Search icon

CITIMORTGAGE, INC.

Branch

Company Details

Entity Name: CITIMORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Mar 2005 (20 years ago)
Branch of: CITIMORTGAGE, INC., NEW YORK (Company Number 914678)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: F05000001848
FEI/EIN Number 13-3222578
Mail Address: PO BOX 30509, TAX AND REPORTING, TAMPA, FL 33630
Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Tax Officer

Name Role Address
SCHMIDT, JULIE Assistant Tax Officer 3800 CITIGROUP CENTER DRIVE, TAMPA, FL 33610

Treasurer

Name Role Address
MCCRACKIN, BRIAN Treasurer 388 GREENWICH STREET, NEW YORK, NY 10013

Director

Name Role Address
MCCRACKIN, BRIAN Director 388 GREENWICH STREET, NEW YORK, NY 10013
WAYMAN, BRADLEY Director 388 GREENWICH STREET, NEW YORK, NY 10013

Chief Financial Officer

Name Role Address
MCCRACKIN, BRIAN Chief Financial Officer 388 GREENWICH STREET, NEW YORK, NY 10013

President

Name Role Address
WAYMAN, BRADLEY President 388 GREENWICH STREET, NEW YORK, NY 10013

Chief Executive Officer

Name Role Address
WAYMAN, BRADLEY Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY 10013

Secretary

Name Role Address
SCHEFFEL , DAVID Secretary 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 No data
NAME CHANGE AMENDMENT 2005-05-06 CITIMORTGAGE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000796234 LAPSED 2010-26011 AW 15TH JUDICIAL CIRCUIT 2014-06-27 2019-07-30 $36.975.00 JAMES A. BONFIGLIO, 413 W. BOYNTON BEACH BLVD., BOYNTON BEACH FL., 33435
J14000797869 LAPSED 2009 CA 001643 OKALOOSA COUNTY CIRCUIT COURT 2014-06-06 2019-08-01 $26,448.64 COSTEL SERBAN, 2651 HIGHWAY 98 W, MARY ESTHER, FL 32569
J15000544813 LAPSED 2009CA034614 CIRCUIT PALM BEACH COUNTY FLOR 2014-02-14 2020-05-11 $15,750.00 NICHOLAS JAMES DOUCETTE, 8438 CLUB ESTATES WAY, LAKE WORTH, FL 33467
J13001411884 LAPSED 2010-26105 17TH JUD CIR. BROWARD CO. 2013-09-03 2018-09-30 $16593.55 FAROUK HUSMAN AND SUSAN HUSMAN, 12625 NW 23 STREET, PEMBROKE PINES, FLORIDA 33028
J13000474099 TERMINATED 2009 CA 31441 NINTH CIRCUIT ORANGE COUNTY 2012-12-28 2018-02-22 $900.00 JAMES R EVANS PA, 322 SILVER BEACH AVENUE, DAYTONA BEACH FL 32118
J12000241573 LAPSED 09-CA-063670 CIRCUIT COURT LEE COUNTY 2012-04-01 2017-04-02 $3,825.00 E. TRACY PELFREY, 5524 AVENUE D, BOKEELIA, FL 33922
J11000582903 LAPSED 08-6937-CA CIRCUIT COURT COLLIER COUNTY 2011-06-07 2016-09-13 $3,911.00 NAPLES GOLDEN SPECIALTIES, LLC, 2614 TAMIAMI TRAIL NORTH, PMB 617, NAPLES, FL 34103
J11000786892 LAPSED 2008-79399-CA-22 11TH JUDICIAL CIRCUIT, CIVIL 2011-04-14 2016-12-01 $2162.50 FNS5, LLC, 2600 ISLAND BLVD., 2906, AVENTURA, FL 33160
J10001087235 LAPSED 2009-CA-4227 FIFTH JUDICIAL - CIRCUIT CIVIL 2010-11-24 2015-12-07 $4746.41 PAUL AND BRENDA FETCHO, 10415 NORTHCLIFFE BLVD, SPRING HILL, FL 34608
J10000784352 TERMINATED 09-7774-CA CIRCUIT COURT COLLIER COUNTY 2010-05-19 2015-07-21 $1,500.00 LORI EYTEL LANGLEY, 5155 SAND DOLLAR LANE, NAPLES, FLORIDA 34103

