Search icon

RESIDENTIAL CREDIT SOLUTIONS, INC.

Company Details

Entity Name: RESIDENTIAL CREDIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: F07000000591
FEI/EIN Number 113796650
Address: 4500 Mercantile Plaza Drive, FORT WORTH, TX, 76137, US
Mail Address: 4500 MERCANTILE PLAZA DRIVE, SUITE 311, FORT WORTH, TX, 76137
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DREW III FLOYD H President 4500 MERCANTILE PLAZA DRIVE, FORT WORTH, TX, 76137

Director

Name Role Address
Kain Gary D Director 14th Floor 2 Bethesda Metro Center, Bethesda, MD, 20814
Reid Sean P Director 2 BETHESDA METRO CENER, BETHESDA, MD, 20814

Treasurer

Name Role Address
KNOX JEFFREY A Treasurer 4500 MERCANTILE PLAZA DRIVE, FORTH WORTH, TX, 76137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-22 No data No data
CHANGE OF MAILING ADDRESS 2018-05-22 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 No data
REGISTERED AGENT CHANGED 2018-05-22 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000783062 TERMINATED 1000000728487 DADE 2016-12-05 2036-12-08 $ 905.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000829925 LAPSED CACE 10-025802 17TH JUDICIAL, BROWARD CO. 2015-07-17 2020-08-06 $106,223.30 TAOUFIQ AND HANAN SEFFAR, C/O CHARLIP LAW GROUP, LC, 11900 BISCAYNE BLVD., STE. 200, NORTH MIAMI, FL 33181

Court Cases

Title Case Number Docket Date Status
JOHN ROBERT JOLLEY, Appellant(s) v. RESIDENTIAL CREDIT SOLUTIONS, INC., et al. Appellee(s). 4D2023-2243 2023-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-031421

Parties

Name John Robert Jolley
Role Appellant
Status Active
Representations John Preston Seiler
Name ISLAND CITY LOFTS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Unknown Spouse of John Robert Jolley
Role Appellee
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Justin Eric Hekkanen, Marc Jonathan Gottlieb, Daniel Cardenal, Shaun Michael Zaciewski, Nancy Mason Wallace, William Patrick Heller

Docket Entries

Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 17, 2023 stipulated notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Residential Credit Solutions, Inc.
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Residential Credit Solutions, Inc.
Docket Date 2023-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order - Final Summary Judgment
On Behalf Of John Robert Jolley
Docket Date 2023-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Copy of Order Appealed
View View File
Docket Date 2023-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of John Robert Jolley
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DAVID S. LEBLANC AND TARA LEBLANC VS WILMINGTON SAVINGS FUND SOCIETY F S B, D/B/A CHRISTIANA TRUST, ET AL. 2D2020-1617 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1380CA

Parties

Name TARA LEBLANC
Role Appellant
Status Active
Name DAVID S. LEBLANC
Role Appellant
Status Active
Representations KENNETH ERIC TRENT, ESQ.
Name PRIMESTAR-H FUND I TRUST
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY F S B, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations DAMIAN G. WALDMAN, ESQ., ANNALISE H. DELUCA, ESQ.
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Appellee
Status Active
Name BROUGHAM FUND I TRUST
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Morris
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court’s June 12, 2020, order.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ response is treated as a motion for extension of time and granted. Appellants shall satisfy this court's May 20, 2020, order to show cause within fifteen days from the date of this order.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2020-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 6/12/2020 ORDER***RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NANCY ROIG VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2015-2268 2015-06-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09022496 (11)

