STOREY MOUNTAIN, LLC, a/a/o IBERIABANK, Appellant(s) v. MAJESTIC LAND HOLDINGS, INC., et al., Appellee(s).
|
4D2023-2406
|
2023-10-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003256XXXXMB
|
Parties
Name |
Storey Mountain, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul A Humbert
|
|
Name |
IBERIABANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MAJESTIC LAND HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Stephen Cohen, Jason Lee Cohen
|
|
Name |
John P. George
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kate Elizabeth Watson
|
|
Name |
PNC Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
William Earnest Pruitt
|
|
Name |
Deborah Thomsen
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig Pugatch, George Leo Zinkler, III
|
|
Name |
Hon. Jaimie Randall Goodman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDERED that Appellant's February 21, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before March 14, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
View |
View File
|
|
Docket Date |
2024-02-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
|
Docket Date |
2024-06-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-05-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Storey Mountain, LLC
|
View |
View File
|
|
Docket Date |
2024-01-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Deborah Thomsen
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2023-12-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee Deborah Thomsen's December 18, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 17, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2023-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2023-11-17
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-11-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Storey Mountain, LLC
|
View |
View File
|
|
Docket Date |
2023-10-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Upon consideration of the Appellant's October 10, 2023 notice of related case, it is ORDERED that case numbers 4D2023-2406 and 4D2022-1408 are consolidated for purposes of assignment to the same panel.
|
View |
View File
|
|
Docket Date |
2023-10-10
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case or Issue
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-10-10
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Storey Mountain, LLC
|
View |
View File
|
|
Docket Date |
2023-10-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee Deborah Thomsen's January 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 24, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2023-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's October 19, 2023 motion for extension of time is granted, and Appellant shall serve the initial brief and appendix on or before November 20, 2023. In addition, if the initial brief and appendix are 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.
|
View |
View File
|
|
|
JESUS TACORONTE, DANIELLE TACORONTE, Appellant(s) v. NEW CENTURY HOME EQUITY LOAN TRUST 2005-1, DEUTSCHE BANK NATIONAL TRUST CO., IBERIABANK, SCOTT VACHON, AVALON PARK PROPERTY OWNERS ASSOCIATION, INC., Appellee(s).
|
6D2023-2475
|
2023-04-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-4325-O
|
Parties
Name |
JESUS TACORONTE
|
Role |
Appellant
|
Status |
Active
|
Representations |
TANNER ANDREWS, ESQ.
|
|
Name |
DANIELLE TACORONTE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NEW CENTURY HOME EQUITY LOAN TRUST 2005-1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IBERIABANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. MARGARET H. SCHREIBER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST CO.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ERIC M. LEVINE, ESQ., ADAM G. SCHWARTZ, ESQ., MATTHEW FLICKER, ESQ.
|
|
Name |
SCOTT VACHON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AVALON PARK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-27
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Appellants Jesus & Danielle Tacoronte's Motion for Appellate Attorney Fees is denied.
|
View |
View File
|
|
Docket Date |
2024-08-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - PCA
|
View |
View File
|
|
Docket Date |
2023-12-11
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 4 - RB DUE 12/12/23 (ALSO SEE 23-3566)
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-11-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 245 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-11-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2023-11-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2024-11-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-11-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Appellants' motion for rehearing or clarification and written opinion filed on September 6, 2024, is denied.
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO MOTION FOR REHEARING AND WRITTEN OPINION
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2024-09-06
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
APPELLANTS JESUS & DANIELLE TACORONTE MOTION for REHEARING OR CLARIFICATION
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-10-20
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee is granted, and attorney Cantor is relieved of further duties of representation in this appeal. Attorneys Levine and Schwartz shall remain counsel of record for appellee in this proceeding.
|
|
Docket Date |
2023-10-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS APPELLEE'S CO-COUNSEL
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2023-10-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2023-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2023-10-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION to SUPPLEMENT RECORD
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-08-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 50 - AB DUE 10/19/23
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST CO.
|
|
Docket Date |
2023-08-21
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLANTS JESUS & DANIELLE TACORONTEMOTION for APPELLATE ATTORNEY FEES
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-07-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-06-12
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-06-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SCHREIBER- 1034 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-04-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2023-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
JESUS TACORONTE
|
|
Docket Date |
2023-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ **AMENDED-SEE 11/01/23 ORDER**Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 18, 2023.
|
|
|
Storey Mountain, LLC a/a/o IBERIABANK VS Freestone Enterprise, LLC, a Florida limited liability company, James C. Springer, Onno H. Horn, and Christopher F. Markham
|
1D2022-2690
|
2022-08-26
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
09-CA-002069
|
Parties
Name |
IBERIABANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Storey Mountain, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Zacarias, Paul Humbert
|
|
Name |
James C. Springer
|
Role |
Appellee
|
Status |
Active
|
Representations |
E. Dylan Rivers
|
|
Name |
Christopher F. Markham
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Freestone Enterprise, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Onno H. Horn
|
Role |
Appellee
|
Status |
Active
|
|
Name |
David Walker Green
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Alex Alford
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-09-06
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-09-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-08-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of withdrawal of appellants motion for rehearing and clarification
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-07-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to motion for rehearing
|
On Behalf Of |
James C. Springer
|
|
Docket Date |
2023-07-07
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing and clarification
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-06-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
368 So. 3d 473
|
View |
View File
|
|
Docket Date |
2023-04-10
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set 4/18 ~ Previously scheduled for 4/13.
