of KEITH ELLIOT
Docket Date 2016-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KEITH ELLIOT
Docket Date 2016-06-30
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' June 28, 2016 motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) 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 2016-06-28
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 KEITH ELLIOT
Docket Date 2016-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2016-05-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's May 19, 2016 order is amended as follows: ORDERED that appellee's May 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted,irreparable and material harm will result to the litigant.
Docket Date 2016-05-16
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 2016-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/30/16
On Behalf Of HSBC BANK USA
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/29/16
On Behalf Of HSBC BANK USA
Docket Date 2016-01-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KEITH ELLIOT
Docket Date 2016-01-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of KEITH ELLIOT
Docket Date 2016-01-21
Type Response
Subtype Response
Description Response
On Behalf Of KEITH ELLIOT
Docket Date 2016-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2016-01-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 01/04/19
On Behalf Of KEITH ELLIOT
Docket Date 2015-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/04/15
On Behalf Of KEITH ELLIOT
Docket Date 2015-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of HSBC BANK USA
Docket Date 2015-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/4/15
On Behalf Of KEITH ELLIOT
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's August 19, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Albert A. Zakarian has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-30
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 2015-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEITH ELLIOT
Docket Date 2015-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARY C. RICHARDS VS HSBC BANK USA AS TRUSTEE FOR PHH 2007-2 5D2015-1207 2015-04-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CA-5785

Parties

Name GARY C. RICHARDS
Role Appellant
Status Active
Representations KELLEY A. RICHARDS
Name HSBC BANK USA
Role Appellee
Status Active
Representations Latasha Scott, RONALD R. WOLFE & ASSOC, JOHN R. CHILES
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GARY C. RICHARDS
Docket Date 2016-02-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ JOINT STIPULATION
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 20 DYS.
Docket Date 2016-01-06
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 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/13/16. NO FURTHER EOT'S.
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-16
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 2015-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY C. RICHARDS
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-27
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 GARY C. RICHARDS
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-24
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 GARY C. RICHARDS
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2015-07-23
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 GARY C. RICHARDS
Docket Date 2015-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED *HYPER* (800 pages)
Docket Date 2015-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RESET MEDIATION
Docket Date 2015-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RESET MEDIATION
On Behalf Of GARY C. RICHARDS
Docket Date 2015-05-28
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of GARY C. RICHARDS
Docket Date 2015-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ COURT SUA SPONTE DISPENSES W/MED;INIT BRF W/I 70DAYS;5/20AMENDED MOT IS MOOT
Docket Date 2015-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT FOR WAIVER OF MED FEES; SEE AMEND MOT
On Behalf Of GARY C. RICHARDS
Docket Date 2015-05-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-04-23
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of HSBC BANK USA
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2015-04-20
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GARY C. RICHARDS
Docket Date 2015-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/15
On Behalf Of GARY C. RICHARDS
DEBRA MCLUNE VS HSBC BANK USA, etc. 4D2014-3007 2014-08-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09066504 CACE 11

Parties

Name DEBRA MCLUNE
Role Appellant
Status Active
Representations Nicole Moskowitz, VANESSA JALEH BRAVO
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MELROSE PARK HOMEOWNERS ASSOC
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Donna L. Eng, Dean A. Morande, RONALD R. WOLFE & ASSOCIATES, Michael K. Winston, SHIRLEY SMALL, TRAVIS A HARVEY
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2015-11-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee¿s August 19, 2015 motion for attorney's fees is granted, conditioned on the trial court determining that appellee is the prevailing party, and if so, setting the amount of the attorney's fees to be awarded for this appellate case; further,ORDERED that appellant's March 24, 2015 motion for award of attorney's fees and to tax costs on appeal is denied.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Appellant has failed to respond to this court's October 14, 2015 order requiring appellant to file either a notice of voluntary dismissal or a response indicating why the appeal should not be dismissed as moot. Accordingly, appellee's September 18, 2015 motion to dismiss is granted, and this appeal is dismissed as moot. GROSS, MAY and CONNER, JJ., concur.
Docket Date 2015-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within five (5) days from the date of this order, appellant shall file with this court either (1) a notice of voluntary dismissal or (2) a response to appellee's motion to dismiss explaining why the appeal is not moot.
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AS MOOT
On Behalf Of HSBC BANK USA
Docket Date 2015-08-19
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 2015-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2015-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/19/15
On Behalf Of HSBC BANK USA
Docket Date 2015-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/20/15
On Behalf Of HSBC BANK USA
Docket Date 2015-05-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/19/15
On Behalf Of HSBC BANK USA
Docket Date 2015-05-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the May 6, 2015 motion of Nicole Moskowitz, Esq., to withdraw as counsel is stricken for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2015-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (STRICKEN)
On Behalf Of DEBRA MCLUNE
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/20/15
On Behalf Of HSBC BANK USA
Docket Date 2015-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of HSBC BANK USA
Docket Date 2015-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of HSBC BANK USA
Docket Date 2015-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEBRA MCLUNE
Docket Date 2015-03-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DEBRA MCLUNE
Docket Date 2015-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBRA MCLUNE
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's motion filed January 15, 2015, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/23/15)
On Behalf Of DEBRA MCLUNE
Docket Date 2014-12-17
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-10-21
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 unopposed motion filed October 15, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 20, 2015. 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 2014-10-15
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 DEBRA MCLUNE
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Travis Harvey has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-13
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA MCLUNE
Docket Date 2014-08-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
TRACY P. SANTANA AND FRED SANTANA VS HSBC BANK, USA 4D2013-3673 2013-10-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10023498