Parties

Name NANCY ROIG
Role Appellant
Status Active
Representations Rina Feld, Michael R. Vater, Kendrick Almaguer
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations MELISSA R. RINALDI, COLLEEN MARIE COLTON, Melissa Ann Giasi
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 1, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NANCY ROIG
Docket Date 2017-05-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's April 25, 2017 motion to dismiss is denied. Further ORDERED that the stay of this appeal is lifted and the appeal shall proceed. Appellant shall file the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2017-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ "RESPONSE"
On Behalf Of NANCY ROIG
Docket Date 2017-01-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report, within ten (10) days, after the Supreme Court issues its mandate in SC14-1265.
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY REGARDING PAST-DUE STATUS REPORT.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **STAY LIFTED 5/2/17**ORDERED that appellant's February 8, 2016 motion to stay is granted. This appeal is stayed pending the Florida Supreme Court's resolution of consolidated case numbers SC14-1265, SC14-1266, and SC14-1305. Further ORDERED that appellant shall file a status report within thirty (30) days of the rendition of the decision consolidated case numbers SC14-1265, SC14-1266 and SC14-1305.
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-03-14
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall file a response to appellant¿s February 8, 2016 motion to stay within five (5) days from the date of this order.
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 25, 2016 amended motion for extension of time is granted, and the time for filing a response to the order to show cause and motion to stay is extended to and including March 4, 2016.
Docket Date 2016-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's February 19, 2016 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* RESPONSE TO S/C ORDER
On Behalf Of NANCY ROIG
Docket Date 2016-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2016-01-22
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY RE: INITIAL BRIEF
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's December 31, 2015 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY ROIG
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "AMENDED" 10 DAYS TO 12/31/15
On Behalf Of NANCY ROIG
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ SEE AMENDED
On Behalf Of NANCY ROIG
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/21/15
On Behalf Of NANCY ROIG
Docket Date 2015-09-16
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 August 21, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 20, 2015. 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 2015-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-08-21
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of NANCY ROIG
Docket Date 2015-08-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 24, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2015-07-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF COMPLIANCE WITH ORDER TO SHOW CAUSE")
Docket Date 2015-07-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 16, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-17
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Melissa Rinaldi has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a legible conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY ROIG
CHRISTINE S. WARD VS RESIDENTIAL CREDIT SOLUTIONS, INC. 2D2015-0400 2015-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-003965

Parties

Name CHRISTINE WARD
Role Appellant
Status Active
Representations JOHN C. DENT, JR., ESQ., JENNIFER A. MC CLAIN, ESQ.
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARY PASCAL STELLA, ESQ., DANIEL S. STEIN, ESQ., DAVID Y. ROSENBERG, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ GAT-IB DUE 40 DAYS OF ORDER
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2015-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTINE WARD
Docket Date 2015-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTINE WARD
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHRISTINE WARD
Docket Date 2015-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-08-17
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 CHRISTINE WARD
Docket Date 2015-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2015-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ cm
Docket Date 2015-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-07-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO SUPPLEMENT
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 08/03/15
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/27/15
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTINE WARD
Docket Date 2015-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-22
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 CHRISTINE WARD
Docket Date 2015-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-04-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-03-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ GAT-from AE to AA's mot to supp the rec
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CHRISTINE WARD
Docket Date 2015-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTINE WARD
Docket Date 2015-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ GALLEN
Docket Date 2015-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2015-02-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of CHRISTINE WARD
Docket Date 2015-02-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of CHRISTINE WARD
Docket Date 2015-02-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO EMERGENCY MOTION TO STAY
On Behalf Of CHRISTINE WARD
Docket Date 2015-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB "Emergency motion to stay"
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2015-01-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINE WARD
ALMYR GUIMARAES, etc., VS RESIDENTIAL CREDIT SOLUTIONS, INC., 3D2014-1307 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22774

Parties

Name ALMYR GUIMARAES
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations DANIEL S. STEIN, POPKIN & ROSALER, P.A., MARY PASCAL STELLA, FRANK PEREZ-SIAM
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-09
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Following review of appellant's response to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Smith v. State, 902 So. 2d 179 (Fla. 3d DCA 2005); Northcutt v. Pathway Financial, 555 So. 2d 368 (Fla. 3d DCA 1989).
Docket Date 2014-06-30
Type Notice
Subtype Notice
Description Notice ~ to the court counsel failed to obey court order
Docket Date 2014-06-17
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause regarding jurisdiction of the aa court
On Behalf Of ALMYR GUIMARAES
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2014-06-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMYR GUIMARAES
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
JOSE LUIS ALVAREZ, VS RESIDENTIAL CREDIT SOLUTIONS, INC., 3D2014-0855 2014-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-58964

Parties

Name JOSE LUIS ALVAREZ LLC
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-05-15
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 29, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for an extension of time to pay filing fee is hereby denied. The appeal will be dismissed within ten (10) days sue sponte if the filing fee is not paid.
Docket Date 2014-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fees
On Behalf Of JOSE LUIS ALVAREZ
Docket Date 2014-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 1, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE LUIS ALVAREZ
Docket Date 2014-04-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MARINA MENDEZ, VS RESIDENTIAL CREDIT SOULTIONS, 3D2013-3000 2013-11-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-56189

