Search icon

RESIDENTIAL CREDIT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL CREDIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2007 (18 years ago)
Date of dissolution: 22 May 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: F07000000591
FEI/EIN Number 113796650

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

Address: 4500 Mercantile Plaza Drive, FORT WORTH, TX, 76137, US
Mail Address: 4500 MERCANTILE PLAZA DRIVE, SUITE 311, FORT WORTH, TX, 76137
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DREW III FLOYD H President 4500 MERCANTILE PLAZA DRIVE, FORT WORTH, TX, 76137
Kain Gary D Director 14th Floor 2 Bethesda Metro Center, Bethesda, MD, 20814
Reid Sean P Director 2 BETHESDA METRO CENER, BETHESDA, MD, 20814
KNOX JEFFREY A Treasurer 4500 MERCANTILE PLAZA DRIVE, FORTH WORTH, TX, 76137
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-05-22 - -
CHANGE OF MAILING ADDRESS 2018-05-22 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 -
REGISTERED AGENT CHANGED 2018-05-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4500 Mercantile Plaza Drive, Suite 311, FORT WORTH, TX 76137 -

Debts

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

Court Cases

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

Parties

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

Docket Entries

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

Parties

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

Docket Entries

Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, LaRose, and Morris
Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court’s June 12, 2020, order.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ response is treated as a motion for extension of time and granted. Appellants shall satisfy this court's May 20, 2020, order to show cause within fifteen days from the date of this order.
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2020-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-06-10
Type Response
Subtype Response
Description RESPONSE ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 6/12/2020 ORDER***RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DAVID S. LEBLANC
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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
DAWN MARIE PURCELL-ORTIZ VS RESIDENTIAL CREDIT SOLUTIONS, PENNY MAC LOAN SVCS., ET AL. 4D2016-1874 2016-06-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09022159

Parties

Name DAWN MARIE PURCELL-ORTIZ
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC
Role Appellee
Status Active
Name PENNY MAC LOAN SERVICES
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed and for lack of jurisdiction.CIKLIN, C.J., MAY and GERBER, JJ., concur.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2016-06-07
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 the order appealed is an appealable order. See Pridgen v. First Union Bank, 879 So. 2d 21 (Fla 2d DCA 2004) ¿(a)n order that merely schedules a foreclosure sale is not a final appealable order.¿); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAWN MARIE PURCELL-ORTIZ
Docket Date 2016-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID FUENTES AND MARISOL FUENTES VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2016-0877 2016-03-16 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11029608

Parties

Name MARISOL FUENTES
Role Appellant
Status Active
Name DAVID FUENTES
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, Shapiro Fishman & Gache, L.L.P
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's April 15, 2016 motion for attorneys' fees as sanctions is denied.
Docket Date 2016-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID FUENTES
Docket Date 2016-06-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2016-06-13
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 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID FUENTES
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID FUENTES
Docket Date 2016-05-17
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 May 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID FUENTES
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants' April 18, 2016 response to this court's March 17, 2016 order, it is ORDERED that this appeal shall proceed as to the March 7, 2016 order denying motion to void judgment, and shall proceed under Florida Rule of Appellate Procedure 9.130(a)(5). Appellants shall file an initial brief AND APPENDIX. The clerk of the lower tribunal shall not prepare a record on appeal unless otherwise ordered by this court. Further ORDERED that appellant's May 3, 2016 motion for extension of time is granted. Appellants shall file their initial brief and appendix by May 13, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-05-03
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 DAVID FUENTES
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 21, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-22
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's April 5, 2016 motion to dismiss is determined to be moot. See this court's April 12, 2016 order.
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID FUENTES
Docket Date 2016-04-18
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF JURISDICTION
On Behalf Of DAVID FUENTES
Docket Date 2016-04-15
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 2016-04-12
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 April 5, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that appellant's April 5, 2016 motion for extension is granted, and appellant shall file the statement of jurisdiction within five (5) days from the date of this order.
Docket Date 2016-04-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* NOTICE OF FAILURE TO RESPONSE TO ORDER
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2016-04-05
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 DAVID FUENTES
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID FUENTES
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MATTHEW HARRIS VS RESIDENTIAL CREDIT SOLUTIONS, INC. 5D2016-0654 2016-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-003495-O

