Search icon

SAXON MORTGAGE SERVICES, INC.

Company Details

Entity Name: SAXON MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 04 Dec 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: F11000004341
FEI/EIN Number 751071561
Address: 4700 MERCANTILE DR NORTH, FORT WORTH, TX, 76137
Mail Address: C/O DENISE STEELE, 4718 MERCANTILE DR N, FORT WORTH, TX, 76137
Place of Formation: TEXAS

Director

Name Role Address
STAID STEPHEN Director 4700 MERCANTILE DR NORTH, FT WORTH, TX, 76137
HEALAN JAMES Director 4700 MERCANTILE DR NORTH, FT WORTH, TX, 76137

President

Name Role Address
STAID STEPHEN President 4700 MERCANTILE DR NORTH, FT WORTH, TX, 76137

SSVP

Name Role Address
CLINE ANDREW SSVP 4700 MERCANTILE DR NORTH, FT WORTH, TX, 76137

TEVP

Name Role Address
SPANGLER LARRY TEVP 4700 MERCANTILE DR NORTH, FT WORTH, TX, 76137

Executive Vice President

Name Role Address
ANDREWS VERA S Executive Vice President 4700 MERCANTILE DR NORTH, FORT WORTH, TX, 76137
KIM JOHN Executive Vice President 4700 MERCANTILE DR NORTH, FORT WORTH, TX, 76137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-12-04 No data No data
CHANGE OF MAILING ADDRESS 2012-12-04 4700 MERCANTILE DR NORTH, FORT WORTH, TX 76137 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN WEINSTEIN VS SAXON MORTGAGE SERVICES, INC., et al. 4D2014-1683 2014-05-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA018589XXXXMB

Parties

Name STEPHEN MICHAEL WEINSTEIN
Role Appellant
Status Active
Name ROBERT M. BEAULIEU
Role Appellee
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations Jeffrey Joseph Begens, ROBERT J. NEMROW, ATTORNEY GENERAL-TALLAHASSEE (DNU), REENA PATEL SANDERS, H. Michael Muniz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name FORECLOSURE ADVISORS, LLC
Role Appellee
Status Active
Name TENANTS #1, #2, #3 AND #4
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Foreclosure Advisors, LLC's August 1, 2014 motion for attorney's 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.
Docket Date 2015-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-02-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-02-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-11-17
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that the relief requested in appellant's emergency motion filed November 17, 2014, for review of trial court's order denying motion to stay November 18, 2014 foreclosure sale pending appeal, is denied.
Docket Date 2014-11-17
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-11-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (SEE 11/17/14 ORDER)
Docket Date 2014-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHMENTS TO EMERGENCY MOTION
Docket Date 2014-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES
Docket Date 2014-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that the appellee's motion filed July 25, 2014, for rehearing is hereby granted. Further,This court's order issued July 24, 2014, is hereby amended as follows:ORDERED that appellant's unopposed motion filed July 15, 2014, 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/24/14 ORDER
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-07-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's unopposed motion filed July 15, 2014, to supplement the record and toll time to serve initial brief 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 supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND TOLL TIME
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN MICHAEL WEINSTEIN
Docket Date 2014-06-18
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on June 9, 2014, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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.
Docket Date 2014-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPCTY: STAY IS NO LONGER IN EFFECT
Docket Date 2014-06-09
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then, Robert C. Furr, Esq., bankruptcy trustee for the appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, Robert C. Furr, Esq., bankruptcy trustee for the appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2014-06-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PS Stephen Weinstein
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert J. Nemrow and Attorney General-Tallahassee 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.Paper 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 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN MICHAEL WEINSTEIN
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL CARAZO, ET AL. VS SAXON MORTGAGE SERVICES, INC. SC2014-0044 2014-01-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA032062XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-743