Court Cases

Title Case Number Docket Date Status
Alejandro A. Riocabo, et al., Appellant(s), v. CitiMortgage, Inc., et al., Appellee(s). 3D2023-2125 2023-11-28 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
09-6196

Parties

Name Alejandro A. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name Maria E. Riocabo
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Kathleen Danielle Dackiewicz, Sara F. Holladay, Emily Yandle Rottmann
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-04-11
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee Fannie Mae
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-03-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on March 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Alejandro A. Riocabo
View View File
Docket Date 2024-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Second Motion for Extension of Time to file initial brief is hereby granted to and including March 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Second Motion to Supplement the Record, filed on February 21, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-02-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant Alejandro A. Riocabo's Amended Motion for Extension of Time to file initial brief, filed on February 9, 2024, is noted.
View View File
Docket Date 2024-02-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement the Record, filed on February 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 15 days to 02/21/2024(GRANTED)
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Alejandro A. Riocabo's Motion to Supplement Record
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 20-1776 and 16-2860
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9664054
On Behalf Of Maria E. Riocabo
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 29, 2023.
View View File
CITIMORTGAGE, INC. VS VOLUSIA COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, VOLUSIA COUNTY CLERK OF COURT, FREDDIE DENISE POWERS, DOROTHY C. POWERS, FRED POWERS, JR., ESTATE OF DOROTHY J. POWERS, ET AL 5D2023-2524 2023-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30215-CICI

Parties

Name CITIMORTGAGE, INC.
Role Appellant
Status Active
Representations Anthony R. Smith, Julio C. Bertemate
Name Volusia Cty Circuit Crt Clerk
Role Appellee
Status Active
Name Freddie Denise Powers
Role Appellee
Status Active
Name Coast Federal Land Trust 612, Trustee Services, LLC
Role Appellee
Status Active
Name Fred Powers, Jr.
Role Appellee
Status Active
Name Citifinancial Services Inc. 344, LLC
Role Appellee
Status Active
Name Volusia County, Florida
Role Appellee
Status Active
Name Capital One Bank USA, NA
Role Appellee
Status Active
Name ASSOCIATES FINANCIAL SERVICES OF AMERICA, INC.
Role Appellee
Status Active
Name Citifinancial Services, LLC
Role Appellee
Status Active
Name Dorothy C. Powers
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Dorothy J. Powers
Role Appellee
Status Active
Representations Antonio Jaimes, John F. Lara, Sebrina Slack, MaryEllen P. Osterndorf

Docket Entries

Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Citimortgage, Inc.
Docket Date 2023-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/2/2023
On Behalf Of Citimortgage, Inc.
BOYNTON BEACH 615, LLC, Appellant(s) v. U.S. BANK TRUST NATIONAL ASSOCIATION, et al., Appellee(s) 4D2023-1060 2023-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015694

Parties

Name BOYNTON BEACH 615, LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name Danyil Holosenko
Role Appellee
Status Active
Name Roman Moskalenko
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Name David Rashiele
Role Appellee
Status Active
Name Canterbury and Quantum Villas Association of Palm Beach, LLC
Role Appellee
Status Active
Name U.S. Bank Trust National Association
Role Appellee
Status Active
Representations Alex Funes, Matthew Fornaro, Michael W. Smith, Scott A Stoloff
Name Zhezheria Valentyn
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Returned Mail AE
Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2023-10-27
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **VACATED**ORDERED that appellant's August 10, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank Trust National Association
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s May 24, 2023 order is discharged. Further,ORDERED that appellant's June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-05
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 Boynton Beach 615, LLC
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 5, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boynton Beach 615, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - On Confession of Error
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-08-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial 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 contains bookmarks which are not 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.
SHEILA R. MUNOZ VS CITIMORTGAGE, INC. 2D2022-3177 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001838