Parties

Name FRED SANTANA
Role Appellant
Status Active
Name TRACY P. SANTANA
Role Appellant
Status Active
Representations HARVEY L. RUBINCHIK
Name HSBC BANK USA
Role Appellee
Status Active
Representations Suzanne Y. Labrit
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Andrew E. Schwartz has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of TRACY P. SANTANA
Docket Date 2013-12-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk¿s motion filed December 2, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-11-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2013-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITH ATTACHED COPY OF FINAL JUDGMENT DATED 8/22/13. PER CALL - ATTORNEY WILL BE FILING A CONFORMED COPY OF THE 9/4/13 ORDER.
On Behalf Of TRACY P. SANTANA
Docket Date 2013-10-23
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2013-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACY P. SANTANA
Docket Date 2013-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HSBC BANK USA, N.A. VS ROLANDO PEREZ AND LASALLE BANK, ETC. 4D2013-3193 2013-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09002624

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08059975

Parties

Name HSBC BANK USA
Role Appellant
Status Active
Representations ANGELA BARBOSA WILBORN, KHARI E. TAUSTIN, Jeremy W. Harris, MASIMBA MAXWELL MUTAMBA
Name Rolando Perez
Role Appellee
Status Active
Representations SUSAN CAPOTE, Cassandra Jeffries, JEFFREY WILLIAMS, JOSEPH D. WARGO, LUIS FERNANDEZ, IRVIN WAYNE NACHMAN, Tahirah R. Payne, AREEB NASEER, JILLIAN L. TEFFT, Jonathan C. Brown, MICHAEL A. COHEN (DNU), John A. Moore
Name LASALLE BANK, N.A.
Role Appellee
Status Active
Name ESPERANZA MEDINA
Role Appellee
Status Dismissed
Name US BANK, N.A.
Role Appellee
Status Active
Name JUAN G. GUERRA
Role Appellee
Status Dismissed
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-09
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the appellee's June 3, 2015 motion for leave to file reply or supplement in support of motion for rehearing is denied.
Docket Date 2015-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-03
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ OR SUPP. IN SUPPORT OF MOTION FOR REHEARING
On Behalf Of Rolando Perez
Docket Date 2015-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA
Docket Date 2015-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Rolando Perez
Docket Date 2015-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-03-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the March 4, 2015 verified motion for permission to appear pro hac vice is granted, and Jeffrey N. Williams, Esquire, is permitted to appear in this appeal as counsel for appellee, U.S. Bank, National Association, etc.
Docket Date 2015-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ FOR JEFFREY N. WILLIAMS
On Behalf Of Rolando Perez
Docket Date 2015-01-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, March 31, 2015, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-08-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HSBC BANK USA
Docket Date 2014-07-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's response to this Court's June 25, 2014 order to show cause why the appeal should not be dismissed for lack of prosecution in that the record on appeal has not been transferred to this Court, this Court's order to show cause is hereby discharged; further, ORDERED that the appellant is directed to provide a status report to this Court every thirty (30) days until the record on appeal has been filed.
Docket Date 2014-07-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (AMENDED)
On Behalf Of HSBC BANK USA
Docket Date 2014-07-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *OR, IN THE ALTERNATIVE* MOTION TO STAY (IN WHEREFORE CLAUSE)
On Behalf Of HSBC BANK USA
Docket Date 2014-06-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED 7/18/14** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before July 10, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to 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 2014-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Khari E. Taustin 0084741
Docket Date 2014-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HSBC BANK USA
Docket Date 2014-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael A. Cohen, Cassandra Jeffries, Tahirah R. Payne, Irvin W. Nachman, Jillian L. Tefft and John A. Moore have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-28
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 appellant's motion filed March 20, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before May 8, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-20
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 HSBC BANK USA
Docket Date 2014-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rolando Perez
Docket Date 2014-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 03/04/14
On Behalf Of Rolando Perez
Docket Date 2014-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/18/14
On Behalf Of Rolando Perez