Parties

Name MICHAEL J CARAZO
Role Petitioner
Status Active
Name RUTH CARAZO
Role Petitioner
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Respondent
Status Active
Representations JEREMY W HARRIS, THE VICTORY TRUST
Name HON. JOHN J. HOY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-06
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & RECV'D BY FSC 10/10/14
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & RECV'D BY FSC 6/23/14
Docket Date 2014-02-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ 02/19/2014: FORWARDED TO CURRENT ADDRESS RS Saxon Mortgage Services, Inc. BY: RS Jeremy W. Harris 41131
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-02-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Your Notice of Appeal filed with this Court on January 21, 2014, is returned herewith. Please be advised that the United States Supreme Court is the appropriate Court to review a decision of this Court. Please be further advised that the United States Supreme Court does not have appeal jurisdiction. You may petition for a writ of certiorari. Enclosed is a sample packet to assist you in filing your petition.
Docket Date 2014-01-21
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ~ TO USSC (02/06/2014: RETURNED TO PETITIONER)
On Behalf Of MICHAEL J CARAZO
Docket Date 2014-01-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-01-17
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/DODI)
Description DISP-REV DISM NO JURIS (JACKSON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2014-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of MICHAEL J CARAZO
MICHAEL CARAZO AND RUTH CARAZO VS SAXON MORTGAGE SERVICES, INC. 4D2013-0743 2013-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA032062XXXXMB

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name MICHAEL CARAZO
Role Appellant
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations Jeremy W. Harris, JONATHAN G. MURRAY
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 13-743 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-44
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-44 DISMISSED
Docket Date 2014-01-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-01-07
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of MICHAEL CARAZO
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-745.
Docket Date 2013-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Palm Beach CC02
Docket Date 2013-06-03
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, 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 pay the filing. If the fee is paid within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2013-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED) ***FILED IN 13-745***
Docket Date 2013-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-745 (GRANTED 6/27/13)
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-04-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of MICHAEL CARAZO
Docket Date 2013-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 6/27/13)
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-03-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of MICHAEL CARAZO
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE (ORIGINAL APPLICATION FOR INDIGENT STATUS ATTACHED - SENT TO L.T.)
On Behalf Of MICHAEL CARAZO
Docket Date 2013-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CARAZO
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
RUTH CARAZO VS SAXON MORTGAGE SERVICES, INC. 4D2013-0745 2013-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA032062XXXXMB

Parties

Name RUTH CARAZO
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations JONATHAN G. MURRAY, Jeremy W. Harris
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 13-743 FOR ALL FUTURE DOCKET ENTRIES***
Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-02-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-44
Docket Date 2014-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2014-01-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-44 DISMISSED
Docket Date 2014-01-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-01-07
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2014-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-06-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2013-06-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2013-06-03
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, 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 pay the filing fee. If the fee is paid within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2013-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-04-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-743 (GRANTED 6/27/13)
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE (ORIGINAL APPLICATION FOR INDIGENT STATUS ATTACHED - SENT TO L.T.)
On Behalf Of RUTH CARAZO
Docket Date 2013-03-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ **PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUTH CARAZO
DEBRA McNALLY VS DEUTSCHE BANK TRUST COMPANY, etc. 4D2012-4601 2012-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-30233 CA

Parties

Name DEBRA MCNALLY
Role Appellant
Status Active
Representations Roshawn Banks
Name FORCLOSURE
Role Appellant
Status Active
Name MERITECH MORTGAGE SERVICES
Role Appellee
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, Nancy M. Wallace, William P. Heller, MICHAEL J. LARSON
Name BANKERS TRUST COMPANY
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of DEBRA MCNALLY
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-06-28
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 Deutsche Bank Trust Company
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed May 20, 2013, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. 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.
Docket Date 2013-05-20
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 Deutsche Bank Trust Company
Docket Date 2013-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/20/13
On Behalf Of Deutsche Bank Trust Company
Docket Date 2013-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (3) (ONE COPY FILED 4/1/13)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellant filed on March4, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. 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. See Florida Rules of Appellate Procedure 9.130(e).
Docket Date 2013-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1) (THREE COPIES FILED 3/7/13)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's motion filed January 24, 2013, for stay pending appeal is hereby denied.
Docket Date 2013-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of Deutsche Bank Trust Company
Docket Date 2013-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ELECTRONIC TRANSCRIPT ON MOTION TO VACATE FINAL JUDGMENT (CD ATTACHED)
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ T- PENDING APPEAL
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of DEBRA MCNALLY
Docket Date 2013-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA MCNALLY
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL G. HAGGERTY, et al., VS SAXON MORTGAGE SERVICES INC., 3D2011-1837 2011-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-42

