Search icon

HSBC MORTGAGE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: HSBC MORTGAGE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: F03000003090
FEI/EIN Number 363440168

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

Address: 636 GRAND REGENCY BLVD, BRANDON, FL, 33510
Mail Address: 1421 W. SHURE DR., STE 100, ARLINGTON HEIGHTS, IL, 60004, US
ZIP code: 33510
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRIFFIN JOHN P Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
GRIFFIN JOHN P Treasurer 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
MADISON KATHRYN President 1421 W SHURE DR. STE 100, ARLINGTON HEIGHTS, IL, 60004
MADISON KATHRYN Director 1421 W SHURE DR. STE 100, ARLINGTON HEIGHTS, IL, 60004
BEHNKE RICK L Asst 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
ZAREMBA LYNNE Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
ZAREMBA LYNNE Secretary 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-17 - -
REGISTERED AGENT CHANGED 2019-01-17 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2016-04-07 636 GRAND REGENCY BLVD, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 636 GRAND REGENCY BLVD, BRANDON, FL 33510 -
NAME CHANGE AMENDMENT 2004-08-12 HSBC MORTGAGE SERVICES INC. -

Court Cases

Title Case Number Docket Date Status
KIMBERLY COOK AND PRESTON COOK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC. AND HSBC MORTGAGE SERVICES, INC. 5D2020-0995 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-0821-O

Parties

Name Preston Cook
Role Appellant
Status Active
Name Kimberly Cook
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Yusuf Haidermota, Candace Solis, Richard Slaughter McIver
Name UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION AND WRITTEN OPINION; REHEAR EN BANC STRICKEN...
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN DECISION
On Behalf Of Kimberly Cook
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kimberly Cook
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kimberly Cook
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 2/1
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Kimberly Cook
Docket Date 2020-12-30
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 Kimberly Cook
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/11
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTY FEES
On Behalf Of Kimberly Cook
Docket Date 2020-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/1 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Cook
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/9
Docket Date 2020-09-11
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 Kimberly Cook
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/24 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO LT UNTIL 7/23
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kimberly Cook
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/20
On Behalf Of Kimberly Cook
ARLENE GHENT A/K/A ARLENE R. GHENT, ET AL. VS HSBC MORTGAGE SERVICES INC. SC2019-0023 2019-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D17-2187

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001095H2XXXX

Parties

Name Arlene Ghent
Role Petitioner
Status Active
Representations Peter Ticktin, Kendrick Almaguer
Name David M. Henry
Role Petitioner
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Respondent
Status Active
Representations Mr. David Rosenberg
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated January 25, 2021, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, 308 So. 3d 953 (Fla. 2020).No motion for rehearing will be entertained by the Court.
Docket Date 2021-05-28
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2021-02-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Reply to Respondent's Response to Order to Show Cause
On Behalf Of Arlene Ghent
View View File
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to This Court's January 25, 2021 Order to Show Cause
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2021-01-25
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 9, 2021, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, No. SC19-1137, 2020 WL 7778183 (Fla. Dec. 31, 2020). Petitioner may file a reply on or before February 19, 2021.
Docket Date 2019-11-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Terri P. Page v. Deutsche Bank Trust Company Americas, etc., et al., Case No. SC19-1137, which is pending in this Court.
Docket Date 2019-05-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2019-05-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-04-18
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 6, 2019, why in light of this Court's decision to discharge jurisdiction in Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., No. SC17-1387 (Fla. April 18, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 16, 2019.
Docket Date 2019-01-30
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., Case No. SC17-1387, which is pending in this Court.
Docket Date 2019-01-29
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as MOTION TO STAY **Withdrawn on 1/29/19.**
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-29
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Filed as NOTICE OF WITHDRAWAL OF MOTION TO STAY
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 30, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-01-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BERESFORD B. BERTRAM and THERESA BERTRAM VS HSBC MORTGAGE SERVICES, INC. 4D2017-3813 2017-12-12 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
CACE 10014666