Parties

Name MARINA MENDEZ
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, Shapiro, Fishman & Gache, LLP
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2014-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2014-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARINA MENDEZ
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration of appellant¿s motion for an extension of time, appellant is granted an additional thirty (30) days, to and including May 6, 2014 to file the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARINA MENDEZ
Docket Date 2014-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration of appellant¿s motion for an extension of time, appellant is granted sixty (60) days from the date of this order to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARINA MENDEZ
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of MARINA MENDEZ
Docket Date 2013-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAOUFIQ SEFFAR VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2013-3514 2013-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10025802

Parties

Name TAOUFIQ SEFFAR
Role Appellant
Status Active
Representations David H. Charlip
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Raymond G. Hora
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's motion for attorneys' fees filed May 19, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection 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 2015-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2015-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2015-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2014-10-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, January 13, 2015, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-09-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-08-14
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that Appellant's Emergency Motion to Cancel Sale and for Stay Pending Appeal filed August 14, 2014, is denied.
Docket Date 2014-08-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (EMERGENCY MOTION DENIED 8/14/14)
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-07-31
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The reply brief filed July 16, 2014, is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210(a)(5) in that the reply brief 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 2014-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-06-19
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 motion filed June 5, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before July 16, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-05-29
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2014-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-05-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-05-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ ATTY'S FEES PER 57.105; DENIED; SEE 3-25-15 ORDER
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David H. Charlip 0329932
Docket Date 2014-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 12, 2014, for extension of time is granted, and appellant shall serve the initial brief within five (5) days of service of the index to the record on appeal. 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 2014-03-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, David H. Charlip, Esquire's Notice of Vacation/Unavailabilty filed March 11, 2014, is hereby stricken as unauthorized.
Docket Date 2014-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANT 5 DAYS FROM SERVICE OF THE INDEX)
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF VACATION/UNAVAILABILITY
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 03/12/14
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/25/14
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2013-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 01/25/14
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2013-12-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 27, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2013-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2013-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-27
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAOUFIQ SEFFAR
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANICE HAMLET VS RESIDENTIAL CREDIT SOLUTIONS, INC., ET AL., 2D2013-2982 2013-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-012392-NC

Parties

Name JANICE HAMLET
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., JASON JOSEPH, ESQ., JAMES D. GIBSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ requesting documents.
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Notice of response & demand
Docket Date 2014-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RESPONSE AND DEMAND
On Behalf Of JANICE HAMLET
Docket Date 2014-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND MOTION TO STRIKE APPELLANT'S NOTICE AND RESPONSE AND REQUEST FOR DOCUMENTS
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2014-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUESTING AN ORG. SIGNED COPY OF THE OPINION/REVIEW WITH EXPLANATION AND REASON THE JUDGES CAME TO THIS DECISION AND THE ORG. PROPERLY SIGNED ORDER OF THE COURT" (DUPLICATE COPIES FILED 06/23/14)
On Behalf Of JANICE HAMLET
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ in an amount to be set by trial court and costs/denied without prejudice.
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
Docket Date 2014-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (**FILED IN THE WALLET**)
Docket Date 2014-02-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF AE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2014-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2014-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JANICE HAMLET
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF BY APPELLEES, EQUITY TRUST CO., CUST. FBO KARL B.HELBIG, IRA 50% UNDIVIDED INTEREST AND EQUITY TRUST CO. AS CUST.FBO WENDY INGORVAIA, IRA 47.05% UNDIVIDED INTEREST AND ANGELOINGORVAIA 2.95% UNDIVIDED INTEREST,
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2014-01-07
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 RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-23
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 RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2013-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ 2 ADDITIONAL PAGES TO THE APPENDIX
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANICE HAMLET
Docket Date 2013-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INITIAL BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-08-27
Type Response
Subtype Response
Description RESPONSE ~ and Objection to 2nd Motion to Dismiss Appeal, ETC
On Behalf Of JANICE HAMLET
Docket Date 2013-08-20
Type Response
Subtype Objection
Description OBJECTION ~ MOTION DISMISS / OBJECTION
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2013-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AND OBJECTION TO MOTION FOR EOT
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2013-08-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO MOTION FOR EOT
On Behalf Of JANICE HAMLET
Docket Date 2013-08-13
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 JANICE HAMLET
Docket Date 2013-06-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-06-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HAMLET
JANICE HAMLET VS RESIDENTIAL CREDIT SOLUTIONS, INC. 2D2013-2572 2013-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 012302 NC

Parties

Name JANICE HAMLET
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations GLADSTONE LAW GROUP, P. A., JAMES D. GIBSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Casanueva and Black
Docket Date 2013-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-06-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-05-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HAMLET
KEINY JOSE VALLADARES AND MICHELE VALLADARES TORRES VS RESIDENTIAL CREDIT SOLUTIONS, INC., 3D2013-1236 2013-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-62505

