Search icon

CITIFINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITIFINANCIAL 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 20 Sep 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: F04000000973
FEI/EIN Number 520278514

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

Address: 300 ST. PAUL PLACE, 17TH FLOOR, BALTIMORE, MD, 21202
Mail Address: 300 ST. PAUL PLACE, 17TH FLOOR, BALTIMORE, MD, 21202
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SCHNEIDER JAMES W President 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
SCHNEIDER JAMES W Director 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
LECHNER GREGORY Treasurer 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
LECHNER GREGORY Director 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
DAVIS LINDA S Vice President 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
DAVIS LINDA S Secretary 300 ST. PAUL PLACE, BALTIMORE, MD, 21202
HOFFMAN LISA A Assistant Secretary 3800 CITIGROUP CENTER, TAMPA, FL, 33610
BAER TERESA M Assistant Secretary 300 ST. PAUL PLACE, BALTIMORE, MD, 21202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 300 ST. PAUL PLACE, 17TH FLOOR, BALTIMORE, MD 21202 -
CHANGE OF MAILING ADDRESS 2013-09-20 300 ST. PAUL PLACE, 17TH FLOOR, BALTIMORE, MD 21202 -
REGISTERED AGENT CHANGED 2013-09-20 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
ROBERT TRIBBLE, JR. VS JP MORGAN CHASE BANK, N.A., ET AL. SC2017-1907 2017-10-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA012687AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1011

Parties

Name Robert Tribble, Jr.
Role Petitioner
Status Active
Name WASHINGTON MUTUAL BANK
Role Respondent
Status Active
Name Mortgage Electronics Registration
Role Respondent
Status Active
Name Florida Department of Revenue
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Representations Elliot B. Kula, William D. Mueller, W. Aaron Daniel
Name CITIFINANCIAL SERVICES, INC.
Role Respondent
Status Active
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of JP MORGAN CHASE BANK, N.A.
View View File
Docket Date 2018-04-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of JP MORGAN CHASE BANK, N.A.
View View File
Docket Date 2018-03-13
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix * FLA. R. APP. P. § 9.120(d) - Non-compliant portions stricken 3/13/18
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2018-03-13
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to Petitioner's brief on jurisdiction, which was filed with this Court on March 13, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-03-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Prince Griffin's copy of 2/21/2018 orders. Placed with file, no forwarding address available.
View View File
Docket Date 2018-02-21
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's motion for reinstatement is hereby granted and it is ordered that the above case is reinstated. Petitioner's brief on jurisdiction was filed with this Court on February 12, 2018. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief.
Docket Date 2018-02-21
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on February 12, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before March 13, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-02-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2018-02-12
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2018-02-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 01/23/2018 (RETURN TO SENDER-INSUFFICIENT ADDRESS-UNABLE TO FORWARD) PLACED WITH THE FILE
View View File
Docket Date 2018-01-23
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the amended jurisdictional brief with appendix in accordance with this Court's order dated December 28, 2017. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (02/21/18: REINSTATED)
Docket Date 2018-01-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 12/28/2017 (RETURN TO SENDER-REFUSED-UNABLE TO FORWARD) PLACED WITH THE FILE
View View File
Docket Date 2018-01-08
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/29/2017 (RETURN TO SENDER-VACANT- UNABLE TO FORWARD. PLACED WITH THE FILE)
View View File
Docket Date 2017-12-28
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on December 26, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 17, 2018, to file an amended jurisdictional brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2017-12-26
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ FOR MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Filed as "Jurisdictional Statement" w/ Appendix (The brief does not contain a Table of Contents, a Table of Citations, a Statement of the Case and of the Facts, a Summary of Argument, an Argument, a Certificate of Compliance, and a Conclusion. The appendix exceeds the page limitation) **12/28/17: Stricken for Non-Compliance**
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-12-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/29/2017 (12/18/17: Re-mailed to the updated mailing address)
View View File
Docket Date 2017-12-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/14/2017 (12/01/17: Updated the zip code and re-mailed to the party)
View View File
Docket Date 2017-11-29
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your "Notice of Serious Illness and Motion for Continuance to File Jurisdictional Statement" will not be submitted to the Court until you have served Elliot Burt Kula, William D. Mueller, and William Aaron Daniel, Kula & Associates, P.A., 11900 Biscayne Boulevard, Suite 310, Miami, Florida 33181-2754 and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within 20 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-11-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Notice of Serious Illness and Motion for Continuance to File Jurisdictional Statement" (Petitioner did not serve the respondents)
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-11-14
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the petitioner's jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2017-11-06
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **11/8 - Ack. Letter placed with file; No forwarding address located**
View View File
Docket Date 2017-10-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal to Florida Supreme Court" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Robert Tribble, Jr.
View View File
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ROBERT ALLEN TRIBBLE, JR. VS JP MORGAN CHASE BANK, N.A., et al. 4D2017-1011 2017-04-04 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
07CA012687