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Beresford B. Bertram
Role Appellant
Status Active
Name Theresa Bertram
Role Appellant
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations Shaib Y. Rios, BROCK & SCOTT, PLLC
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-04-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-04-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 04/02/2018 ORDER.**
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-03-22
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 March 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) 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 2018-03-16
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 MORTGAGE SERVICES, INC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that upon consideration of appellee’s February 26, 2018 response and appellants’ February 16, 2018 response, this court’s February 5, 2018 order to show cause is discharged. It is furtherORDERED that appellee's motion for extension of time, contained in the February 26, 2018 response, is granted, and appellee shall serve the answer brief within twenty (20) 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 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF"
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-02-16
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2018-02-05
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ***DISCHARGED, SEE 02/27/2018 ORDER***A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED SUGGESTION OF BANKRUPTCY
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants' January 29, 2018 "emergency motion to stay pluries writ of possession that expires February 2, 2018 during the pendency of this appeal" is treated as a motion for review and is denied.
Docket Date 2018-01-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PLURIES WRIT OF POSSESSION THAT EXPIRES FEBRUARY 2, 2018 DURING THE PENDENCY OF THIS APPEAL
Docket Date 2018-01-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 9, 2018 amended unopposed motion for extension of time is granted, and appellants shall serve the initial brief on or before January 19, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED UNOPPOSED)
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
Docket Date 2018-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2017-12-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2017-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2017-12-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order substituting party plaintiff” is an appealable order. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant’s name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”) Golderber v. Roehner, 401 So. 2d 897 (Fla. 4th DCA 1981); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-12-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **DISMISSED AS TO THE "ORDER SUBSTITUTING PARTY PLAINTIFF""** SEE 01/09/2018 ORDER
On Behalf Of Beresford B. Bertram
ARLENE GHENT and DAVID M. HENRY VS HSBC MORTGAGE SERVICES, INC. 4D2017-2187 2017-07-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001095

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ARLENE GHENT
Role Appellant
Status Active
Representations Michael R. Vater, THOMAS EROSS, Kendrick Almaguer, Peter David Ticktin
Name DAVID M. HENRY
Role Appellant
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations Cynthia L. Comras, David Yehuda Rosenberg, Jarrett Evan Cooper, Robertson, Anschutz & Schneid
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate ~ ***RECALLED SEE 8/23/21 ORDER***
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON REMAND FROM THE SUPREME COURT OF FLORIDA
Docket Date 2021-05-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-23
Docket Date 2021-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-23
Type Order
Subtype Order on Motion to Recall Mandate
Description ORD-To Recall Mandate ~ ORDERED that the appellants’ July 28, 2021 motion to recall mandate is granted. Further, ORDERED that this Court’s December 19, 2018 order denying appellants’ motion for appellate attorney's fees is vacated. Further,ORDERED that appellants’ March 20, 2018 motion for appellate attorney's fees is granted. The trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of ARLENE GHENT
Docket Date 2021-01-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-23
Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-23 STAYED PENDING SC19-1137
Docket Date 2019-04-18
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ PETITIONER TO SHOW CAUSE WHY THE SC SHOULD NOT DECLINE JURISDICTION (SC19-23)
Docket Date 2019-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ (MOTION TO STAY PROCEEDINGS GRANTED AND SC CASE STAYED PENDING GLASS)
Docket Date 2019-01-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-23
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-01-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ARLENE GHENT
Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ **VACATED SEE 8/23/21 ORDER**ORDERED that the appellants' March 20, 2018 motion for attorneys' fees and costs is denied.
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ARLENE GHENT
Docket Date 2018-09-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellants' July 12, 2018 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further,ORDERED that the time for filing appellants' initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-06-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/13/18
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/13/18
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/14/18
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' March 22, 2018 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order. Further,ORDERED that the appellants' March 22, 2018 motion to supplement the record is granted, and the record is supplemented to include the trial transcript for the trial held on June 14, 2016. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-03-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 3/26/18***
On Behalf Of ARLENE GHENT
Docket Date 2018-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 3/26/18***
On Behalf Of ARLENE GHENT
Docket Date 2018-03-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ARLENE GHENT
Docket Date 2018-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ARLENE GHENT
Docket Date 2018-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARLENE GHENT
Docket Date 2018-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARLENE GHENT
Docket Date 2018-03-14
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 March 5, 2018 motion for extension of time 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 2018-03-05
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 HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 29, 2018 opposed motion for enlargement of time to file the initial brief is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2018-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARLENE GHENT
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARLENE GHENT
Docket Date 2018-01-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's January 8, 2018 response, it is ORDERED that appellant's December 29, 2017 motion to stay cause is denied. The appellants shall file the initial brief within ten (10) days from the date of this order.
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO STAY
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2017-12-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ARLENE GHENT
Docket Date 2017-12-28
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 December 26, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within three (3) 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 2017-12-26
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 ARLENE GHENT
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 1, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within twenty (20) 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 2017-12-01
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 ARLENE GHENT
Docket Date 2017-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response and motion for extension of time filed October 30, 2017, this court's October 25, 2017 order to show cause is discharged; further, ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2017-10-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of ARLENE GHENT
Docket Date 2017-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 11/1/17***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 6, 2017, 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 2017-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 213 PAGES
Docket Date 2017-09-29
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER ***ORDER APPEALED***
On Behalf Of ARLENE GHENT
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' September 22, 2017 motion for extension of time is granted and the time in which to obtain a final order is extended to and including October 7, 2017.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ARLENE GHENT
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 22, 2017 motion for extension of time is granted. The time to comply with this court's July 24, 2017 order for appellants to obtain an order that ultimately rules on the underlying issue of entitlement to attorney's fees is extended to and including September 22, 2017.
Docket Date 2017-08-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ARLENE GHENT
Docket Date 2017-07-24
Type Order
Subtype Order
Description Miscellaneous Order ~ It appearing that the "order on plaintiff's motion for reconsider on defendant's motion to tax costs and attorney's fees" is a non–appealable, non–final order, appellants shall have thirty (30) days from the date of this order to obtain an order that ultimately rules on the underlying issue of entitlement to attorney's fees pursuant to the order granting reconsideration. Failure to do so will result in sua sponte dismissal of the appeal.ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-14
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 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARLENE GHENT
ERIKA WALDINA GUZMAN MEJIA VS HSBC MORTGAGE SERVICES INC. SC2017-0271 2017-02-16 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
132009CA035010000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-923