Parties

Name MATTHEW HARRIS
Role Appellant
Status Active
Representations Melissa Alfonso, Adam H. Sudbury
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Jason Joseph, Don Huy Nguyen, Steven L. Force
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW HARRIS
Docket Date 2016-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MATTHEW HARRIS
Docket Date 2016-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/I 10 DAYS FILE JT TIEP FOR DIS OR MOT STAY
Docket Date 2016-09-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/12 ORDER
On Behalf Of MATTHEW HARRIS
Docket Date 2016-07-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ JURIS RELINQ FOR 60 DYS. AA TO FILE STATUS RPT.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MATTHEW HARRIS
Docket Date 2016-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/24 MOT GRANTED IN PART; REASONABLE ATTY FEES AWARDED TO AA IN ATTENDING MED....
Docket Date 2016-05-24
Type Mediation
Subtype Other
Description Other ~ MOTION TO ENFORCE MEDIATION AGREEMENT AND FOR ORDER TO SHOW CAUSE
On Behalf Of MATTHEW HARRIS
Docket Date 2016-04-27
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-04-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD AMY E. GOODBLATT 850160
Docket Date 2016-04-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MATTHEW HARRIS
Docket Date 2016-04-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of MATTHEW HARRIS
Docket Date 2016-03-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-18
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ NO FURTHER
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
On Behalf Of MATTHEW HARRIS
Docket Date 2016-03-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JASON FITZGERALD JOSEPH 0128491
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS, INC.
Docket Date 2016-03-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ADAM H. SUDBURY 0783951
On Behalf Of MATTHEW HARRIS
Docket Date 2016-02-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/16
On Behalf Of MATTHEW HARRIS
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-26
Type Mediation
Subtype Other
Description Mediation Packet
LAWRENCE M. KRAMER AND BARBARA M. KRAMER, VS RESIDENTIAL CREDIT SOLUTIONS, INC., et al., 3D2016-0190 2016-01-22 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
13-5240

Parties

Name Barbara M. Kramer
Role Appellant
Status Active
Name Lawrence M. Kramer
Role Appellant
Status Active
Representations H. Dillon Graham, III
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations DAVID ROSENBERG, BARBARA GONZALEZ
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellee MTGLQ Investors, L.P.'s motion to dismiss and appellants' response thereto, it is ordered that said motion is granted and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellants' motion for assessment of appellate attorney's fees against appellees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal for lack of jurisdiction; alternatively motion to amend form appeal to writ of cert.
On Behalf Of Lawrence M. Kramer
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion to dismiss
On Behalf Of Lawrence M. Kramer
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ agreed motion for extension of time to file a response to appellees¿ motion to dismiss is granted to and including June 30, 2016.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date this Court enters an order on the motion to dismiss.
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Lawrence M. Kramer
Docket Date 2016-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/2/16
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2016-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lawrence M. Kramer
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lawrence M. Kramer
Docket Date 2016-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Lawrence M. Kramer
Docket Date 2016-04-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Lawrence M. Kramer
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 4/8/16
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lawrence M. Kramer
Docket Date 2016-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected record
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/4/16
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lawrence M. Kramer
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Lawrence M. Kramer
TIFFANY J. HUDSON VS RESIDENTIAL CREDIT SOLUTIONS 4D2015-4111 2015-11-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09066381 (28)

