Search icon

DLJ MORTGAGE CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: DLJ MORTGAGE CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2006 (19 years ago)
Document Number: F06000005583
FEI/EIN Number 133460798

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

Address: 11 MADISON AVENUE, NEW YORK, NY, 10010, US
Mail Address: 11 MADISON AVENUE, NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REMMERT PATRICK AJR. Director 11 MADISON AVENUE, NEW YORK, NY, 10010
KING TAMBRA S Secretary 11 MADISON AVENUE, NEW YORK, NY, 10010
ROODIN NEAL D Director 11 MADISON AVENUE, NEW YORK, NY, 10010
CORPORATION SERVICE COMPANY Agent -
DOVAS NICHOLAS P Director 11 MADISON AVENUE, NEW YORK, NY, 10010
FINLAN THOMAS A Vice President 11 MADISON AVENUE, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 11 MADISON AVENUE, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 2023-04-20 11 MADISON AVENUE, NEW YORK, NY 10010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000130047 ACTIVE 1000000777019 COLUMBIA 2018-03-22 2038-03-28 $ 1,410.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000256851 TERMINATED 1000000742109 COLUMBIA 2017-04-28 2037-05-05 $ 1,481.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
JAMES H. BATMASIAN VS DLJ MORTGAGE CAPITAL, INC., et al. 4D2022-3196 2022-11-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-018688

Parties

Name James H. Batmasian
Role Appellant
Status Active
Representations Donna Greenspan Solomon
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Any and All Unknown Parties, etc.
Role Appellee
Status Active
Name Richard S. Domanic
Role Appellee
Status Active
Name LAUDERDALE ONE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Cheryl S. Domanic
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations Benjamin B. Brown, Joseph T. Kohn
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-01
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 2023-01-05
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Upon consideration of appellee’s December 19, 2022 response and appellant’s December 29, 2022 reply, it is ORDERED that appellant’s December 5, 2022 motion for order of abeyance is denied as moot. Further, ORDERED that appellant’s request for extension of time to file initial brief provided within the reply is granted, and appellant shall serve the initial brief within seventy (70) 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 2022-12-29
Type Response
Subtype Reply
Description Reply
On Behalf Of James H. Batmasian
Docket Date 2023-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 12, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James H. Batmasian
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James H. Batmasian
Docket Date 2023-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/17/23
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 864 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to appellee’s December 20, 2022 response to motion for order of abeyance.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of James H. Batmasian
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James H. Batmasian
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James H. Batmasian
JORGE L. NARANJO, VS DLJ MORTGAGE CAPITAL, INC., 3D2022-0658 2022-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-52-M

Parties

Name JORGE L. NARANJO
Role Appellant
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations William L. Grimsley, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Kimberly Held Israel
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-28
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.
Docket Date 2022-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Motion for Order to Show Cause, Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to file an initial brief.
Docket Date 2022-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2022-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to the filing of a motion, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE L. NARANJO
Docket Date 2022-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE L. NARANJO
Docket Date 2022-04-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of JORGE L. NARANJO
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Good Guyz Investments, LLC, Appellant(s), v. DLJ Mortgage Capital, Inc., Appellee(s). 3D2022-0010 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18654