Parties

Name KEINY JOSE VALLADARES
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations MCCALLA RAYMER LEIBERT PIERCE, LLC, JONATHAN M. MOFSKY
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated October 25, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-10-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-05-14
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2013-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEINY JOSE VALLADARES
JANICE HAMLET VS RESIDENTIAL CREDIT SOLUTIONS, INC. et al., 2D2013-2088 2013-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 012302 NC

Parties

Name JANICE HAMLET
Role Appellant
Status Active
Name MARLON FRAZIER
Role Appellee
Status Active
Name ALINA MC NEIL
Role Appellee
Status Active
Name DAVID STERN, LLC
Role Appellee
Status Active
Name NATALIE PILEGGI
Role Appellee
Status Active
Name JONATHAN JACOBSON
Role Appellee
Status Active
Name WENDY INGORVAIA
Role Appellee
Status Active
Name GLADSTONE LAW GROUP, P.A.
Role Appellee
Status Active
Name MIGUEL GONZALEZ
Role Appellee
Status Active
Name ANGELO INGORVAIA
Role Appellee
Status Active
Name DENNIS STOWE
Role Appellee
Status Active
Name AMTRUST BANK
Role Appellee
Status Active
Name EQUITY TRUST CO.
Role Appellee
Status Active
Name ROGER GLADSTONE, ESQ.
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations ROGER GLADSTONE, ESQ., GLADSTONE LAW GROUP, P. A., JASON JOSEPH, ESQ., JAMES D. GIBSON, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Notice of response & demand
Docket Date 2014-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF RESPONSE AND DEMAND
On Behalf Of JANICE HAMLET
Docket Date 2014-07-16
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-07-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ requesting documents.
Docket Date 2014-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND MOTION TO STRIKE APPELLANT'S NOTICE AND RESPONSE AND REQUEST FOR DOCUMENTS
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUESTING AN ORG. SIGNED COPY OF THE OPINION/REVIEW WITH EXPLANATION AND REASON THE JUDGES CAME TO THIS DECISION AND THE ORG. PROPERLY SIGNED ORDER OF THE COURT" (DUPLICATE COPIES FILED 06/23/14)
On Behalf Of JANICE HAMLET
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ in an amount to be set by trial court and costs/denied without prejudice.
Docket Date 2014-03-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
Docket Date 2014-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 SUPPLEMENTAL VOLUMES (**FILED IN THE WALLET**)
Docket Date 2014-02-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO ANSWER BRIEF OF AE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, RESIDENTIAL CREDIT SOLUTIONS, INC.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF BY APPELLEES, EQUITY TRUST CO., CUST. FBO KARL B.HELBIG, IRA 50% UNDIVIDED INTEREST AND EQUITY TRUST CO. AS CUST.FBO WENDY INGORVAIA, IRA 47.05% UNDIVIDED INTEREST AND ANGELOINGORVAIA 2.95% UNDIVIDED INTEREST,
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2014-01-07
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 RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-23
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 RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ 2 ADDITIONAL PAGES TO THE APPENDIX
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JANICE HAMLET
Docket Date 2013-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INITIAL BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANICE HAMLET
Docket Date 2013-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-08-27
Type Response
Subtype Response
Description RESPONSE ~ and Objection to 2nd Motion to Dismiss Appeal, ETC
On Behalf Of JANICE HAMLET
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES RAPKIN
Docket Date 2013-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND OBJECTION
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-08-16
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO MOTION FOR EOT
On Behalf Of JANICE HAMLET
Docket Date 2013-08-13
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 JANICE HAMLET
Docket Date 2013-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO FILE BRIEF
On Behalf Of JANICE HAMLET
Docket Date 2013-07-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-06-19
Type Response
Subtype Response
Description RESPONSE ~ to order of the court dated 6/7/2013 with attachments
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF ORDERS
On Behalf Of JANICE HAMLET
Docket Date 2013-06-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-06-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ STYLED IN LT
On Behalf Of JANICE HAMLET
Docket Date 2013-06-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ circuit clerk shall respond
Docket Date 2013-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ submission Bill due & Payable is Stricken
Docket Date 2013-06-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JANICE HAMLET
Docket Date 2013-06-05
Type Response
Subtype Supplement
Description Supplement ~ TO RESPONSE PS Janice Hamlet
Docket Date 2013-05-31
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion to dismiss appeal
On Behalf Of JANICE HAMLET
Docket Date 2013-05-30
Type Response
Subtype Supplement
Description Supplement ~ TO MOTION TO DISMISS APPEAL AE James D. Gibson, Esq. 0709069
Docket Date 2013-05-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2013-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ vacated 5/21/2013
Docket Date 2013-05-20
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EOT TO RESPOND TO MOTION TO DISMISS
On Behalf Of JANICE HAMLET
Docket Date 2013-05-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY CC Karen Rushing, Clerk
Docket Date 2013-05-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab/CMc-to AE's mot to dism
Docket Date 2013-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2013-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HAMLET
WILLIE J. WRIGHT, VS RESIDENTIAL CREDIT SOLUTIONS INC., 3D2013-1011 2013-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-22407

