DAPHNE POLYCARPE a/k/a DAPHNEE POLYCARPE VS FIFTH THIRD MORTGAGE COMPANY
|
4D2019-3791
|
2019-12-12
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-007396 (11)
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Daphne Polycarpe
|
Role |
Appellant
|
Status |
Active
|
Representations |
Charles D. Barnard
|
|
Name |
CITY OF PEMBROKE PINES FL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jennifer M. Scott, H. Michael Muniz, IRVIN WAYNE NACHMAN, Brian J. Sherman, Michelle Montekio, Richard Slaughter McIver
|
|
Name |
GROVE AT GRAND PALMS HOA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GRAND PALMS COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2020-04-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-04-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying Oral Argument ~ ORDERED that the appellant’s February 25, 2020 request for oral argument is denied.
|
|
Docket Date |
2020-02-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2020-02-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2020-01-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2020-01-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2019-12-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2019-12-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2019-12-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2019-12-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2019-12-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Daphne Polycarpe
|
|
Docket Date |
2019-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-12-13
|
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 that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
|
WHITBURN, L L C VS FIFTH THIRD MORTGAGE COMPANY
|
2D2016-0985
|
2016-03-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-006044
|
Parties
Name |
WHITBURN, L L C, AS TRUSTEE
|
Role |
Appellant
|
Status |
Active
|
Representations |
UTA S. GROVE, ESQ.
|
|
Name |
JANET R. ANDERSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELIAZIM CARTAGENA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
COLLEEN MURPHY DAVIS, ESQ., CURTIS A. WILSON, ESQ., STANLEY L. MARTIN, ESQ.
|
|
Name |
UNITED STATES OF AMERICA ON BEHALF OF THE SEC. OF HOUSING AND URBAN DEV.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEATHER LAKES AT BRANDON COMMUNITY ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J R A HOLDINGS, L L C
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELSA CARTAGENA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-05
|
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 |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2017-07-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-06-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-02-21
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ AMENDED ORDER: The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. The appeal will proceed on the initial and answer briefs that have been filed.
|
|
Docket Date |
2016-12-05
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ ***SEE 2/21/17 AMENDED ORDER***The motion to withdraw as counsel for the Appellant filed by Attorney Heather A. DeGrave is granted. Attorney DeGrave and Walters Levine, P.A., are relieved of further appellate responsibilities. Because trust entities must be represented by counsel when appearing in Florida state courts, see EHQF Trust v. S & A Capital Partners, Inc., 947 So. 2d 606 (Fla. 4th DCA 2007) (concluding that a trustee may not appear pro se on behalf of the trust), the Appellant shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. Appellant's initial brief shall be filed within 40 days from the date of this order.
|
|
Docket Date |
2016-11-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-10-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2016-10-05
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
|
Docket Date |
2016-09-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
|
|
Docket Date |
2016-09-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2016-09-12
|
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 |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2016-08-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-07-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-06-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-05-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-05-10
|
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 |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-04-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KISER
|
|
Docket Date |
2016-03-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2016-03-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WHITBURN, L L C, AS TRUSTEE
|
|
Docket Date |
2016-03-10
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
|
12220 PROPERTY HOLDINGS VS FIFTH THIRD MORTGAGE COMPANY, et al.
|
4D2015-0531
|
2015-02-10
|
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 12-16483 11
|
Parties
Name |
12220 PROPERTY HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christian Savio
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ASHLEY LAUREN SIMON, KEVIN D. INMAN, BONNE ZELL SCHEFLIN
|
|
Name |
KOSAR ZAIDI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
COCO BAY HOMEOWNERS ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-04-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-04-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 21, 2015, this appeal is dismissed.
|
|
Docket Date |
2015-04-21
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (DISMISSED 04/28/15)
|
On Behalf Of |
12220 PROPERTY HOLDINGS
|
|
Docket Date |
2015-02-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2015-02-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2015-02-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
12220 PROPERTY HOLDINGS
|
|
Docket Date |
2015-02-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
WILLIAM P. MCCAULEY and GABRIELA MCCAULEY VS FIFTH THIRD MORTGAGE COMPANY, et al.
|
4D2014-3322
|
2014-09-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-015654 (11)
|
Parties
Name |
GABRIELA MCCAULEY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WILLIAM P. MCCAULEY
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jerome L. Tepps
|
|
Name |
WALDEN LAKE HOMEOWNERS ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David M. Bauman, THOMAS MICHAEL WOOD
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-12-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint motion to dismiss case without prejudice filed December 15, 2014, this appeal is dismissed.
|
|
Docket Date |
2014-12-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
WILLIAM P. MCCAULEY
|
|
Docket Date |
2014-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 25, 2014, for extension of time, is granted and appellants 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 |
2014-11-25
|
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 |
WILLIAM P. MCCAULEY
|
|
Docket Date |
2014-11-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 1, 2014, 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 |
2014-09-24
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the September 19, 2014, stipulation for substitution of counsel, Thomas Michael Wood, Esq., and Shumaker, Loop & Kendrick, LLP, are hereby substituted for Charles P. Gufford, Esq., and McCalla Raymer, LLC, as counsel for appellee, Fifth Third Mortgage Company in the above-styled cause.