Parties

Name TIFFANY J. HUDSON
Role Appellant
Status Active
Representations Jeffrey Greenhaus, MICHAEL LASCELLE
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, JOHN D. CUSICK
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's October 7, 2016 motion for attorneys' fees 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 with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the appellee's April 10, 2017 motion to strike appellant's motion for appellate attorney's fees is denied as moot.
Docket Date 2017-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2017-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIFFANY J. HUDSON
Docket Date 2017-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIFFANY J. HUDSON
Docket Date 2017-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ The appellant seeks an enlargement of time to file a reply brief, stating that “there is currently no deadline set for service of the Reply Brief.” Based upon this court’s October 17, 2016, relinquishment order, and Florida Rule of Appellate Procedure 9.210(f), the deadline to file a reply brief was December 7, 2016. Further, the motion for enlargement of time did not include a certification that opposing counsel had been consulted. Therefore, the motion failed to comply with Florida Rule of Appellate Procedure 9.300(a), and this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. Accordingly, it is ORDERED that the Appellant’s March 29, 2017, "Motion for Enlargement of Time to Serve Reply Brief" is denied. If the appellant files a reply brief on or before April 11, 2017, the reply brief will be accepted out of time without further order. No filing by any party shall toll the deadline to file the reply brief out of time.
Docket Date 2017-03-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulated notice of substitution of counsel filed March 28, 2017, John D. Cusick of Phelan Hallinan Diamond & Jones, PLLC is substituted for Kimberly N. Hopkins of Shaprio, Fishman & Gache, LLP as counsel for appellee in the above-styled cause.
Docket Date 2017-03-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIFFANY J. HUDSON
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2017-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATED NOTICE OF SUBSTITION OF COUNSEL)
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-11-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2016-10-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant's October 11, 2016 response, it is ORDERED that appellee's October 7, 2016 emergency motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the trial court to address the pending counterclaim. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further,ORDERED that appellee's October 11, 2016 reply to appellant's response to emergency motion to relinquish jurisdiction is stricken as unauthorized.
Docket Date 2016-10-11
Type Response
Subtype Reply to Response
Description Reply to Response ~ **REPLY STRICKEN 10/17/16**
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-10-10
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, on or before October 11, 2016 at 12:00 PM, to appellee's October 7, 2016 emergency motion to relinquish jurisdiction.
Docket Date 2016-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-10-07
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 2016-10-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 26, 2016 motion for extension of time is granted for ten (10) days, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-26
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 2016-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/26/16
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (467 PAGES)
Docket Date 2016-08-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's August 16, 2016 response, it is ORDERED that appellee's August 12, 2016 motion to dismiss appeal is denied; further, ORDERED that appellant's August 16, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2016-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND* INCORPORATED MOTION TO SUPPLEMENT RECORD
On Behalf Of TIFFANY J. HUDSON
Docket Date 2016-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/16
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/13/16
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (603 PAGES)
Docket Date 2016-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIFFANY J. HUDSON
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION** ORDERED that appellant's April 29, 2016 unopposed motion for enlargement of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-04-29
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 TIFFANY J. HUDSON
Docket Date 2016-03-30
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 March 22, 2016 unopposed motion for enlargement of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-22
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 TIFFANY J. HUDSON
Docket Date 2016-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-01-21
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 January 11, 2016 opposed first motion for enlargement of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-11
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 TIFFANY J. HUDSON
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIFFANY J. HUDSON
ALMYR GUIMARAES, VS RESIDENTIAL CREDIT SOLUTIONS, et al., 3D2015-1934 2015-08-20 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 DAVID ROSENBERG, Peter A. Cohen, FRANK PEREZ-SIAM, MARY PASCAL STELLA, IDA A. MOGHIMI-KIAN, CHOICE LEGAL GROUP, P.A., DANIEL S. STEIN
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2016-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing and motion for a written opinion pursuant to appellate Rule 9.330 are denied. ROTHENBERG, LAGOA and SALTER, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
Docket Date 2016-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of order on oral argument and motion to consolidate oral argument date is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-03-05
Type Notice
Subtype Notice
Description Notice ~ to the court
Docket Date 2016-03-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order on o/a and motion to consolidate o/a date
Docket Date 2016-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of TUESDAY, MARCH 15, 2016. The Court will consider the case without oral argument. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-02-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellee Residential Credit Solutions, Inc.¿s response to the motion to consolidate is noted. Following review of appellant¿s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2016-02-09
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to consolidate appeals.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2016-02-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this order to the appellant¿s motion to consolidate.
Docket Date 2016-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
Docket Date 2016-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to amend the reply brief is granted as stated in the motion Appellant¿s motion to add exhibit is granted, and the exhibit filed on January 28, 2016 as an appendix is accepted by the Court
Docket Date 2016-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and notice of related case
Docket Date 2016-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ADD EXHIBIT
Docket Date 2016-01-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 7, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits filed separately. This Court¿s order of December 3, 2015 is hereby vacated.
Docket Date 2015-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
Docket Date 2015-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and aa response to residential motion to strike
Docket Date 2015-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-12-07
Type Record
Subtype Appendix
Description Appendix ~ EXHIBIT A
Docket Date 2015-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ SEE ORDER FROM 1/7/16 ORDER VACATED.The motion to strike the appendix, filed on October 29, 2015, is granted without prejudice to appellant¿s right to file a proper appendix that complies with Florida Rule of Appellate Procedure 9.220 or to supplement the record pursuant to a proper motion in accordance with Florida Rule of Appellate Procedure 9.200. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-11-20
Type Notice
Subtype Notice
Description Notice ~ to the court
Docket Date 2015-11-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa appendix in support of appeal
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-11-02
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-10-29
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-10-26
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response, appellant's motion to stay proceedings below is hereby denied. The stay entered by this Court on October 19, 2015 is lifted.
Docket Date 2015-10-22
Type Record
Subtype Appendix
Description Appendix ~ to reponse to AA's motion to stay proceedings below.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-10-22
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to stay proceedings below.
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-10-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay proceedings below is granted, and the proceedings below are stayed pending further order of this Court. Appellee is ordered to file a response to the motion to stay proceedings below by 12:00 p.m. on Friday, October 23, 2015. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ 3D15-1934
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 14-1307
On Behalf Of ALMYR GUIMARAES
Docket Date 2015-08-20
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
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 2017-04-25
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 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 2015-07-16
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 2015-06-16
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
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 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 2015-08-13
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 2015-06-17
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.
JUPITER HOUSE, LLC VS RESIDENTIAL CREDIT SOLUTIONS, ET AL. 4D2015-2049 2015-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA001532XXXXMB