Parties

Name WILLIE J. WRIGHT
Role Appellant
Status Withdrawn
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Withdrawn
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and clarification is hereby denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2014-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2014-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-04-11
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee's answer brief was due to be filed in this cause on or before November 3, 2013, that on March 26, 2014 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee's position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2014-03-26
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2013-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 21, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2013-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WILLIE J. WRIGHT
Docket Date 2013-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIE J. WRIGHT
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/7/13
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIE J. WRIGHT
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/7/13
Docket Date 2013-07-16
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 WILLIE J. WRIGHT
Docket Date 2013-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ FILED.
Docket Date 2013-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C)
Docket Date 2013-04-16
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2013-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIE J. WRIGHT
CLEMENT C. BRANDENBURG and LOUISE BRANDENBURG VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2012-3404 2012-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA023014XXXXMB

Parties

Name CLEMENT C. BRANDENBURG
Role Appellant
Status Active
Representations FRANKLIN C. FERGUSON, SR.
Name FORCLOSURE
Role Appellant
Status Active
Name LOUISE BRANDENBURG
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations MINDY DATZ
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 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES ("e")
Docket Date 2013-08-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of CLEMENT C. BRANDENBURG
Docket Date 2013-08-07
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of the status report filed by Eric A. Rosen on July 31, 2013, it is ORDERED that the bankruptcy stay entered by this Court on December 17, 2012, is lifted and the above-styled appeal shall proceed.
Docket Date 2013-07-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ (SEE 8/7/13 ORDER)
Docket Date 2013-07-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 days re: bankruptcy
Docket Date 2013-04-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ T -
Docket Date 2013-04-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant, Clement C. Brandenburg is directed to file a status report within ten (10) days from the date of this order regarding bankruptcy proceedings.
Docket Date 2012-12-17
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ **STAY LIFTED 8/7/13** 90 DAYS
Docket Date 2012-12-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ 20 DAYS
Docket Date 2012-11-16
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ 20 DAYS
Docket Date 2012-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ T-
On Behalf Of CLEMENT C. BRANDENBURG
Docket Date 2012-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2012-11-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AT Eric A. Rosen 36426
Docket Date 2012-10-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/15/12
On Behalf Of CLEMENT C. BRANDENBURG
Docket Date 2012-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **PLS GIVE TO CARRIE AFTER DOCKETING NEED CERT. OF SERVICE.
Docket Date 2012-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLEMENT C. BRANDENBURG
Docket Date 2012-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADOLFO GONZALEZ AND MATILDE GONZALEZ VS RESIDENTIAL CREDIT SOLUTIONS, INC. 2D2011-3216 2011-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-3444

Parties

Name ADOLFO GONZALEZ
Role Appellant
Status Active
Representations KELLEY A. BOSECKER, ESQ.
Name MATILDE GONZALEZ
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, ESQ., ANDREA TOLL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Casanueva, and LaRose
Docket Date 2011-12-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2011-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ response or IB
Docket Date 2011-10-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2011-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO GONZALEZ
TERRY BABCOCK VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2010-4968 2010-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-2217 02

Parties

Name TERRY BABCOCK
Role Appellant
Status Active
Representations CAROL C. ASBURY
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations KAHANE & ASSOCIATES
Name HON. VICTOR TOBIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-04-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing
Docket Date 2011-04-13
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of TERRY BABCOCK
Docket Date 2011-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of TERRY BABCOCK
Docket Date 2011-04-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (M)
On Behalf Of TERRY BABCOCK
Docket Date 2011-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND*
On Behalf Of TERRY BABCOCK
Docket Date 2011-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 4-15-11***
Docket Date 2011-04-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 3/25/11
Docket Date 2010-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY BABCOCK
Docket Date 2010-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2018-05-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State