Parties

Name Erika Waldina Guzman Mejia
Role Petitioner
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Respondent
Status Active
Representations Robert R. Edwards, Mr. David Rosenberg
Name Hon. Michael Allen Hanzman
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. FILED W/FSC 11/16/2017
View View File
Docket Date 2017-09-15
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on May 5, 2017 and placed on the docket September 8, 2017 as No. 17-362.
View View File
Docket Date 2017-02-20
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 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.
Docket Date 2017-02-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified copy
On Behalf Of Erika Waldina Guzman Mejia
View View File
Docket Date 2017-02-16
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Erika Waldina Guzman Mejia
View View File
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
ERIKA WALDINA GUZMAN MEJIA, VS HSBC MORTGAGE SERVICES, INC., 3D2016-0923 2016-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-35010

Parties

Name ERIKA WALDINA GUZMAN MEJIA
Role Appellant
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, DAVID ROSENBERG, Albertelli Law
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-02-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied without prejudice to raise the issues in the answer brief. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days after the Court rules on the motion to dismiss.
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIKA WALDINA GUZMAN MEJIA
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIKA WALDINA GUZMAN MEJIA
Docket Date 2016-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the response, the rule to show cause issued by this Court on May 6, 2016 is carried with the case.
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to show cause with supplemental authorities
On Behalf Of ERIKA WALDINA GUZMAN MEJIA
Docket Date 2016-05-06
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 5, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERIKA WALDINA GUZMAN MEJIA
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEMIRA HOFFMAN VS U. S. BANK TRUST, N. A. 2D2015-4971 2015-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-005802-CI