Parties

Name GOOD GUYZ INVESTMENTS LLC
Role Appellant
Status Active
Representations Mark Leslie Pomeranz
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations Ashland Roberts Medley
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellant's failure to comply with this Court's December 29, 2023, Order. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report
View View File
Docket Date 2022-12-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, Mark L. Pomeranz, Esquire’s Motion to Withdraw as Counsel for Appellant is hereby denied without prejudice to Mark L. Pomeranz, Esquire, refiling the motion and providing notice to the client directly, as well as providing the client's present address and service email. Richard R. Robles, Esquire, is not counsel for the appellant in this proceeding, and in the suggestion of bankruptcy, filed below, Richard Robles, Esquire, cautions that the filing does not constitute a notice of appearance.
Docket Date 2022-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Good Guyz Investments, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING BANKRUPTCY
On Behalf Of Good Guyz Investments, LLC
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Good Guyz Investments, LLC
THE CLERMONT PROPERTY FINANCE TRUST, A FLORIDA LAND TRUST DATED MARCH 10TH 2015, UNDER F.S. 689.071, WITH HUGO N. GERSTL AS TRUSTEE, EMPOWERED TO BY SELL, ENCUMBER AND MANAGE REAL PROPERTY VS DLJ MORTGAGE CAPITAL, INC., GRACIELA VIRGINIA MONTERO, TRUSTEE OF THE 1605 SILHOUETTE DR TRUST, DATE MARCH 10TH, 2015, ANNETTE B, CALABRARO, ANTHONY S. CALABRARO, ET AL 5D2020-2468 2020-11-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-1655

Parties

Name Hugo N. Gerstl
Role Appellant
Status Active
Name Clermont Property Finance Trust
Role Appellant
Status Active
Representations Rafael F. Garcia
Name 1605 Silhouette DR Trust
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations J. Kirby McDonough, Jacqueline Simms-Petredis, Adam J. Knight, Joshua D. Knight
Name Annette B. Calabraro
Role Appellee
Status Active
Name SUNSET VILLAGE AT CLERMONT HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Jennifer Archambault
Role Appellee
Status Active
Name Anthony S. Calabraro
Role Appellee
Status Active
Name Graciela Virginia Montero
Role Appellee
Status Active
Name Richard Archambault
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/26 AMENDED REPLY BRF ACCEPTED. 10/20 MOTION TO STRIKE IS DENIED AS MOOT
Docket Date 2021-10-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-10-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 10/26 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 10/20
Docket Date 2021-09-20
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 Clermont Property Finance Trust
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 8/20
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 8/6 (DLJ MORTGAGE)
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 387 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA TO SUPP ROA BY 7/8; ANSWER BRF WITH 20 DAYS THEREOF; MOTION TO DISMISS IS DENIED
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO ISSUE ORDER TO SHOW CAUSE
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-05-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO RESPOND TO MOTION TO STRIKE
Docket Date 2021-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR, ALTERNATIVELY, MOTION FOR ORDER REQUIRING APPELLANT TO SUPPLEMENT THE RECORD ON APPEAL; PER 6/9 ORDER - TREATED AS A MOTION FOR AA TO SUPP ROA AND GRANTED
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACCEPTED; RESPONSE ACKNOWLEDGED
Docket Date 2021-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/14 ORDER
Docket Date 2021-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Clermont Property Finance Trust
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/27; IB W/IN 10 DYS
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1422 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/22; FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 3/10 MOTION TO DISMISS IS DENIED.
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT DISM
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR, ALTERNATIVELY, MOTION FOR AN ORDER TO SHOW CAUSE; DENIED PER 3/23 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 RESPONSE TO MOT DISMISS
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ADAM J. KNIGHT
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2020-12-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Adam J. Knight 0069400
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2020-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clermont Property Finance Trust
Docket Date 2020-12-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-12-11
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 12/15
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Clermont Property Finance Trust
Docket Date 2020-11-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/2020
On Behalf Of Clermont Property Finance Trust
JOHN SALVANTO and ANTONIA SALVANTO VS DLJ MORTGAGE CAPITAL INC., et al. 4D2018-0894 2018-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA000196

Parties

Name JOHN SALVANTO
Role Appellant
Status Active
Name ANTONIA SALVANTO
Role Appellant
Status Active
Name ALL PARTIES CLAIMING BY OR THROUGH SAID DEFENDANTS
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations Damian G. Waldman
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 345 PAGES
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIA SALVANTO
JOVAN GVOZDENOVIC, VS DLJ MORTGAGE CAPITAL, INC., 3D2017-1822 2017-08-11 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
15-5902