Parties

Name SHEILA R. MUNOZ
Role Appellant
Status Active
Representations James N. Charles, Esq.
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ., PAUL W. ETTORI, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2023.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHEILA R. MUNOZ
SHEILA R. MUNOZ VS CITIMORTGAGE, INC. 6D2023-0804 2022-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001838

Parties

Name SHEILA R. MUNOZ
Role Appellant
Status Active
Representations JAMES N. CHARLES, ESQ.
Name RAYMOND MUNOZ
Role Appellee
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., PAUL W. ETTORI, ESQ., NANCY M. WALLACE, ESQ.
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES A. YANCEY
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-19
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 2023-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 5, 2023, at 9:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Keith F. White, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motions for extension of time to serve reply brief are granted. The reply brief shall be served within seven days from the date of this order. No further extension will be granted absent extenuating circumstances.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ THIRD MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before April 12, 2023.
Docket Date 2023-03-23
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 SHEILA R. MUNOZ
Docket Date 2023-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time is granted. The initial brief is accepted as filed.
Docket Date 2023-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2023-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHEILA R. MUNOZ
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 1/YANCEY - 206 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-01-04
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 SHEILA R. MUNOZ
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 10, 2023.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHEILA R. MUNOZ
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SHEILA R. MUNOZ
MATTHEW WOLTERS, Appellant(s) v. CITIMORTGAGE, INC., Appellee(s). 4D2022-1589 2022-06-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-006958

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Matthew Wolters
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Charles P. Gufford, Melissa Konick
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 23, 2023 motion for written opinion is denied.
Docket Date 2023-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "Motion for Request for Written Opinion"
On Behalf Of Matthew Wolters
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s August 25, 2022 motion for award of appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Matthew Wolters
Docket Date 2022-09-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 27, 2022 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within five (5) days from the date of this order.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN***
On Behalf Of Matthew Wolters
Docket Date 2022-08-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-08-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the amended 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 contains bookmarks which are not 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 2022-08-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-08-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 contains bookmarks which are not 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 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-08-16
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 August 15, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 13, 2022. 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 2022-08-15
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 CitiMortgage, Inc.
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 568 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Matthew Wolters
Docket Date 2022-07-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Matthew Wolters
Docket Date 2022-07-07
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 June 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 17, 2022. 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 2022-06-28
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 Matthew Wolters
Docket Date 2022-06-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Matthew Wolters
Docket Date 2022-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matthew Wolters
Docket Date 2022-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-06-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.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 lower tribunal 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 lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
YANIV OFFIR VS CITIMORTGAGE, INC. 4D2022-0485 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12017033

Parties

Name Yaniv Offir
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Adam J. Knight
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 17, 2022 order is amended as follows: ORDERED that, upon consideration of appellant’s February 24, 2022 jurisdictionalbrief, appellee's March 2, 2022 response, and appellant's March 3, 2022 suggestion ofmootness, it isORDERED that this appeal is dismissed as moot. Further, upon consideration ofappellee's March 3, 2022 response, it isORDERED that appellant's March 1, 2022 motion for review and request for stay aredenied as moot.CONNER, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2022-03-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant’s February 24, 2022 jurisdictional brief, appellee's March 2, 2022 response, and appellant's March 3, 2022 suggestion of mootness, it is ORDERED that this appeal is dismissed as moot. Further, upon consideration of appellee's March 3, 2022 response, it is ORDERED that appellant's March 1, 2022 motion for review and request for stay are denied as moot.
Docket Date 2022-03-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF MOOTNESS
On Behalf Of Yaniv Offir
Docket Date 2022-03-02
Type Response
Subtype Response
Description Response
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-03-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CitiMortgage, Inc.
Docket Date 2022-03-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ *AND* MOTION FOR STAY
On Behalf Of Yaniv Offir
Docket Date 2022-02-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Yaniv Offir
Docket Date 2022-02-18
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 February 16, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to vacate directed towards a nonfinal order. See Stubbs v. Fed. Nat'l Mortg. Ass'n, 250 So. 3d 151, 152 (Fla. 2d DCA 2018) ("Consequently, a rule 1.540 motion directed to a non-final order is improper and leaves us without jurisdiction to review the denial of the motion to vacate."); Nacius v. One West Bank, FSB, 211 So. 3d 152 (Fla. 4th DCA 2017). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Broward
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Yaniv Offir
MERCEDES HERNANDEZ, VS CITIMORTGAGE, INC., 3D2021-1939 2021-09-28 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
09-11072