Docket Date 2014-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of N. Alejandra Arroyave, Esq., counsel for appellee, US Bank National Association as Trustee, as successor in interest to Bank of America, National Association, as successor by merger to LaSalle Bank, N.A., as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-6 Trust to withdraw as counsel is granted, and the law firm of Lapin & Leichtling, LLP and N. Alejandra Arroyave, Esq., are hereby withdrawn from the above-styled appeal.
Docket Date 2014-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (RENEWED)
On Behalf Of Rolando Perez
Docket Date 2013-12-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that motion of Nilda Alejandra Arroyave, Esquire to withdraw as counsel filed December 11, 2013, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2013-12-16
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 (U.S. Bank, as trustee, successor in interest to Bank of America, National Association, as successor by merger to LaSalle, N.A.) motion filed December 10, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before January 17, 2014. 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 2013-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rolando Perez
Docket Date 2013-12-10
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 Rolando Perez
Docket Date 2013-11-20
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 (U.S. Bank National Association as Trustee, as successor in interest to Bank of America, National Association, as successor by merger to LaSalle Bank, N.A., as Trustee for Washington Mutual Mortgage Pass-Through Certificates WMALT Series 2006-6 Trust) motion filed November 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before December 18, 2013. 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 2013-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Rolando Perez
Docket Date 2013-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rolando Perez
Docket Date 2013-10-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of HSBC BANK USA
Docket Date 2013-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC BANK USA
Docket Date 2013-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Juan G. Guerra and Esperanza Medina's motion filed September 24, 2013, to remove themselves as parties to this appeal is hereby granted.
Docket Date 2013-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Deletion of Parties ~ (GRANTED 10/17/13)
On Behalf Of Rolando Perez
Docket Date 2013-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND JOSEPH D. WARGO
On Behalf Of Rolando Perez
Docket Date 2013-09-11
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HSBC BANK USA
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SAINTALISE DORZILME VS HSBC BANK USA, etc. 4D2013-3046 2013-08-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA031926

Parties

Name SAINTALISE DORZILME
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, KIMBERLY N. HOPKINS, Scott A. Stoloff
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as untimely; further, ORDERED that appellee's motion filed September 23, 2013, to dismiss appeal is hereby determined to be moot.
Docket Date 2013-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOOT - SEE 9/27/13 ORDER)
On Behalf Of HSBC BANK USA
Docket Date 2013-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 15, 2013, and the Notice reflects June 15, 2013, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2013-08-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAINTALISE DORZILME
PETER GORCHOFF AND MEGAN GORCHOFF VS HSBC BANK USA 4D2013-2331 2013-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12021142

Parties

Name PETER GORCHOFF
Role Appellant
Status Active
Representations Bryce J. Gilbert
Name MEGAN GORCHOFF
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Chase E. Jenkins
Name HON. PETER WEINSTEIN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Sent to Collection - Resolved
Docket Date 2014-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ filing fee check forwarded to MSB collections agency
Docket Date 2013-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-02
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER GORCHOFF
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description RV:Receipt Voided
GEORGE WALTERS VS HSBC BANK USA, etc., et al. 4D2013-0182 2013-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-3580 CACE

Parties

Name GEORGE WALTERS
Role Appellant
Status Active
Representations VENOL ADAMS
Name FORCLOSURE
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations MARIBEL DIAZ
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-10
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2013-04-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal
Docket Date 2013-02-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "CERTIFICATE OF FILING"
Docket Date 2013-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE WALTERS
Docket Date 2013-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIA DEL PILAR GRETO and MICHAEL J. GRETO VS HSBC BANK USA, NATIONAL ASSOC., etc., et al. 4D2012-4415 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011437