Parties

Name JOVAN GVOZDENOVIC
Role Appellant
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations JACQUELINE SIMMS-PETREDIS, Albertelli Law, Ramon C. Palacio, ANDREW S. KANTER, ADAM J. KNIGHT
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's renewed motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for failure to comply with this Court's orders. Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL BASED ON APPELLANT'S FAILURE TO COMPLY WITH THIS COURT'S ORDER
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2018-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2018-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for an order reducing appellant’s time for filing the initial brief is granted, and the appellant is granted thirty (30) days from the date of this order to file the initial brief. No further extensions shall be granted absent extraordinary circumstances.
Docket Date 2018-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDER-The amended motion for leave to withdraw as counsel is granted, and Graham Legal, P.A. and H. Dillon Graham, III, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order reducing aa time for filing initial brief
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The amended motion for leave to withdraw as counsel is granted, and Graham Legal, P.A. and H. Dillon Graham, III, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. Upon consideration, appellant's motion for an extension of one hundred eighty (180) days to file the initials brief is denied. Appellant is granted sixty (60) days to file the initial brief
Docket Date 2018-01-09
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file initial brief
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2018-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ amended
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 1/6/18
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-19
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2017-10-18
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 JOVAN GVOZDENOVIC
Docket Date 2017-10-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. The parties may further address, in their briefs, the merits of the motion to dismiss.
Docket Date 2017-09-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2017-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Ice Appellate and Thomas Erskine Ice are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2017-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to respond to motion to dismiss
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2017-08-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOVAN GVOZDENOVIC
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IVAN L. AMNAY VS DLJ MORTGAGE CAPITAL, INC., CYPRESS SPRINGS PHASE II HOMEOWNERS ASSOCIATION, INC. AND CYPRESS POINTE AT CYPRESS SPRINGS HOMEOWNERS ASSOCIATION, INC. 5D2017-0313 2017-02-01 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-000838

Parties

Name IVAN L. AMNAY
Role Appellant
Status Active
Representations NICHOLAS TALDONE
Name CYPRESS POINTE AT CYPRESS SPRINGS HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name CYPRESS SPRINGS PHASE II HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations ALBERT R. COOK, Sonia Henriques Mcdowell, MICHAEL S. KRAYNICK, Kelley Church
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IVAN L. AMNAY
Docket Date 2017-02-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED IN LT 2/1/17
On Behalf Of IVAN L. AMNAY
Docket Date 2017-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/17
On Behalf Of IVAN L. AMNAY
Docket Date 2017-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SONIA HENRIQUES MCDOWELL 0071959
On Behalf Of DLJ Mortgage Capital, Inc.
RODNEY ARTY AND GINA EUGENARD-ARTY VS DLJ MORTGAGE CAPITAL, INC. 4D2016-1547 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2015CA000963

Parties

Name GINA EUGENARD-ARTY
Role Appellant
Status Active
Name RODNEY ARTY
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations ERRIN CAMNER, Sonia Henriques McDowell
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2016-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATED**
On Behalf Of RODNEY ARTY
Docket Date 2016-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/26/16
On Behalf Of RODNEY ARTY
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/19/16
On Behalf Of RODNEY ARTY
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-06-28
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RODNEY ARTY
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DLJ MORTGAGE CAPITAL, INC. VS LYDIA JANELLA FUXA, ET AL. 4D2016-0376 2016-02-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13020583 (11)