Parties

Name MERCEDES HERNANDEZ L. L.C.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations CHOICE LEGAL GROUP, P.A.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-18
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-1203
On Behalf Of MERCEDES HERNANDEZ
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ELOY GOMEZ, VS CITIMORTGAGE INC., et al., 3D2021-1203 2021-05-27 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
09-11072

Parties

Name ELOY GOMEZ
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations CHRISTOPHAL HELLEWELL, CHASE A. BERGER, TARA L. ROSENFELD
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-17
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s Order issued on May 28, 2021, and Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of ELOY GOMEZ
Docket Date 2021-05-27
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 2021-05-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
YANIV OFFIR VS CITIMORTGAGE, INC. 4D2021-0994 2021-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12017033

Parties

Name Yaniv Offir
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Adam J. Knight, Jacqueline A. Simms-Petredis
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 5, 2021 motion for attorney's fees and costs is denied.
Docket Date 2021-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's September 10, 2021 motion for stay is denied.
Docket Date 2021-09-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Yaniv Offir
Docket Date 2021-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Yaniv Offir
Docket Date 2021-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yaniv Offir
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 2, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 6, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Yaniv Offir
Docket Date 2021-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2021-06-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Yaniv Offir
Docket Date 2021-05-18
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 May 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 2, 2021. 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 2021-05-17
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 Yaniv Offir
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiMortgage, Inc.
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Yaniv Offir
Docket Date 2021-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 966 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified copy
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Yaniv Offir
JOSUE BAYER and DELIA BAYER VS CITIMORTGAGE, INC. 4D2020-2739 2020-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006125

Parties

Name Delia Bayer
Role Appellant
Status Active
Name Josue Bayer
Role Appellant
Status Active
Representations Joseph E. Altschul, Joseph G. Paggi III
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, Nathaniel D. Callahan, Jonathan H. Kline, Marie Fox, Eric M. Levine, Kimberly De La Cruz, Nancy M. Wallace
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 13, 2021 motion for attorney's fees is denied.
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-25
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CitiMortgage, Inc.
Docket Date 2021-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Josue Bayer
Docket Date 2021-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 8/25/21)
On Behalf Of Josue Bayer
Docket Date 2021-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 30, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-30
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 Josue Bayer
Docket Date 2021-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CitiMortgage, Inc.
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ June 4, 2021 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Josue Bayer
Docket Date 2021-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Josue Bayer
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Josue Bayer
Docket Date 2021-04-30
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 Josue Bayer
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 30, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 31, 2021. 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 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 31, 2021 motion for extension of time is granted, and appellants 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 2021-03-31
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 Josue Bayer
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 1, 2021 amended motion for extension of time is granted, and appellants 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 2021-03-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s March 1, 2021 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Josue Bayer
Docket Date 2021-02-12
Type Record
Subtype Transcript
Description Transcript Received ~ 172 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Josue Bayer
Docket Date 2020-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CitiMortgage, Inc.
Docket Date 2020-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Josue Bayer
Docket Date 2020-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEJANDRO A. RIOCABO, et al., VS CITIMORTGAGE, INC., 3D2020-1776 2020-11-30 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6196