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations Brian M. Becher
Name MICHELLE LANESE
Role Appellee
Status Active
Name A/K/A JAN STEWART
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations ROBERT N. GLADSTONE, Kim F. Stevens, Michelle Montekio, Jason F. Joseph
Name GEORGEANNE STEWART
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR GEORGEANNE STEWART
Docket Date 2015-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 27, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-10-12
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 October 7, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-07
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 JUPITER HOUSE, LLC
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2015-08-18
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 10, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2015-08-10
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 JUPITER HOUSE, LLC
Docket Date 2015-06-25
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 June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2015-06-15
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 JUPITER HOUSE, LLC
Docket Date 2015-06-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert N. Gladstone and Kim Stevens have 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 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Documents

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

CFPB Complaint

Complaint Id Date Received Issue Product
977240 2014-08-11 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-08-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-08-14
Consumer Consent Provided N/A
1509891 2015-08-09 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2015-08-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2015-08-09
Consumer Consent Provided Consent not provided
1003274 2014-08-27 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-08-27
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-09-02
Consumer Consent Provided N/A
874809 2014-05-30 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-05-30
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2014-05-30
Consumer Consent Provided N/A
850014 2014-05-13 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-05-13
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-15
Consumer Consent Provided N/A
955042 2014-07-25 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-07-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-07-25
Consumer Consent Provided N/A
156643 2012-09-20 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2012-09-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2012-09-20
Consumer Consent Provided N/A
236237 2013-01-16 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2013-01-16
Submitted Via Web
Company Response Closed
Consumer Disputed Yes
Date Sent To Company 2013-01-23
Consumer Consent Provided N/A
898340 2014-06-17 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-06-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-06-17
Consumer Consent Provided N/A
887581 2014-06-10 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-06-10
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-06-10
Consumer Consent Provided N/A
1373048 2015-05-13 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2015-05-13
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2015-05-13
Consumer Consent Provided Consent not provided
33722 2012-03-12 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2012-03-12
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-08-21
Consumer Consent Provided N/A
1107476 2014-11-07 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-11-07
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-11-18
Consumer Consent Provided N/A
1845362 2016-03-23 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2016-03-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-03-23
Complaint What Happened First, the servicer, RCS, filed a foreclosure action when they had no cause. They claimed I had not made all payments on time, but at trial, I was able to show this was not true. Second, they then claimed that I had not provided all loan modification documents in a timely way. This was a last minute claim, and the plaintiff produced documents at trial that they had not provided during discovery. Their own records, which they hid from me until rebuttal, show that I had not only provided all documents, but that they had used fabricated, outrageous and irrelevant reasons to turn down each of my loan modification requests. They knew this, and mislead the court into believing I had not met the terms of the loan mod. They lied in court. Third, during the actual loan modification process, they ignored modification requests they received as late as XX/XX/XXXX. Finally, their own records show that ( a ) I was current when I asked for a loan modification, ( b ) they dragged their feet on the loan modification for two years, until the arrearages totaled approximatly the Net Present Value of foreclosing on the property. I contend that they never had an intention of entertaining a loan modification. They offered the loan modification only to put me in a position where ( they thought ) I would have no choice but to vacate the property and let them sell it out from under me. Now, when they filed with the court for a sale date, I answered with a motion to review the case showing the plaintiff had lied in court ( please see attached documents ). The Plaintiff 's reply was to sell the loan to another servicer and walk away.
Consumer Consent Provided Consent provided
1742527 2016-01-14 Other Mortgage
Issue Other
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2016-01-14
Submitted Via Postal mail
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-01-20
Consumer Consent Provided N/A
1829425 2016-03-12 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2016-03-12
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2016-03-12