Parties

Name MARIA DEL PILAR GRETO
Role Appellant
Status Active
Representations RICHARD SHUSTER, Purvi Patel
Name MICHAEL J. GRETO
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name TENANT #2
Role Appellee
Status Active
Name TENANT #4
Role Appellee
Status Active
Name TENANT #1
Role Appellee
Status Active
Name TENANT #3
Role Appellee
Status Active
Name LUMINENT MORTGAGE TRUST
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Dean A. Morande, Michael K. Winston, RONALD R. WOLFE, Donna L. Eng
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' motion for attorney's fees filed July 24, 2013, 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellants' motion filed March 21, 2013, for attorney's fees and costs is hereby denied.
Docket Date 2014-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-10-22
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 2013-09-27
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' motion filed September 13, 2013, for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 9/27/13)
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-08-14
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' motion filed August 13, 2013, for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-08-13
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 MARIA DEL PILAR GRETO
Docket Date 2013-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***PENDING MOTION***
On Behalf Of HSBC BANK USA
Docket Date 2013-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (HSBC Bank)
Docket Date 2013-06-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 6/26/13)
On Behalf Of HSBC BANK USA
Docket Date 2013-05-17
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 (HSBC Bank) motion filed April 29, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2013-04-29
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 2013-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/29/13
On Behalf Of HSBC BANK USA
Docket Date 2013-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 2-6-14 ORDER
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Purvi Patel 0059394
Docket Date 2013-03-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HSBC BANK USA
Docket Date 2013-03-08
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 03/04/13
Docket Date 2013-02-14
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 MARIA DEL PILAR GRETO
Docket Date 2013-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay
Docket Date 2013-01-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ WITH ATTACHMENTS
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2013-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD REQUIRED)
Docket Date 2013-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL K. WINSTON
On Behalf Of HSBC BANK USA
Docket Date 2013-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard Shuster
Docket Date 2012-12-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CURRENT SERVICE LIST
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA DEL PILAR GRETO
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORMAN SCOTT and JACQUELINE SCOTT VS HSBC BANK USA, etc. 4D2012-3699 2012-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA016688XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name JACQUELINE SCOTT
Role Appellant
Status Active
Name NORMAN SCOTT
Role Appellant
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations Franklin G. Cosmen, Jr., Jeremy W. Harris, KHARI E. TAUSTIN, Lars Olgerts Bodnieks, ERIN R. PRETE
Name FIELDSTONE MORTGAGE COMPANY
Role Appellee
Status Active
Name HON. ROBERT B. CARNEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-17
Type Response
Subtype Response
Description Response ~ *AMENDED* TO MOTION TO STRIKE
On Behalf Of HSBC BANK USA
Docket Date 2012-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "DISMISS" INITIAL BRIEF AND TO DENY APLNT'S MOTION FOR DEFAULT
On Behalf Of HSBC BANK USA
Docket Date 2012-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S REQUEST FOR EXTENSION
On Behalf Of NORMAN SCOTT
Docket Date 2013-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' motion filed June 13, 2013, for rehearing is hereby denied.
Docket Date 2013-06-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA
Docket Date 2013-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 6/24/13)
On Behalf Of NORMAN SCOTT
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-17
Type Record
Subtype Appendix
Description Appendix ~ PER 5/8 ORDER
On Behalf Of NORMAN SCOTT
Docket Date 2013-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORMAN SCOTT
Docket Date 2013-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellants shall file an appendix containing such portions of the record deemed necessary to understand the issues presented in this non-final appeal as required by Florida Rule of Appellate Procedure 9.130(e). Appellants shall have ten (10) days to fiIe the appendix.
Docket Date 2013-02-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF.
On Behalf Of HSBC BANK USA
Docket Date 2013-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of HSBC BANK USA
Docket Date 2013-01-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ APPELLEE'S REQUEST FOR EOT; AS MOOT.
Docket Date 2012-12-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (M) (MOTION FOR EXT. OF TIME (*AND* RESPONSE TO MOTION TO STRIKE)
On Behalf Of HSBC BANK USA
Docket Date 2012-12-18
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO STRIKE MOTION FOR EXT. (*AND* MOT/WITHDRAW MOTION FOR EXT.)
On Behalf Of HSBC BANK USA
Docket Date 2012-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of HSBC BANK USA
Docket Date 2012-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KHARI E. TAUSTIN
On Behalf Of HSBC BANK USA
Docket Date 2012-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT T -
On Behalf Of NORMAN SCOTT
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of HSBC BANK USA
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (3)
On Behalf Of NORMAN SCOTT
Docket Date 2012-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORMAN SCOTT

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State