Parties

Name ALEJANDRO A. RIOCABO
Role Appellant
Status Active
Representations Jeffrey H. Papell
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Sara F. Holladay, EMILY Y. ROTTMANN, JENNIFER KOPF, KATHLEEN D. DACKIEWICZ
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioners' Motion for Clarification, Motion for Rehearing, and Motion for Certification are hereby denied. Upon consideration of Petitioners' Motion for Sanctions, it is ordered that said Motion is hereby denied.LINDSEY, LOBREE and BOKOR, JJ., concur. Petitioners' Motion for Rehearing En Banc is denied.
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITIONERS' MOTION FOR SANCTIONS
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the petitioners’ post-decision Motions is granted to and including June 1, 2021.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR SANCTIONS
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR CLARIFICATION,MOTION FOR REHEARING AND REHEARING EN BANCAND MOTION FOR CERTIFICATION
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioners’ Motion for Extension of Time to File a Motion for Rehearing is granted to and including April 30, 2021.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-03-31
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Petitioners’ “Motion for Appellate Fees, Costs,” it is ordered that said Motion is hereby denied.
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOREPLY TO RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE FEES, COSTS
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-03-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner Alejandro A. Riocabo’s Agreed First Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including March 22, 2021.
Docket Date 2021-02-08
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 ALEJANDRO A. RIOCABO
Docket Date 2021-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENT'S NOTICE OF FILINGAMENDED CERTIFICATE OF SERVICE
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR MANDAMUS
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-02-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TOPETITION FOR MANDAMUS
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s Second Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted to and including February 9, 2021. No further extensions will be allowed.
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' OBJECTION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME AND PETITIONERS' REQUEST FOR AN ORDER TO SHOW CAUSE WHY CONTEMPT OF COURT SHOULD NOT ISSUE
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted to and including January 25, 2021.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING POSITION
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOREXTENSION OF TIME TO FILE RESPONSIVE BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-12-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-30
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUSRELATED CASE: 16-2860
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of ALEJANDRO A. RIOCABO
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES R. BECKER, JR. VS CITIMORTGAGE, INC. 2D2020-0633 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1704

Parties

Name JAMES R. BECKER, JR.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations ZACHARY ULLMAN, ESQ., JENNIFER TRAVIESO, ESQ., ALLEGRA KNOPF, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of briefing schedule
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-08-31
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Motion TO REQUEST ORAL ARGUMENT
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Motion for Extension TO FILE REPLY BRIEF
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted as follows. Appellant may serve a reply brief within thirty days of the date of this order. To the extent that Appellant wishes to request oral argument, Appellant must file a separate request for oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the answer brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 25, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 15, 2022.
Docket Date 2022-07-13
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 CITIMORTGAGE, INC.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-05-19
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ James R. Becker, Jr. has electronically submitted a document entitled Appendixto the Initial Brief in multiple parts. The document must be combined into a singledocument unless it exceeds the file size limit of the Florida Courts E-Filing Portal. Thisfiling has been rejected and must be resubmitted in a form that complies with theapplicable rules.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ As it appears that the motion to reinstate the bankruptcy proceeding has beenwithdrawn, this appeal will proceed. Appellant shall serve the initial brief within thirtydays of the date of this order, or this appeal will be dismissed.
Docket Date 2022-02-21
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on the bankruptcy court proceedings within tendays of the date of this order.
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2021-12-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on the bankruptcy court proceedings within ten days of the date of this order.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to confirm automatic stay is granted to the extent that this appeal will remain stayed pending resolution of the Appellant's motion to reinstate the bankruptcy proceeding. Upon disposition of the motion or within thirty days of the date of this order, whichever is sooner, Appellant shall file a status report on the bankruptcy court proceedings.
Docket Date 2021-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO CONFIRM AUTOMATIC STAY AND STATUS REPORT
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2021-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the bankruptcy court's order dismissing chapter 13 case, this appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF TERMINATION OF BANKRUPTCY SYAY
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-07-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By July 26, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-06-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ By June 25, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-05-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within forty days of the date of this order the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-03-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days of the date of this order the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2020-11-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of the appellee's notice of the appellant's bankruptcy, the appellant's motion for extension of time is denied as premature. The court will set a briefing schedule upon the lifting of the bankruptcy stay.
Docket Date 2020-07-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-29
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 JAMES R. BECKER, JR.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2020-07-14
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT REGARDING MOTION TO EXTEND TIME
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-07-02
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 JAMES R. BECKER, JR.
Docket Date 2020-06-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief and appendix within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall file the initial brief and appendix which shall be served within 15 days from the date of this order.
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-04-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 6/4/20 ord)This appeal is dismissed for Appellant's failure to satisfy this court's February 21, 2020, fee order.
Docket Date 2020-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2020-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-02-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAMES R. BECKER, JR. VS CITIMORTGAGE, INC. 6D2023-0004 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1704