Parties

Name SEMIRA HOFFMAN
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Withdrawn
Representations JARRETT I. BERFOND, ESQ., MATTHEW A. CICCIO, ESQ.
Name U. S. BANK TRUST, N. A.
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-27
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 HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-14
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 SEMIRA HOFFMAN
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY CANCEL SALE FOR FEBRUARY 12, 2016
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-02-10
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's "emergency motion to stay cancel sale for February 12, 2016," is treated as a motion to review the circuit court's February 5, 2016, "agreed order on defendant's motion to cancel sale scheduled for February 12, 2016," which denied the parties' agreed February 3, 2016, "motion to cancel and/or postpone the sale date of defendant's property set for February 12, 2016," [see] Fla. R. App. P. 9.310(a), (f), and is granted. We disapprove the circuit court's order denying the parties' agreed motion to cancel the foreclosure sale. The foreclosure sale scheduled for February 12, 2016, is cancelled. We remand for the circuit court to enter an order resetting the foreclosure sale for sixty days from the date that the circuit court enters its order on remand, as provided in the parties' agreed February 3, 2016, "motion to cancel and/or postpone the sale date of defendant's property set for February 12, 2016."
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ MBK
Docket Date 2016-02-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-06-10
Type Letter-Case
Subtype Letter
Description Letter ~ SUSPENSION NOTICE
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-06-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY/CANCEL SALE FOR JUNE 7, 2016
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-06-06
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's motion to stay/cancel sale for June 7, 2016, is treated as a Florida Rule of Appellate Procedure 9.310(f) motion for review of an order on motion for stay filed in the lower tribunal. The motion for review is granted, and the proceedings in the lower tribunal, including the sale scheduled for June 7, 2016, are stayed pending the issuance of the mandate in this appeal. Additionally, it has come to this court's attention that attorney Kelley Bosecker is temporarily suspended from the practice of law. In light of this fact, while attorney Bosecker remains listed as counsel of record absent a substitution of counsel or request to proceed pro se, the case records of this court have been updated to ensure that her clients will receive copies of court orders that are issued in the interim. All pleadings shall be served on attorney Bosecker's client during the period of attorney Bosecker's suspension. Time frames in any applicable rules or court orders remain in effect. Any motion for substitution or request to proceed pro se should refer to the suspension.
Docket Date 2016-06-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion to stay/cancel sale for June 7, 2016, is denied without prejudice to the appellant filing a motion to stay in the trial court and if denied, then seeking review in this court as provided by Florida Rule of Appellate Procedure 9.310.
Docket Date 2016-06-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY/CANCEL SALE FOR JUNE 7, 2016
On Behalf Of SEMIRA HOFFMAN
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-24
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 SEMIRA HOFFMAN
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MBK-Denied as moot
Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2016-01-26
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 SEMIRA HOFFMAN
Docket Date 2015-12-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SEMIRA HOFFMAN
Docket Date 2015-12-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of SEMIRA HOFFMAN
Docket Date 2015-11-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-11-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEMIRA HOFFMAN
Docket Date 2015-11-16
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK
JORGE ALBERTO CHAVEZ VS HSBC MORTGAGE SERVICES, INC., etc. 4D2015-4064 2015-11-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-010602

Parties

Name JORGE ALBERTO CHAVEZ
Role Appellant
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Respondent
Status Active
Representations RONALD R. WOLFE, GREGORY A. SCOTT, Brian C. Frontino, CHARLES LOUIS NEUSTEIN, MICHAEL J. ECHEVARRIA, THOMAS BROCK
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 2, 2015 petition for writ of prohibition is denied.GERBER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2015-11-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER FROM SUP. CT. RE: RETURNED MAIL
Docket Date 2015-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-11-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that the appellant's November 2, 2015 emergency petition to nullify power of sale and writ of stay of possession is treated as an emergency motion to stay, and is denied.
Docket Date 2015-11-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 2, 2015 order is vacated.
Docket Date 2015-11-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-02
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-1982 GRANTING MOTION TO PROCEED INFORMA PAUPERIS
Docket Date 2015-11-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-02
Type Notice
Subtype Notice
Description Notice ~ OF REMOVAL
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of JORGE ALBERTO CHAVEZ
JORGE ALBERTO CHAVEZ, ETC. VS HSBC MORTGAGE SERVICES INC., ETC. SC2015-1982 2015-10-28 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062008CA010602AXXXCE