Parties

Name DLJ MORTGAGE CAPITAL, INC.
Role Appellant
Status Active
Representations Manuel Farach, William L. Grimsley, Matthew Slowik
Name City of Fort Lauderdale, Florida
Role Appellee
Status Active
Name LAUREL OAKS EAST HOMEOWNER'S
Role Appellee
Status Active
Name Citibank (South Dakota), N.A.
Role Appellee
Status Active
Name CHRISTIAN FUXA
Role Appellee
Status Active
Name LYDIA JANELLA FUXA
Role Appellee
Status Active
Representations Richard J. Zaden, CYNTHIA A. EVERETT, Cole J. Copertino
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-12-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 30, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant shall file a status report within fifteen (15) days regarding the finalization of the settlement agreement.
Docket Date 2016-11-16
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that, having considered appellant's November 10, 2016 status report, the proceedings in this appeal are stayed for thirty (30) days pending finalization of the settlement agreement below. Petitioner shall promptly file a notice of voluntary dismissal upon finalization of the settlement agreement or timely move to extend the stay if necessary.
Docket Date 2016-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-10-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that within ten (10) days of this order appellant shall file a status report with this court and advise whether a settlement has been finalized and whether this appeal is moot. If this appeal is moot, appellant shall promptly file a notice of voluntary dismissal.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's September 29, 2016 motion for extension of time is treated as a motion to stay and is granted. This appeal is stayed for seven (7) days.
Docket Date 2016-09-29
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 DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-19
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 DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 12, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 19, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-12
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 DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-08-31
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 29, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 12, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-29
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 DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-08-12
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 1, 2016 motion for extension of time is granted, and appellant 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 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 27, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 11, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 13, 2016 motion for extension of time is granted in part and denied in part. Appellant's initial brief was filed May 20, 2016. To the extent that appellees' May 17, 2016 response constitutes a motion to dismiss, the motion is denied.
Docket Date 2016-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-05-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-05-17
Type Response
Subtype Response
Description Response ~ **MOTION TO DISMISS DENIED**
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's April 19, 2016 motion to relinquish jurisdiction is denied. Appellant shall file the initial brief and appendix within ten (10) 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 2016-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-04-28
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of LYDIA JANELLA FUXA
Docket Date 2016-04-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED) *AND* REQUEST TO TOLL DEADLINE FOR INITIAL BRIEF
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-02-19
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 February 12, 2016 unopposed 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 2016-02-12
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 DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHAMIM MOHAMMAD, et al., VS DLJ MORTGAGE CAPITAL, INC., 3D2015-2782 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31636

Parties

Name MARTHA LARGAESPADA
Role Appellant
Status Active
Name UNKNOWN MOHAMMAD
Role Appellant
Status Active
Name SHAMIM MOHAMMAD
Role Appellant
Status Active
Representations Eyal I. Friedman
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations MARY PASCAL STELLA, DANIEL S. STEIN, DAVID ROSENBERG, SARAH S. REZAI
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHAMIM MOHAMMAD
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/26/16
Docket Date 2016-05-24
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 SHAMIM MOHAMMAD
Docket Date 2016-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/31/16
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2016-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHAMIM MOHAMMAD
Docket Date 2016-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAMIM MOHAMMAD
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/11/16
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 25, 2015.
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAMIM MOHAMMAD
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SELENA H. HOYOS AND ALBERTO HOYOS VS GRP LOAN, LLC AND DLJ MORTGAGE CAPITAL, INC. 5D2015-3676 2015-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-020583-O