Parties

Name JAMES R. BECKER, JR.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations ALLEGRA KNOPF, ESQ., JENNIFER TRAVIESO, ESQ., ZACHARY ULLMAN, ESQ.
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing is granted. The motion must be filed within 15 days of the date of this order.
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING WHICH REQUESTS ADDITIONAL TIME
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2023-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2023-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing is granted for 30 days from the date of this order.
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THE REHEARING
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for extension of time to serve reply brief is denied. The reply brief shall be served within ten days from the date of this order.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS JAMES R. BECKER, JR.
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to file reply brief is granted. The reply brief shall be served within thirty days from the date of this order.
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-05
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 JAMES R. BECKER, JR.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Motion for Extension TO FILE REPLY BRIEF
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Motion TO REQUEST ORAL ARGUMENT
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted as follows. Appellant may serve a reply brief within thirty days of the date of this order. To the extent that Appellant wishes to request oral argument, Appellant must file a separate request for oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2022-10-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of briefing schedule
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-08-31
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the answer brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 25, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 15, 2022.
Docket Date 2022-07-13
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 CITIMORTGAGE, INC.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2022-05-19
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ James R. Becker, Jr. has electronically submitted a document entitled Appendixto the Initial Brief in multiple parts. The document must be combined into a singledocument unless it exceeds the file size limit of the Florida Courts E-Filing Portal. Thisfiling has been rejected and must be resubmitted in a form that complies with theapplicable rules.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2022-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ As it appears that the motion to reinstate the bankruptcy proceeding has beenwithdrawn, this appeal will proceed. Appellant shall serve the initial brief within thirtydays of the date of this order, or this appeal will be dismissed.
Docket Date 2022-02-21
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report on the bankruptcy court proceedings within tendays of the date of this order.
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2021-12-27
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a status report on the bankruptcy court proceedings within ten days of the date of this order.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to confirm automatic stay is granted to the extent that this appeal will remain stayed pending resolution of the Appellant's motion to reinstate the bankruptcy proceeding. Upon disposition of the motion or within thirty days of the date of this order, whichever is sooner, Appellant shall file a status report on the bankruptcy court proceedings.
Docket Date 2021-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO CONFIRM AUTOMATIC STAY AND STATUS REPORT
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2021-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the bankruptcy court's order dismissing chapter 13 case, this appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF TERMINATION OF BANKRUPTCY SYAY
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S INDIVIDUAL STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-07-30
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-24
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ By July 26, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-06-14
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ By June 25, 2021, the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-06-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT TO THE COURT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-05-03
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within forty days of the date of this order the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2021-03-19
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within fifteen days of the date of this order the parties are requested to provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2020-11-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of the appellee's notice of the appellant's bankruptcy, the appellant's motion for extension of time is denied as premature. The court will set a briefing schedule upon the lifting of the bankruptcy stay.
Docket Date 2020-07-29
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 JAMES R. BECKER, JR.
Docket Date 2020-07-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2020-07-14
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT REGARDING MOTION TO EXTEND TIME
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-07-02
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 JAMES R. BECKER, JR.
Docket Date 2020-06-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief and appendix within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's April 29, 2020, order is vacated, and the appeal is reinstated.Appellant shall file the initial brief and appendix which shall be served within 15 days from the date of this order.
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-04-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 6/4/20 ord)This appeal is dismissed for Appellant's failure to satisfy this court's February 21, 2020, fee order.
Docket Date 2020-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Rothstein-Youakim
Docket Date 2020-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES R. BECKER, JR.
Docket Date 2020-02-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROGELIO SANTOS, RACHEL SANTOS A/K/A RACHEL M. SANTOS AND JOESPH NEMCHIK AS TRUSTEE ON BEHALF OF AND OF AND UNDER THE PROVISIONS OF A TRUST AGREEMENT KNOWN AS THE SANTOS LAND TRUST VS CITIMORTGAGE, INC., SUCCESSOR BY MERGER TO ABN AMRO MORTGAGE GROUP, INC. 5D2019-3486 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003602-O