|
|
Docket Date |
2014-09-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2014-09-09
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that David M. Bauman and Jon Clark 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 |
2014-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2014-09-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-09-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, 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 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 |
2014-09-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WILLIAM P. MCCAULEY
|
|
Docket Date |
2014-09-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FIFTH THIRD MORTGAGE COMPANY VS ALCIDES HERNANDEZ
|
2D2013-6052
|
2013-12-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-006295
|
Parties
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS M. WOOD, ESQ., MEGHAN MC DONOUGH, ESQ.
|
|
Name |
ALCIDES HERNANDEZ
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2015-03-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2015-01-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-01-30
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
|
|
Docket Date |
2014-09-15
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ reply brief or proceed/JB
|
|
Docket Date |
2014-08-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 11-RB DUE 08/29/14
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2014-07-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-07-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-07-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Denying Extension of Answer Brief
|
|
Docket Date |
2014-07-10
|
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 |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely
|
|
Docket Date |
2014-06-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ for answer brief
|
On Behalf Of |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-answer brief due 06/09/14
|
On Behalf Of |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-04-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-answer brief due 05-08-14
|
On Behalf Of |
ALCIDES HERNANDEZ
|
|
Docket Date |
2014-03-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2014-02-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FTP RECORD DIV N
|
|
Docket Date |
2014-02-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ IB due 03-14-14
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-12-23
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
|
F C B CENTRAL HOLDINGS L L C VS FIFTH THIRD MORTGAGE CO.
|
2D2013-5914
|
2013-12-16
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-001961
|
Parties
Name |
F C B CENTRAL HOLDINGS L L C
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT L. DONALD, ESQ., ERIC D. MOLINA, ESQ.
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANTHONY R. SMITH, ESQ., DAVID L. BOYETTE, ESQ., LAURA S. BAUMAN, ESQ., JULIO C. BERTEMATI, ESQ.
|
|
Name |
LILBEL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-05-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2014-05-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-04-09
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ GAT/ Relinquishment period extended thru May 18, 2014. AA status report by 5/18/2014.
|
|
Docket Date |
2014-04-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to motion to broaden in scope the relinquishment of jurisdiction
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2014-03-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic/CM
|
|
Docket Date |
2014-03-21
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-03-21
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-02-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ CM-relinq period extended/AA stat rpt due
|
|
Docket Date |
2014-02-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-FROM CIRCUIT COURT ~ Order on Case Management Conference; Judge Sherra Winesett; 2/14/2014 (sent as attachment to status report)
|
|
Docket Date |
2014-02-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ with attachment
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-02-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ CM-to require clk to prepare rec/IB(80)
|
|
Docket Date |
2014-02-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSED MOTION TO PERMIT PREPARATION OF RECORD IN RULE 9.130 APPEAL
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-01-24
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ IB/JT
|
|
Docket Date |
2014-01-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-01-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO SHOW CAUSE ORDER
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2014-01-03
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
ORD-TO SHOW CAUSE ~ Discharged 1/24/2014
|
|
Docket Date |
2013-12-19
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2013-12-19
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to motion to relinquish jurisdiction (copy of circuit court order)
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
Docket Date |
2013-12-18
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2013-12-16
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
F C B CENTRAL HOLDINGS L L C
|
|
|
D L J MORTGAGE CAPITAL, INC. et al., VS BRUCE RACKOUSKI
|
2D2013-1894
|
2013-04-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-CA-6890
|
Parties
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
D L J MORTGAGE CAPITAL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ERIN N. PRETE, ESQ., FRANKLIN G. COSMEN, ESQ, MICHAEL J. BARKER, ESQ., LARS OLGERTS BODNIEKS, ESQ.
|
|
Name |
BRUCE RACKOUSKI
|
Role |
Appellee
|
Status |
Active
|
Representations |
GREGG M. HOROWITZ, ESQ., IDA A. MOGHIMI - KIAN, ESQ.
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-06-03
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2018-05-17
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-09-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
|
|
Docket Date |
2014-07-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-06-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
ORDER GRANTING APPELLEE'S FEES ~ in an amount to be determined by the circuit court.
|
|
Docket Date |
2014-06-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-03-26
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
ORD-GRANTING CONTINUANCE OF OA ~ 4/2/14 OA Cont'd
|
|
Docket Date |
2014-03-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2014-03-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
BRUCE RACKOUSKI
|
|
Docket Date |
2014-03-05
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2014-01-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Franklin G. Cosmen, Esq 89214
|
On Behalf Of |
BRUCE RACKOUSKI
|
|
Docket Date |
2014-01-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ~ APPELLANT'S, FIFTH THIRD MORTGAGE COMPANY,(DLJ MORTGAGE CAPITAL, INC.), REPLY BRIEF
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2014-01-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BRUCE RACKOUSKI
|
|
Docket Date |
2013-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2013-11-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-11-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BRUCE RACKOUSKI
|
|
Docket Date |
2013-11-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
BRUCE RACKOUSKI
|
|
Docket Date |
2013-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2013-09-19
|
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 |
BRUCE RACKOUSKI
|
|
Docket Date |
2013-08-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-08-27
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Franklin G. Cosmen, Esq 89214
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-Initial brief due 08-28-13
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-07-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 5 VOLUMES FOSTER
|
|
Docket Date |
2013-06-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30-Initial brief due 07-29-13
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-04-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
D L J MORTGAGE CAPITAL, INC.