Parties

Name ALBERTO HOYOS
Role Appellant
Status Active
Name SELENA H. HOYOS
Role Appellant
Status Active
Representations Adam H. Sudbury, Melissa Alfonso
Name GRP LOAN, LLC
Role Appellee
Status Active
Representations FRANKLIN G. COSMEN, JR, LARS O. BODNIEKS, AREEB NASEER, MICHAEL J. BARKER
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRP LOAN, LLC
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT WRITTEN OPIN
On Behalf Of GRP LOAN, LLC
Docket Date 2017-01-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of SELENA H. HOYOS
Docket Date 2016-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 9/5 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF SUPP AUTHORITY OR IN THE ALTERNATIVE, FOR LEAVE TO FILE SUPP BRIEF
On Behalf Of SELENA H. HOYOS
Docket Date 2016-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GRP LOAN, LLC
Docket Date 2016-09-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 12/20 ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2016-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SELENA H. HOYOS
Docket Date 2016-08-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/5
On Behalf Of SELENA H. HOYOS
Docket Date 2016-08-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/28
On Behalf Of SELENA H. HOYOS
Docket Date 2016-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/29
On Behalf Of GRP LOAN, LLC
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SELENA H. HOYOS
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA & IB DUE 7/1. NO FURTHER EOT'S.
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (527 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ IB & ROA DUE 5/2.
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of SELENA H. HOYOS
Docket Date 2016-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/10 RESPONSE IS NOTED;MOT EOT IS DENIED
Docket Date 2016-03-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/29 ORDER & REQ FOR EOT
On Behalf Of SELENA H. HOYOS
Docket Date 2016-02-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-02-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-01-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF W/IN 70 DAYS
Docket Date 2016-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOT REH
On Behalf Of GRP LOAN, LLC
Docket Date 2015-11-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 11/24 ORDER
Docket Date 2015-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE TO PROCEED AS FINAL. AA'S 10/21 NOTICE IS NOTED. CASE ABATED PENDING RESOLUTION OF MTN BELOW.
Docket Date 2015-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-21
Type Notice
Subtype Notice
Description Notice ~ OF MOTION SUSPENDING RENDITION OF FINAL ORDER
On Behalf Of SELENA H. HOYOS
Docket Date 2015-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND ACK, ETC.
On Behalf Of SELENA H. HOYOS
INVESTOR TRUSTEE SERVICES, LLC VS DLJ MORTGAGE CAPITAL, INC., ET AL. 5D2015-3082 2015-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-035425

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker, JONATHAN BULL
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Robert R. Edwards, David Rosenberg, Jonathan Meisels
Name CRAIG KEELING
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED LOCATION
Docket Date 2017-02-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-12
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-18
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/31.
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/11
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/24
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/25
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/20
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & W/I 5 DAYS AE ADVISE COURT...
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER & REQ FOR EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 5/18
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER & MOT EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ SEE AMENDED MOTION FOR EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-12-10
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-09-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 10/9 ORDER
Docket Date 2015-09-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott David Leitner 0092471
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/15
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/18 ORDER
Docket Date 2016-02-15
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 INVESTOR TRUSTEE SERVICES, LLC
ANTHONY J. MANGOLD VS DLJ MORTGAGE CAPITAL, INC AND DEBRA MANGOLD 5D2015-2317 2015-07-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-007924

Parties

Name ANTHONY J. MANGOLD
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name DEBRA MANGOLD
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations BRIANA K. HUFFER, Meghan P. Keane
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY J. MANGOLD
Docket Date 2016-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2015-11-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/22
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2015-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kelley A. Bosecker 0443931
On Behalf Of ANTHONY J. MANGOLD
Docket Date 2015-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY J. MANGOLD
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY J. MANGOLD
Docket Date 2015-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTHONY J. MANGOLD
Docket Date 2015-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (294 pages)
Docket Date 2015-07-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ AE CONF STMT
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2015-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/15
On Behalf Of ANTHONY J. MANGOLD
JORGE LUIS TORRES VS DLJ MORTGAGE CAPITAL, INC. SC2014-0413 2014-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-20 12-CA-001249

Circuit Court for the Fourth Judicial Circuit, Duval County
1D13-3040

Parties

Name JORGE LUIS TORRES
Role Petitioner
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Respondent
Status Active
Representations GILBERT GARCIA GROUP, P.A.
Name HON. WILLIAM ARTHUR WILKES, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-02-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2014-02-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-02-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2014-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D 2/26/14***
On Behalf Of JORGE LUIS TORRES
JOSEPH LENTS AND CHERYL LENTS VS SELECT PORTFOLIO SERVICES, etc. 4D2013-2377 2013-07-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA001636XXXXMB

