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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES H. BATMASIAN VS DLJ MORTGAGE CAPITAL, INC., et al. | 4D2022-3196 | 2022-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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 |
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