Complaint What Happened My loan was serviced by Residential Credit Solutions. I tried to work with them, including having the city foreclosure prevention office contact them while I was in the office. The city 's representative spoke to the same person I dealt with, and offered a {$10000.00} good faith payment with the request to help me modify my loan. The woman flat-out refused, and when I called her shortly afterward, she first denied having spoken to anyone, then said she had spoken to someone, but that no offer of money had been made ( I was sitting next to the man when he called her ; I did n't tell her that ). The loan was transferred so many times, the original loan documents were lost. The lender filed an Affidavit of Lost Documents with the court, which is how I found out. I went to my foreclosure hearing and brought up the lost documents to the judge, XXXX XXXX. His response : " They 'll find them. '' He signed the foreclosure order promptly. I continued to try to work with them, even finding a company who tried to negotiate with them with me on the conference call. The Residential Credit Solutions representative was very friendly, very nice, and said he would work with us to have the foreclosure order cancelled. Not long after, I learned that my house was being sold in a week, and it was. I tried before, during, and after the foreclosure right up until the house was sold to get anyone to help. I came across this site today just making another query to be certain I had exhausted all my options. My issues are : 1 ) the company did not operate in good faith when they refused the offer of money to partially cure the outstanding payments ; 2 ) the company similarly did not show good faith when an offer to cancel the foreclosure order was made to me and I was lead to believe they were working with me, when all they were doing was stalling until the sale ; 3 ) the original loan documents were never produced, although someone signed an affidavit stating he/she " personally '' was involved in the sale ( which was not possible since the loan had been sold and transferred long after the sale ). When I read about the order for penalties against Residential Credit Solutions, I was hopeful there would be some recourse for me. Losing a home is traumatic, but losing XXXX due to someone 's unscrupulous, unethical, and deceitful practice makes it that much worse.
Consumer Consent Provided Consent provided
422240 2013-06-01 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2013-06-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-09-17
Consumer Consent Provided N/A
1435181 2015-06-24 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2015-06-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-06-24
Complaint What Happened I Have been requesting a loan payoff or Satisfaction of Mortgage from Both RCS ( Residential Credit Solutions , Inc. ) my last known Servicer and XXXX the previous Servicer since XXXX 2014. As per Florida Statue XXXX a loan payoff must be provided within 14 days of the written request. All I have obtained from both of these lenders is a run around each pointing finger at the other. It is ridiculous that the CFPB that was created to protect the public from these Lenders not following the law will not help me. They have ignored all requests and continue with the run around. See most recent response letter. RCS has claimed that the loans were paid off but they will not send the satisfaction of mortgage.
Consumer Consent Provided Consent provided
259482 2013-01-22 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2013-01-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-01-23
Consumer Consent Provided N/A
578481 2013-10-30 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-10-30
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-10-31
Consumer Consent Provided N/A
455478 2013-07-11 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-07-11
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-07-29
Consumer Consent Provided N/A
538196 2013-09-23 Loan servicing, payments, escrow account Mortgage
Tags Older American
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2013-09-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-09-24
Consumer Consent Provided N/A
439222 2013-06-21 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-06-21
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-06-24
Consumer Consent Provided N/A
735678 2014-02-27 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-02-27
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-03-19
Consumer Consent Provided N/A
1044594 2014-09-25 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2014-09-25
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-11-14
Consumer Consent Provided N/A
55242 2012-04-09 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2012-04-09
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2012-06-12
Consumer Consent Provided N/A
406228 2013-05-13 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Other mortgage
Date Received 2013-05-13
Submitted Via Referral
Company Response Closed
Consumer Disputed Yes
Date Sent To Company 2013-05-14
Consumer Consent Provided N/A
813179 2014-04-17 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-04-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2014-04-17
Consumer Consent Provided N/A
382421 2013-04-13 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2013-04-13
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2013-04-15
Consumer Consent Provided N/A
844158 2014-05-08 Settlement process and costs Mortgage
Tags Servicemember
Issue Settlement process and costs
Timely Yes
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-05-08
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-05-08
Consumer Consent Provided N/A
673706 2014-01-17 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company Residential Credit Solutions, Inc.
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-01-17
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed Yes
Date Sent To Company 2014-01-17
Consumer Consent Provided N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State