Parties

Name CHERYL LENTS
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JOSEPH L. LENTS
Role Appellant
Status Active
Representations GARY PICKETT
Name Select Portfolio Services, Inc.
Role Appellee
Status Active
Representations Jonathan Rudge Rosenn, Jeffrey S. Lapin
Name FAIRBANKS CAPITAL CORP.
Role Appellee
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee DLJ Mortgage Capital, Inc.'s motion for attorneys' fees filed March 3, 2014, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (EXHIBITS)
Docket Date 2014-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2014-05-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ OTSC - record, due on or before May 23, 2014,
Docket Date 2014-05-02
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee's motion filed on April 1, 2014, to strike amended reply brief is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts.
Docket Date 2014-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF **DEFERRED 5/2/14** **DENIED; SEE 1-22-15 ORDER**
On Behalf Of Select Portfolio Services, Inc.
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH L. LENTS
Docket Date 2014-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellants' reply brief filed March 3, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(a)(5) in that the reply exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2014-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Select Portfolio Services, Inc.
Docket Date 2014-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH L. LENTS
Docket Date 2014-02-21
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' unopposed motion filed February 19, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before March 3, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-19
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 JOSEPH L. LENTS
Docket Date 2014-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Select Portfolio Services, Inc.
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed January 10, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before February 10, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Select Portfolio Services, Inc.
Docket Date 2013-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 20, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NON-JURY TRIAL TRANSCRIPTS WITH THE COURT
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-11-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellants' motion filed October 21, 2013, to withdraw, is hereby determined moot. See this court's order dated November 4, 2013.
Docket Date 2013-11-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the October 1, 2013, stipulation for substitution of counsel, Gary L. Pickett, Esquire, is hereby substituted for Amanda L.Lundergan, Esquire, as counsel for appellants, Joseph Lents and Cheryl Lents in the above-styled cause.
Docket Date 2013-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-10-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants' motion for substitution of counsel filed October 24, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2013-10-24
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellants¿ emergency motion filed October 24, 2013, to cancel sale date of October 28, 2013, pending appellate review is hereby denied. (emailed to Gary Pickett)
Docket Date 2013-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO CANCEL SALE DATE OF 10/28/13 PENDING REVIEW
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ **STRICKEN**
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed September 9, 2013, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/1/13)
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH L. LENTS
Docket Date 2013-07-02
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
MARGETTA LANGLOIS VS G. R. P. LOANS SC2013-0287 2013-02-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-6085

Circuit Court for the Sixth Judicial Circuit, Pasco County
08-5736CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
08-5738CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
11-2859CA

Parties

Name MARGETTA LANGLOIS
Role Petitioner
Status Active
Name GRP LOAN, LLC
Role Respondent
Status Active
Representations REBECCA LEVY-SACHS, AMY CHRISTINE MCGROTTY
Name DLJ MORTGAGE CAPITAL, INC.
Role Respondent
Status Active
Representations Mr. Adam B. Leichtling
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417143
Docket Date 2013-11-20
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to submit the filing fee or an order of insolvency from the district court of appeal in accordance with this Court's order dated September 26, 2013.
Docket Date 2013-09-26
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ Petitioner's motion for leave to proceed in forma pauperis filed March 22, 2012, and her amended motion for leave to proceed in forma pauperis included in her filing of April 15, 2013, are hereby denied. The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 28, 2013, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2013-04-19
Type Motion
Subtype Dismiss
Description MOTION-DISMISS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 03/19/2013
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-03-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2013-03-22
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS "TO ISSUE FILING ON TIME W/AFFIDAVIT OF INDIGENCY & PROOF W/ORDERS" W/ATTACHMENTS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-05
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2013-02-05
Type Letter-Case
Subtype Letter
Description LETTER ~ W/ATTACHMENTS (REC'D 01/14/2013)
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "LETTER W/ATTACHMENTS" & TREATED AS NOTICE-DISCRETIONARY JURIS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-02-05
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed ~ PS Margetta Langlois BY: PS Margetta Langlois
MARGETTA LANGLOIS VS GEOVERA SPECIALTY INSURANCE COMPANY SC2012-2327 2012-10-17 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-4397