Parties

Name JORGE ALBERTO CHAVEZ
Role Petitioner
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Respondent
Status Active
Name U.S. Bank Trust, N.A.
Role Respondent
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-23
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Please be advised that the above letters have been forwarded to the Fourth District Court of Appeal, to be placed with case number SC15-1982, which was transferred to that Court on November 2, 2015. Any future pleadings filed in the above case should be filed in the above mentioned district court at 1525 Palm Beach Lakes Blvd, West Palm Beach, Florida 33401.
Docket Date 2015-11-16
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 10/29/2015
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-11-02
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 1525 Palm Beach Lakes Boulevard, West Palm Beach, Florida 33401.
Docket Date 2015-10-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2015-10-29
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2015-10-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-10-28
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS A "NOTICE OF REMOVAL TO FLORIDA SUPREME COURT FOR CAUSE"
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-10-28
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ (REC'D 10/27/2015)
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-10-28
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of JORGE ALBERTO CHAVEZ
Docket Date 2015-10-28
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS AN "AFFIDAVIT OF NOTARY'S PRESENTMENT CERTICIATION OF MAILING FOR WRIT OF PROHIBITION AND CONSTITUTIONAL VIOLATIONS" (REC'D 10/27/2015)
On Behalf Of JORGE ALBERTO CHAVEZ
ROME TRUST HOLDINGS, LLC VS HSBC MORTGAGE SERVICES, INC., ET AL. 5D2015-2476 2015-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
27-2013-CA-001464

Parties

Name ROME TRUST HOLDINGS, LLC
Role Appellant
Status Active
Representations Ian P. Hudson
Name U.S. BANK TRUST, N.A., AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT
Role Appellee
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations Matthew A. Ciccio, Aldridge Pite, LLP
Name EULALA A. ABBEY
Role Appellee
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2015-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED
On Behalf Of ROME TRUST HOLDINGS, LLC
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST AMENDED; SEE 9/29 SECOND AMENDED
On Behalf Of ROME TRUST HOLDINGS, LLC
Docket Date 2015-09-25
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 ROME TRUST HOLDINGS, LLC
Docket Date 2015-07-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ROME TRUST HOLDINGS, LLC
Docket Date 2015-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/9/15
On Behalf Of ROME TRUST HOLDINGS, LLC
Docket Date 2015-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEBORAH GRIER, WILLIAM K. GRIER, ET AL. VS HSBC MORTGAGE SERVICES, INC. 5D2015-2290 2015-06-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CA-004670

Parties

Name DEBORAH GRIER
Role Appellant
Status Active
Representations ANDY TREUSCH, LLOYD VINSON OSMAN
Name AEGIS CAPITAL MARKET, INC.
Role Appellant
Status Active
Name WILLIAM K. GRIER
Role Appellant
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations ALISA MARIE TAORMINA, ERIC D. FROMMER, PETER G. FOWLER, GEORGE KEZEMIDES
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 2/22 MOT FOR SANCTIONS IS GRANTED...
Docket Date 2016-03-09
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOT SANCTIONS
On Behalf Of DEBORAH GRIER
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of DEBORAH GRIER
Docket Date 2016-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; BOTH PARTIES SHALL ADVISE...
Docket Date 2016-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBORAH GRIER
Docket Date 2016-02-22
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ GRANTED PER 3/17 ORDER
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2016-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-10
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 MORTGAGE SERVICES, INC.
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-05
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 MORTGAGE SERVICES, INC.
Docket Date 2015-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORAH GRIER
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-26
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 DEBORAH GRIER
Docket Date 2015-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/I 15 DYS.
Docket Date 2015-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER
On Behalf Of DEBORAH GRIER
Docket Date 2015-07-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/24/15
On Behalf Of DEBORAH GRIER
Docket Date 2015-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MURIEL PHILLIP VS HSBC MORTGAGE SERVICES, INC. 5D2015-2071 2015-06-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2009-CA-006944

Parties

Name MURIEL PHILLIP
Role Appellant
Status Active
Representations Michael Saracco
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Representations BROCK & SCOTT, P.A., Robertson, Anschutz & Schneid, HEIDI J. BASSETT
Name Hon. Victor J. Musleh
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2015-11-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MURIEL PHILLIP
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC MORTGAGE SERVICES, INC.
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-31
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 MURIEL PHILLIP
Docket Date 2015-08-05
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA'S 7/28 MTN/EOT GRANTED. IB DUE 8/26.
Docket Date 2015-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MURIEL PHILLIP
Docket Date 2015-07-28
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 MURIEL PHILLIP
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-25
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 MURIEL PHILLIP
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/15
On Behalf Of MURIEL PHILLIP
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2019-01-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339418808 0420600 2013-09-18 636 GRAND REGENCY BLVD., BRANDON, FL, 33510
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-24
Case Closed 2013-10-24

Related Activity

Type Complaint
Activity Nr 848650
Health Yes
Type Complaint
Activity Nr 844207
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State