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
|
|
|