Circuit Court for the Sixth Judicial Circuit, Pasco County
11-2859CA

Parties

Name MARGETTA LANGLOIS
Role Petitioner
Status Active
Name Geovera Specialty Insurance
Role Respondent
Status Active
Representations REBECCA LEVY-SACHS
Name DLJ MORTGAGE CAPITAL, INC.
Role Respondent
Status Active
Representations Mr. Adam B. Leichtling
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417139
Docket Date 2013-11-19
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition for writ of mandamus in accordance with this Court's order dated September 26, 2013. Respondent's motion to dismiss filed in our Court on November 14, 2013, is hereby denied as moot.
Docket Date 2013-11-14
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ DENIED AS MOOT (11/19/13)
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2013-09-26
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ Margetta Langlois has filed thirty cases in this Court in the last three years, cumulatively comprised of dozens of submissions and thousands of pages of often long and confusing filings devoid of information stating what review or relief she is seeking or to which case or party her filing pertains. Thus, due to her continuous and total failure to comply with the Florida Rules of Appellate Procedure and Florida Rules of Judicial Administration, the Clerk of this Court is directed to return to Ms. Langlois any of her future filings with a copy of this order and without any action by this Court if they do not substantially comply with the Florida Rules of Appellate Procedure and Florida Rules of Judicial Administration. Further, all submissions to this Court must be legible and comprehensible.The following is a non-exhaustive list of examples of procedural rules. For example, a notice to invoke this Court's discretionary review of a decision of a district court of appeal must specifically identify the single district court decision at issue by date, case number, and the parties involved, as well as the asserted constitutional basis for this Court's jurisdiction. See Fla. R. App. P. 9.030(a)(2)(A), 9.120, & 9.900(d). Such a notice is contemplated by the Rules to be an extremely short and concise filing regarding jurisdiction. Corresponding briefs on jurisdiction are explicitly "limited solely to the issue of the supreme court's jurisdiction and accompanied by an appendix containing only a conformed copy of the decision of the district court of appeal." Fla. R. App. P. 9.120(d). Similarly, an original petition seeking extraordinary relief must not exceed fifty pages and shall contain certain specified information. Any motions "shall state the grounds on which [they are] based, the relief sought, argument in support thereof, and appropriate citations of authority." Fla. R. App. P. 9.300(a); see also, e.g., Fla. R. Jud. Admin., Part V.B. (setting forth general practice and litigation procedures). Those Rules are available at various law libraries, courthouses, and online at http://www.floridabar.org/tfb/TFBLegalRes.nsf/basic+view/E1A89A0DC5248D1785256B2F006CCCEE?OpenDocument We caution Ms. Langlois that she may be later subject to sanctions should the Court ultimately find her filings to be frivolous. See, e.g., Hamilton v. State, 945 So. 2d 1121, 1123 (Fla. 2006) (prohibiting petitioner from submitting filings unless signed by a member in good standing of The Florida Bar where she had submitted over 130 frivolous filings, the sheer volume of which had created a heavy burden for the Court and prevented it from considering the legitimate claims of other petitioners).
Docket Date 2013-09-26
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2013-04-19
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ THIRD
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 03/19/2013
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-03-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2012-12-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ (SECOND) FILED AS "APPELANT'S NOTICE TO APPEAL"
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-11-09
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's supreme appeal, filed in this Court on October 17, 2012, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including November 29, 2012, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement
Docket Date 2012-11-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-01
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-10-17
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS SUPREME APPEAL & TREATED AS PET-MANDAMUS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-17
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ This motion is denied. See 4/15/13 filing for 2d motion for leave to appear in forma paueris which was granted 9/26/13.
On Behalf Of MARGETTA LANGLOIS
MARGETTA LANGLOIS VS G.R.P. LOANS, LLC SC2012-2331 2012-10-17 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-5736CA