Parties

Name ROBERT ALLEN TRIBBLE, JR.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name HOY SUN WONG
Role Appellee
Status Active
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Elliot B. Kula, Kate Dulay, LARA K. DISKIN, William D. Mueller, AMY WEAVER, W. Aaron Daniel
Name PRINCE GRIFFIN
Role Appellee
Status Active
Name MERS FOR LOANCITY
Role Appellee
Status Active
Name LEROY WILLIAMS
Role Appellee
Status Active
Name CLYDE MCPHATTER
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name XIAONA WONG
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1907 DISPO.
Docket Date 2018-02-21
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1907
Docket Date 2018-01-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1907
Docket Date 2017-10-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1907
Docket Date 2017-10-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's August 29, 2017 "motion for rehearing en banc due to error" is denied.
Docket Date 2017-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that the appeal is dismissed for lack of standing. See Lucky Nation, LLC v. Al-Maghazchi, 186 So. 3d 12, 14 (Fla. 4th DCA 2016) (stating that, where individual moved to vacate foreclosure judgment but did not move to intervene, the individual was not a party and “could not have even appealed the adverse judgment of the trial court”); Barnett v. Barnett, 705 So. 2d 63, 64 (Fla. 4th DCA 1997).DAMOORGIAN, CIKLIN and LEVINE, JJ., concur.
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP MORGAN CHASE BANK, N.A.
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JP MORGAN CHASE BANK, N.A.
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-12
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 JP MORGAN CHASE BANK, N.A.
Docket Date 2017-05-19
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 May 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM CT CORPORATION SYSTEM - MERS FOR LOANCITY IS NOT LISTED ON OUR RECORDS OR ON THE RECORDS OF THE STATE OF FL.
Docket Date 2017-05-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 5/5/17 ORDER
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-05-12
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 JP MORGAN CHASE BANK, N.A.
Docket Date 2017-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the letter filed by CT Corporation System on May 4, 2017, it is ORDERED that appellant shall provide this court with the correct address for MERS for Loancity within ten (10) days from the date of the entry of this order.
Docket Date 2017-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM CT CORPORATION SYSTEM - MERS FOR LOANCITY IS NOT LISTED ON OUR RECORDS OR ON THE RECORDS OF THE STATE OF FL.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within sixty (60) days from the date of this order. In addition, if the initial brief and appendix are 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 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE BANK, N.A.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (SUBMISSION OF CONFORMED COPY OF FINAL ORDER, ETC.)
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ FROM CT CORPORATION SYSTEM - SERVICE CAN NO LONGER BE TAKEN ON BEHALF OF CITIFINANCIAL SERVICES, INC.
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **NOT A NOTICE OF APPEAL** DUPLICATE DETERMINATION OF INDIGENT STATUS
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2017-04-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
PRS REAL ESTATE HOLDINGS, LLC, VS CITIFINANCIAL SERVICES, INC., et al., 3D2017-0507 2017-03-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-20072

Parties

Name PRS REAL ESTATE HOLDINGS LLC
Role Appellant
Status Active
Representations Pedro A. Perez-Roura
Name WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Bernard L. Egozi, RONALD R. WOLFE, ISAAC S. LEW, KEITH F. BACKER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-35 days to 10/6/17
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-7 days to 9/1/17
Docket Date 2018-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 8, 2018. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file amended brief is granted and the amended answer brief filed on November 10, 2017 is accepted by the Court.
Docket Date 2017-11-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-11-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for sanctions.
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions under rule 9.410(b)
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-30 days to 8/25/17
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/3/17
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/26/17
Docket Date 2017-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before March 24, 2017.
Docket Date 2017-03-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-03-07
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 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
ROBERT ALLEN TRIBBLE, JR. VS JP MORGAN CHASE BANK, N.A., ET AL 4D2016-3600 2016-10-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-012687

Parties

Name ROBERT ALLEN TRIBBLE, JR.
Role Appellant
Status Active
Name PRINCE GRIFFIN
Role Appellee
Status Active
Name LEROY WILLIAMS
Role Appellee
Status Active
Name XIAONA WONG
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name FORD MOTOR CREDIT COMPANY LLC
Role Appellee
Status Active
Name MERS FOR LOANCITY
Role Appellee
Status Active
Name HOY SUN WONG
Role Appellee
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Representations LARA K. DISKIN
Name CLYDE MCPHATTER
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MERS IS NOT LISTED ON RECORDS - CT CORP SYSTEM UNABLE TO FORWARD
Docket Date 2016-11-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied for failure to show that petitioner has requested a hearing before the trial court in accordance with the administrative procedures of the circuit court (found on the circuit court website under Circuit Court Foreclosure Program). Denial is without prejudice to filing another petition should the court refuse to schedule a hearing, and petitioner documents his efforts to schedule a hearing.WARNER, MAY and CONNER, JJ., concur.
Docket Date 2016-11-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-10-26
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Mandamus. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-10-26
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM A NOA TO A PETITION FOR WRIT OF MANDAMUS.
On Behalf Of ROBERT ALLEN TRIBBLE, JR.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED FROM A NOA TO PETITION FOR WRIT OF MANDAMUS
Docket Date 2016-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
MARIA SERRANO, ET AL. VS BANK OF NEW YORK MELLON AS INDENTURE TRUSTEE FOR NEW CASTLE MORTGAGE SECURITIES TRUST 2006-1 SINGLE, AMAHN AJA GENIECE AND CITIFINANCIAL SERVIS, INC. 5D2016-2502 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010132-O