Parties

Name MICHAEL HAGGERTY
Role Appellant
Status Active
Representations Martin G. McCarthy, HEIDI J. BASSETT
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations SARAH R. KLEIN SCHACHERE
Name HON. RICHARD G. PAYNE
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes.
Docket Date 2012-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys' fees on appeal filed by the appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, C.J., and FERNANDEZ, J., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 vols.
Docket Date 2011-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Heidi J. Weinzetl AA Martin G. Mc Carthy
Docket Date 2011-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellee's motion to compel appellant to complete the record on appeal/motion to correct record, the appellee is granted leave to supplement the record with the relevant trial transcripts as an appendix to the answer brief.
Docket Date 2011-09-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A)
Docket Date 2011-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ a copy of the motion for stay AA Martin G. Mc Carthy
Docket Date 2011-08-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-08-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11)
Docket Date 2011-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-28
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL HAGGERTY
Docket Date 2011-07-11
Type Order
Subtype Show Cause
Description Show cause for untimely notice of appeal (OR20)
ANTANAS BUDINAS AND DALIA BUDINIENE VS SAXON MORTGAGE SERVICES, INC., ET AL 2D2011-2697 2011-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-060670

Parties

Name ANTANAS BUDINAS
Role Appellant
Status Active
Representations W. JUSTIN COTTRELL, ESQ., ALAN F. HAMISCH, ESQ.
Name DALIA BUDINIENE
Role Appellant
Status Active
Name TAYLOR BEAN & WHITAKER MORT.
Role Appellee
Status Active
Name SAXON MORTGAGE SERVICES, INC.
Role Appellee
Status Active
Representations KATHERINE E. GIDDINGS, ESQ., NANCY M. WALLACE, ESQ., ANTONIO ALONSO, ESQ., TRAVIS J. HALSTEAD, ESQ., WILLIAM P. HELLER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTANAS BUDINAS
Docket Date 2012-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-27
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 ANTANAS BUDINAS
Docket Date 2012-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Alan F. Hamisch, Esq. 0088647
Docket Date 2011-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ bankruptcy status
Docket Date 2011-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Nancy M. Wallace, Esq. 065897
Docket Date 2011-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES STARNES
Docket Date 2011-07-29
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ Tic Cab/CM
Docket Date 2011-07-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ANTANAS BUDINAS
Docket Date 2011-06-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 06/07/11
Docket Date 2011-06-17
Type Response
Subtype Response
Description RESPONSE ~ AAs' response to order to show cause.
On Behalf Of ANTANAS BUDINAS
Docket Date 2011-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAXON MORTGAGE SERVICES, INC.
Docket Date 2011-06-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 05/18/11
Docket Date 2011-06-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 9.110 (d)
On Behalf Of ANTANAS BUDINAS
Docket Date 2011-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED - CERTIFIED COPY FILED ON 06/13/11
On Behalf Of ANTANAS BUDINAS
Docket Date 2011-06-07
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED** (see 06/22/11 order)Tic cab/JB
Docket Date 2011-06-03
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2011-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTANAS BUDINAS
Docket Date 2011-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2012-12-04
ANNUAL REPORT 2012-04-09
Foreign Profit 2011-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State