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-4401

Parties

Name MARGETTA LANGLOIS
Role Petitioner
Status Active
Name DLJ MORTGAGE CAPITAL, INC.
Role Respondent
Status Active
Representations Mr. Adam B. Leichtling
Name G.R.P. LOANS, LLC
Role Respondent
Status Active
Representations AMY CHRISTINE MCGROTTY
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417139
Docket Date 2013-11-19
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition for writ of mandamus in accordance with this Court's order dated September 26, 2013. Respondent's motion to dismiss filed in our Court on November 14, 2013, is hereby denied as moot.
Docket Date 2013-11-14
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ DENIED AS MOOT. (11/19/2013)
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2013-09-26
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the proper petition for writ of mandamus in accordance with this Court's order dated November 9, 2012. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-04-19
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ THIRD
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-04-15
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 03/19/2013
On Behalf Of MARGETTA LANGLOIS
Docket Date 2013-03-27
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of DLJ MORTGAGE CAPITAL, INC.
Docket Date 2012-12-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ SECOND
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-11-19
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ***ACK. LTR AND ORDER FOR PROPER PETITION RETURNED FOR AMY C. MCGROTTY, CONFIRMED CORRECT ADDRESS AND RESENT 11/19/12***
Docket Date 2012-11-09
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's supreme appeal, filed in this Court on October 17, 2012, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below. Petitioner is allowed to and including November 29, 2012, in which to file a proper petition for writ of mandamus; that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2012-11-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-01
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-31
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS "FOR ALL APPEALS AND ILLEGALLY DISMISSALS" & TREATED AS PETITION
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-10-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/SUPPLEMENT
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-17
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS SUPREME APPEAL & TREATED AS A PET-MANDAMUS
On Behalf Of MARGETTA LANGLOIS
Docket Date 2012-10-17
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 05/22/2012 - PETITIONER HAS BEEN PREVIOUSLY DETERMINED INSOLVENT IN THE UNDERLYING CASE
On Behalf Of HON. JAMES R. BIRKHOLD, CLERK
Docket Date 2012-10-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ (SEE DCA LETTER INSOLVENT)
GUILLERMO ESTRADA, et al., VS DLJ MORTGAGE CAPITAL, INC., 3D2012-0770 2012-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-25888

Parties

Name GUILLERMO ESTRADA
Role Appellant
Status Active
Representations GEORGE M. NACHWALTER
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations MARSHALL C. WATSON
Name N. MARK NEW, II
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee's motion for rehearing of order granting appellant's motion to supplement the record is hereby denied. Upon consideration of appellee's renewed motion to dismiss, appellants are ordered to show cause why this case should not be dismissed for lack of jurisdiction within ten (10) days from the date of this order.
Docket Date 2012-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF ORDER GRANTING AA MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-08-28
Type Response
Subtype Objection
Description Objection ~ to aa motion to supplement the record AT Heidi J. Weinzetl AE N. Mark New AE Marshall Craig Watson 365505 AA George M. Nachwalter
Docket Date 2012-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 9, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GUILLERMO ESTRADA
Docket Date 2012-08-09
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of GUILLERMO ESTRADA
Docket Date 2012-07-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within twenty (20) days of the date of this order to the appellee's motion to dismiss and request for attorney's fees.
Docket Date 2012-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA George M. Nachwalter
Docket Date 2012-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of N. MARK NEW, II
Docket Date 2012-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ a conformed copy of the order AA George M. Nachwalter
Docket Date 2012-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of GUILLERMO ESTRADA
Docket Date 2012-03-23
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2012-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUILLERMO ESTRADA

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State