Parties

Name JOSEPH NEMCHIK
Role Appellant
Status Active
Name ROGELIO SANTOS
Role Appellant
Status Active
Representations Scott A. Rosin
Name RACHEL SANTOS
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine, Paul William Ettori
Name AMRO MORTGAGE GROUP, INC.
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name LATISHA PARKER
Role Appellee
Status Active

Docket Entries

Docket Date 2020-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citimortgage, Inc.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROGELIO SANTOS
Docket Date 2020-02-26
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 ROGELIO SANTOS
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/13
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 332 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS
Docket Date 2019-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of ROGELIO SANTOS
Docket Date 2019-12-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA SCOTT KARP ROSIN 0961851
On Behalf Of ROGELIO SANTOS
Docket Date 2019-12-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Citimortgage, Inc.
Docket Date 2019-12-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citimortgage, Inc.
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/19
On Behalf Of ROGELIO SANTOS
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Citimortgage, Inc.
C&L HOME INVESTMENT, INC., VS CITIMORTAGE, INC., 3D2019-1778 2019-09-13 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
12-35488

Parties

Name C&L HOME INVESTMENT, INC.
Role Appellant
Status Active
Representations KENDRICK ALMAGUER
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Eric M. Levine, Eric S. Matthew, William P. Heller, Shapiro, Fishman & Gache, LLP, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, JOYCE GOODMAN-GUENTHER, Nancy M. Wallace
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 2020-01-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of C&L HOME INVESTMENT, INC.
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C&L HOME INVESTMENT, INC.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/20/20
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of C&L HOME INVESTMENT, INC.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ERIC LEVINE, WILLIAM HELLER
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-13
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 2019-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CITIMORTGAGE, INC.
THERESA A. BROCK, VS CITIMORTGAGE, INC., et al., 3D2018-2056 2018-10-11 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
16-27794

Parties

Name THERESA A. BROCK
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Albert D. Rey, MCCALLA RAYMER LEIBERT PIERCE, LLC
Name C&K ALFONSO INC.
Role Appellee
Status Active
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 2018-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated October 11, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THERESA A. BROCK
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-11
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 October 21, 2018, 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.
19007 SW 24TH AVE., LLC VS CITIMORTGAGE, INC., et al. 4D2018-2098 2018-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-27762

Parties

Name 19007 SW 24TH AVE, LLC
Role Appellant
Status Active
Representations Margery Ellen Golant
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Mark L. Pomeranz, Eric M. Levine, Nancy M. Wallace, TAYLOR LOREN BROADHEAD, Daniel Wasserstein, William P. Heller, Bruce Botsford, Rachel Mendes Coe, ANDREW INGALLS, J. EDGAR AGUIRRE ELUM, Adam I. Skolnik
Name JASON FLOWERS CORP
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-06
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED, upon consideration of appellee's February 5, 2019 motion for clarification of order lifting stay, this court's February 1, 2019 order is vacated and replaced with the following: ORDERED that appellee's January 11, 2019 motion to lift stay is granted. The stay is lifted and appellant may file any motion for rehearing of the dismissal of this case within fifteen (15) days from the date of this order.
Docket Date 2019-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF ORDER LIFTING STAY
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2019-02-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee's January 11, 2019 motion to lift stay is granted and the stay entered on August 14, 2018, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-11-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-08-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s July 31, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Pridgen v. First Union Bank, 879 So. 2d 21, 21 (Fla. 2d DCA 2004) (“An order that merely schedules a foreclosure sale is not a final appealable order.”); further,ORDERED that appellant’s August 10, 2018 “motion for extension of time to comply with court order of August 9, 2018” is denied; further,ORDERED that appellee’s August 8, 2018 “emergency motion to review order on motion to stay pending appeal” is determined to be moot, as the appeal has been dismissed.GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER OF AUGUST 9, 2018
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-08-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellee's August 8, 2018 request for emergency treatment is denied. This Court notes that an emergency is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm. See Administrative Order No. 2014-1. A motion to expedite can accompany a motion in order to obtain an expedited review process; further, ORDERED that appellant is directed to respond, on or before Friday, August 10, 2018, to appellee's August 8, 2018 "emergency motion to review order on motion to stay pending appeal."
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO REVIEW ORDER ON MOTION TO STAY PENDING APPEAL"
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix ~ "MOTION TO REVIEW ORDER ON MOTION TO STAY PENDING APPEAL"
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 19007 SW 24TH AVE., LLC
ECTR, L L C, AS TRUSTEE VS CITIMORTGAGE, INC., ET AL 2D2018-0707 2018-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-207