Parties

Name MARIA SERRANO CORPORATION
Role Appellant
Status Active
Name UNKNOWN OCCUPANT IN POSSESSION
Role Appellant
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations MICHAEL J. LARSON, Nancy M. Wallace, William P. Heller, Matthew A. Ciccio, Albertelli Law
Name AMAHN AJA GENIECE
Role Appellee
Status Active
Name Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AE'S 8/9 MOT TO DISM IS MOOT
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 8/17 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/16
On Behalf Of MARIA SERRANO
Docket Date 2016-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SUZANA POPESCU VS U.S. BANK NATIONAL ASSOCIATION; et al. 4D2015-4873 2015-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA023827

Parties

Name SUZANA POPESCU
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CARL M. BILOTTI
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name JOURNEY'S END HOMEOWNERS
Role Appellee
Status Active
Name SERGIO ALVARO
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Nancy M. Wallace, CELIA C. FALZONE, Choice Legal Group, P.A., William P. Heller, Albertelli Law
Name LISA BILOTTI
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-04-25
Type Record
Subtype Transcript
Description Transcript Received ~ (42 PAGES)
Docket Date 2016-04-07
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 March 30, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 6, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before April 6, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (624 PAGES)
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2016-01-04
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 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUZANA POPESCU
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALVIN WILLIAMS VS CITIFINANCIAL SERVICES , INC. 4D2015-4467 2015-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CC17905MB(RB)

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014AP000017

Parties

Name ALVIN LEMAR WILLIAMS
Role Appellant
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Respondent
Status Active
Representations ERIN CORKELL
Name Hon. Ted Booras
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "FOR RECONSIDERATION"
Docket Date 2016-05-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the above styled petition is denied for failure to provide an adequate record. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2016-05-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's April 14, 2016 motion for extension of time is granted and the time for filing the appendix is extended twenty (20) days from the date of this order.
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within twenty (20) days of service of this order, petitioner shall file an appendix including a conformed copy of any brief, response, or reply that may have been filed in the circuit court with respect to this case, and any other portions of the circuit court or county court record petitioner deems helpful to this court¿s evaluation of this case. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2016-02-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2016-02-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that the petitioner's January 20, 2016 motion for reconsideration and motion for extension of time is granted. Petitioner must file a petition and appendix in compliance with the Florida Rules of Appellate Procedure within twenty (20) days of the date of this order.
Docket Date 2016-01-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ *REINSTATED 2/11/16*ORDERED that this case is dismissed for failure to file a petition for certiorari and appendix as required by this court's November 30, 2015 order. TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ *REINSTATED 2/11/16*
Docket Date 2015-11-30
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO PETITION FOR WRIT OF CERTIORARI
Docket Date 2015-11-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-11-23
Type Petition
Subtype Petition
Description Petition Filed ~ FROM NOA TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALVIN LEMAR WILLIAMS
DEUTSCHE BANK NATIONAL TRUST, etc. VS TAMARAH JUREK, et al. 4D2014-2059 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432012CA001298

Parties

Name DEUTSCHE BANK NATIONAL TRUST
Role Appellant
Status Active
Representations Maureen Genevieve Pearcy
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name TAMARAH JUREK
Role Appellee
Status Active
Representations Blaine H. Hibberd, Jacob E. Ensor
Name MIROSLAW DIC
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name PRESERVE OF HOBE SOUND HOMEOWN
Role Appellee
Status Active
Name HON. JAMES W. MIDELIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 11, 2014, this appeal is dismissed.
Docket Date 2014-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-10-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed September 8, 2014, to relinquish jurisdiction, is granted and jurisdiction is relinquished to the lower tribunal for thirty (30) days from the date of this order for the limited purpose of entering a final order.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the lower tribunal. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
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 18, 2014, stipulation for substitution of counsel, the law firm of Hinshaw & Culbertson, LLP, and Maureen Pearcy, Esq., are hereby substituted for the law firm of Greenspoon Marder, P.A., and John H. Pelzer, Esq., as counsel for appellant in the above-styled cause.
Docket Date 2014-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME ("NOTICE OF FILING")
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's amended unopposed motion filed September 12, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemented material in this court within ten (10) days from the date of this order.
Docket Date 2014-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant, Deutsche Bank National Trust's motion to supplement the record on appeal filed September 8, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED**
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 10/14/14)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-09-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Maureen Genevieve Pearcy 0057932
Docket Date 2014-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/8/14
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-06-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Blaine H. Hibberd has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2013-09-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State