|
|
Docket Date |
2013-04-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
ROBERT RINKO, JR & CAROLE L. RINKO VS FIFTH THIRD MORTGAGE CO.
|
2D2013-1880
|
2013-04-22
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-050643
|
Parties
Name |
ROBERT RINKO, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
ADAM J. STEVENS, ESQ.
|
|
Name |
CAROLE L. RINKO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL J. BARKER, ESQ., IDA A. MOGHIMI - KIAN, ESQ., FRANKLIN G. COSMEN, ESQ, PAUL A. MCKENNA, ESQ., LARS OLGERTS BODNIEKS, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2014-06-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-06-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2014-06-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2014-05-23
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ motion for eot
|
|
Docket Date |
2014-05-21
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution
|
|
Docket Date |
2014-05-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-10-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ OR ABATE OR STAY APPEAL PENDING COMPLETION OF MORTGAGE MODIFICATION
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-08-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ Answer brief due 09-30-13
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-07-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ Answer brief due 08-30-13
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-06-14
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Adam J. Stevens, Esq. 31898
|
|
Docket Date |
2013-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2013-06-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix ~ EMAILED 06/11/13
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-06-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2013-05-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-05-17
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-05-16
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief
|
|
Docket Date |
2013-05-13
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2013-05-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-05-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
Docket Date |
2013-04-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2013-04-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-04-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT RINKO, JR.
|
|
|
STEVE COSENZA VS FIFTH THIRD MORTGAGE COMPANY
|
2D2012-2432
|
2012-05-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-004781
|
Parties
Name |
STEVEN COSENZA
|
Role |
Appellant
|
Status |
Active
|
Representations |
CELIA ELLEN DEIFIK, ESQ.
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
RYAN D. GESTEN , ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-03-31
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2013-02-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2013-02-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2013-02-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AA Celia Ellen Deifik, Esq. 0252182
|
|
Docket Date |
2013-02-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
STEVEN COSENZA
|
|
Docket Date |
2012-12-07
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ord-Miscellaneous from DCA ~ Wall/CM status report
|
|
Docket Date |
2012-12-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Wall /CM for relinquishment
|
|
Docket Date |
2012-12-03
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
STEVEN COSENZA
|
|
Docket Date |
2012-11-02
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/CM
|
|
Docket Date |
2012-10-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO OBJECTION TO AA'S MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2012-10-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic Cab/CM
|
|
Docket Date |
2012-10-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ /MOTION RELINQUISH JURISDICTION AA Celia Ellen Deifik, Esq. 0252182
|
|
Docket Date |
2012-10-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ STATUS REPORT
|
On Behalf Of |
STEVEN COSENZA
|
|
Docket Date |
2012-07-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay-55 ~ Tic Cab/CM
|
|
Docket Date |
2012-07-02
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
STEVEN COSENZA
|
|
Docket Date |
2012-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
STEVEN COSENZA
|
|
|
ANAT BANIEL VS FIFTH THIRD MORTGAGE COMPANY
|
5D2010-4318
|
2010-12-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-26622
|
Parties
Name |
ANAT BANIEL
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael E. Rodriguez
|
|
Name |
TENANTS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIFTH THIRD MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW J. GORMAN, TAHIRAH R. PAYNE, REID S. MANLEY, CHRISTINE IRWIN PARRISH
|
|
Name |
MINNESOTA CONDOMINIUM ASSOC
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-05
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
File Destroyed
|
|
Docket Date |
2012-04-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2012-02-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-01-27
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ REMANDED
|
|
Docket Date |
2011-08-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ANAT BANIEL
|
|
Docket Date |
2011-07-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2011-06-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-06-06
|
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 |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2011-05-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ANAT BANIEL
|
|
Docket Date |
2011-04-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1VOL
|
|
Docket Date |
2011-04-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ NO FURTHER EOT AND FAILURE TO COMPLY MAY RESULT IN DISMISSAL W/O FURTHER NOTICE
|
|
Docket Date |
2011-04-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ANAT BANIEL
|
|
Docket Date |
2011-03-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
|
|
Docket Date |
2011-03-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ANAT BANIEL
|
|
Docket Date |
2011-02-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ ALSO FOR . A. J. GORMAN, ESQ
|
On Behalf Of |
FIFTH THIRD MORTGAGE COMPANY
|
|
Docket Date |
2011-01-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ AA Michael E. Rodriguez 887900
|
|
Docket Date |
2011-01-06
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
|
|
Docket Date |
2010-12-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2010-12-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ MED./D.S.
|
On Behalf Of |
ANAT BANIEL
|
|
|