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Order on Motion For Continuation of Oral Argument
|
View |
View File
|
|
Docket Date |
2023-02-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion (Other) ~ for rescheduling OA
|
On Behalf Of |
James C. Springer
|
|
Docket Date |
2023-02-16
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Mot to Continue/Schedule by Video OA ~ The Court grants Appellant's motion to continue oral argument docketed February 9, 2023. The above-styled case is removed from the March 21, 2023, oral argument calendar and is rescheduled for Thursday, April 13, 2023, at 2:00 p.m. at the District Court Courtroom Two in Tallahassee.
|
|
Docket Date |
2023-02-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuance of Oral Argument
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-02-08
|
Type |
Notice
|
Subtype |
Notice of Oral Argument
|
Description |
OA Granted-Tallahassee
|
|
Docket Date |
2022-12-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Storey Mountain, LLC
|
View |
View File
|
|
Docket Date |
2022-11-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to AB
|
On Behalf Of |
James C. Springer
|
|
Docket Date |
2022-11-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
James C. Springer
|
View |
View File
|
|
Docket Date |
2022-10-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Storey Mountain, LLC
|
View |
View File
|
|
Docket Date |
2022-10-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-10-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Appellant has appealed a non-final appealable order, but the appeal was classified as an appeal of a final order. The Court redesignates this case as an appeal of a non-final order. See Fla R. App. P. 9.130(a)(3)(D).
|
|
Docket Date |
2022-09-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB/ 15 days
|
|
Docket Date |
2022-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 15 days- IB
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-19
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-08-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-08-26
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Alex Alford
|
|
Docket Date |
2022-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 24, 2022.
|
|
|
1801 N FLAGLER UNIT 614, LLC VS IBERIABANK, ET AL.
|
2D2022-2369
|
2022-07-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-001504
|
Parties
Name |
1801 N FLAGLER UNIT 614 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHELE A. CAVALLARO, ESQ.
|
|
Name |
IBERIABANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAUL A. HUMBERT, ESQ.
|
|
Name |
REAL ONE PROPERTIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PETER M. FIRNHABER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JAMES SHENKO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-04
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-10-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed September 27, 2022, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.
|
|
Docket Date |
2022-10-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-30
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
|
On Behalf Of |
1801 N FLAGLER UNIT 614, LLC
|
|
Docket Date |
2022-09-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ See Notice of Voluntary Dismissal
|
On Behalf Of |
1801 N FLAGLER UNIT 614, LLC
|
|
Docket Date |
2022-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SHENKO - REDACTED - 1015 PAGES
|
|
Docket Date |
2022-07-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
1801 N FLAGLER UNIT 614, LLC
|
|
Docket Date |
2022-07-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-07-25
|
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, a certificate or order of the lower tribunal 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 |
2022-07-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
1801 N FLAGLER UNIT 614, LLC
|
|
Docket Date |
2022-07-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
1801 N FLAGLER UNIT 614, LLC
|
|
|
Storey Mountain, LLC a/a/o IBERIABANK VS Freestone Enterprise, LLC, a Florida limited liability company, James C. Springer, Onno H. Horn, and Christopher F. Markham
|
1D2022-2202
|
2022-07-18
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the First Judicial Circuit, Walton County
09-CA-002069
|
Parties
Name |
IBERIABANK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Storey Mountain, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Zacarias
|
|
Name |
James C. Springer
|
Role |
Appellee
|
Status |
Active
|
Representations |
E. Dylan Rivers
|
|
Name |
Onno H. Horn
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Christopher F. Markham
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel W. Hartman, Edward J. Peterson III, Jodi Dubose
|
|
Name |
Freestone Enterprise, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David W. Green
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Alex Alford
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 45 days
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2023-03-20
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-03-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-03-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
356 So. 3d 784
|
View |
View File
|
|
Docket Date |
2023-02-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-11-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-10-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
James C. Springer
|
|
Docket Date |
2022-09-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-19
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-09-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 9 days 9/21/22
|
|
Docket Date |
2022-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ IB 9 days
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-08-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 98 pages - non-final
|
On Behalf Of |
Hon. Alex Alford
|
|
Docket Date |
2022-08-08
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-07-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 45 days
|
|
Docket Date |
2022-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 13, 2022.
|
|
Docket Date |
2022-07-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Storey Mountain, LLC
|
|
Docket Date |
2022-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Hon. Alex Alford
|
|
|