Parties

Name ECTR, L L C, AS TRUSTEE
Role Appellant
Status Active
Representations J. RANDY EDMONSON, ESQ., ISAAC MANZO, ESQ.
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., BRIAN L. ROSALER, ESQ., MARK MARTELLA, ESQ.
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-09-13
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The parties' joint motion to stay appeal is granted. This appeal shall be stayed for 30 days from the date of this order, by the end of which period the appellant shall file a notice of voluntary dismissal or a status report or serve the initial brief.
Docket Date 2018-09-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL PENDING SETTLEMENT
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 08/07/18
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/23/18
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 06/21/18
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 313 PAGES
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/06/18
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ see stipulation
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ECTR, L L C, AS TRUSTEE
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ECTR, L L C, AS TRUSTEE
JOSHUA A. CRITHFIELD, A/K/A JOSHUA CRITHFIELD VS CITIMORTGAGE, INC., ET AL., 2D2018-0058 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-4216

Parties

Name JOSHUA A. CRITHFIELD
Role Appellant
Status Active
Representations RICHARD J. MOCKLER, ESQ.
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., Kathryn B. Hoeck, Esq., WILLIAM P. GRAY, ESQ., ERIC M. LEVINE, ESQ., NANCY M. WALLACE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2019-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. The abeyance period initiated by this court's August 9, 2018, order has concluded. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-06
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO CHAPTER 7 TRUSTEE'S RESPONSE TO STIPULATED DISMISSAL OF APPEAL
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ CHAPTER 7 TRUSTEE'S RESPONSE TO STIPULATED DISMISSAL OF APPEAL
Docket Date 2019-01-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of the date of this order, Steven L. Meininger, as trustee of the bankruptcy estate of Stay In My Home, P.A., shall file a response to the parties' January 11, 2019, stipulated dismissal. The parties may reply to Mr. Meininger’s response within fifteen days thereafter.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ is treated as a motion for an extension of time
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-09-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Upon consideration of the status report filed August 29, 2018, this appeal continues to be held in abeyance for an additional twenty days. At that time, appellant shall update the court on the status of the proceedings or file a notice of voluntary dismissal. Further requests to continue the abeyance period are unlikely to receive favorable consideration.
Docket Date 2018-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorneys Richard Mockler and Latasha Scott remain counsel of record for the Appellant.
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-08-09
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant’s motion to abate due to settlement is granted for a period of twenty days from the date of this order. At that time, appellant shall either file a notice of voluntary dismissal or a status report.
Docket Date 2018-07-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ DUE TO SETTLEMENT
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-07-05
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 JOSHUA A. CRITHFIELD
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days. Appellees’ objection is noted.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/07/18
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-03-19
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 45 PAGES
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 05/08/18
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSHUA A. CRITHFIELD
Docket Date 2018-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA A. CRITHFIELD

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 29 Jan 2025

Sources: Florida Department of State