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
|
|
|
ALMYR GUIMARAES VS RESIDENTIAL CREDIT SOLUTIONS
|
3D2019-0265
|
2019-02-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22774
|
Parties
Name |
ALMYR GUIMARAES
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RESIDENTIAL CREDIT SOLUTIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrea R. Tromberg, FRANK PEREZ-SIAM, STEVE C. HINE
|
|
Name |
HON. MICHAEL A. HANZMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-03-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-03-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-02-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ 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 taken from a non-final, non-appealable order.
|
|
Docket Date |
2019-02-27
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to order to show cause
|
On Behalf Of |
ALMYR GUIMARAES
|
|
Docket Date |
2019-02-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant's motion to proceed in forma pauperis is granted, and appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal. Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final non-appealable order.
|
|
Docket Date |
2019-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
|
Docket Date |
2019-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2019-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Appear Forma Pauperis
|
Description |
Motion To Appear Forma Pauperis
|
|
Docket Date |
2019-02-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-1934, 14-1307
|
On Behalf Of |
ALMYR GUIMARAES
|
|
Docket Date |
2019-02-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
|
JOEL JONES and CHARLIE MAE JONES VS RESIDENTIAL CREDIT SOLUTIONS, INC.
|
4D2018-2597
|
2018-08-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-013933
|
Parties
Name |
JOEL JONES LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Charlie Mae Jones
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RESIDENTIAL CREDIT SOLUTIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Yehuda Rosenberg, Robertson Anschutz & Schneid, P.L.
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2018-10-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
RESIDENTIAL CREDIT SOLUTIONS
|
|
Docket Date |
2018-08-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-08-30
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely and how this court has jurisdiction over it, as the certificate of title is not an order and so cannot be appealed, and there do not appear to have been any orders entered within 30 days of the notice of appeal; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2018-08-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOEL JONES
|
|
Docket Date |
2018-08-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
ALMYR GUIMARAES VS RESIDENTIAL CREDIT SOLUTIONS, INC.
|
SC2016-1058
|
2016-06-14
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA022774000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1934
|
Parties
Name |
ALMYR GUIMARAES
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
RESIDENTIAL CREDIT SOLUTIONS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
POPKIN & ROSALER, P.A.
|
|
Name |
Hon. GILL S FREEMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-15
|
Type |
Order
|
Subtype |
In Forma Pauperis
|
Description |
ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
|
|
Docket Date |
2016-06-15
|
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 or reinstatement will be entertained by the Court.
|
|
Docket Date |
2016-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2016-06-14
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
|
On Behalf Of |
ALMYR GUIMARAES
|
View |
View File
|
|
Docket Date |
2016-06-14
|
Type |
Motion
|
Subtype |
In Forma Pauperis
|
Description |
MOTION-IN FORMA PAUPERIS ~ REC'D 06/13/2016
|
On Behalf Of |
ALMYR GUIMARAES
|
View |
View File
|
|
|