Search icon

MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2021 (3 years ago)
Document Number: F21000005638
FEI/EIN Number 54-1927784

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

Address: 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
Mail Address: 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCENTEE CHRIS President 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
SURDYKOWSKI ANDREW Vice President 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
Horstkamp SHARON Secretary 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
HUNTER MARTIN Treasurer 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
DUNN COURTENAY Asst 701 Pennsylvania Ave NW, Washington, DC, 20004
GARDINER WARREN Vice President 5660 NEW NORTHSIDE DRIVE NW 3RD FLOOR, ATLANTA, GA, 30328
C T CORPORATION SYSTEM Agent -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATEHOLDERS CWABS ASSET-BACKED CERTIFICATES, SERIES 2005-BC4 Appellant v. KEITH HENRY, ANGELA HYLTON, UNKNOWN SPOUSE OF ANGELA HYLTON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR TAYLOR, BEAN & WHITAKER MORTGAGE CORP., UNKNOWN TENANT(S) IN POSSESSION, UNKNOWN TENANT NO. 1, UNKNOWN TENANT NO. 2, and ALL UNKNOWN PARTIES CLAIMING INTERESTS BY, THROUGH, UNDER OR AGAINST A NAMED DEFENDANT TO THIS ACTION, OR HAVING OR CLAIMING TO HAVE ANY RIGHT, TITLE OR INTEREST IN THE PROPERTY HEREIN DESCRIBED, Appellees. 6D2024-2168 2024-10-14 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003559

Parties

Name ANGELA HYLTON
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF ANGELA HYLTON
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS IN POSSESION
Role Appellee
Status Active
Name Keith Michael Henry
Role Appellee
Status Active
Name Hon. Thomas Wade Young
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name THE BANK OF NEW YORK
Role Appellant
Status Active
Representations Adam Alexander Diaz, Roy Alan Diaz

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order
Description Keith Henry's Motion for Joinder of Third-Party Bidder is granted to the extent that Keith Henry shall be added as a party appellee. See Fla. R. App. P. 9.020.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Joinder for Realignment
Description MOTION FOR JOINDER OF THIRD-PARTY BIDDER
On Behalf Of Keith Michael Henry
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of THE BANK OF NEW YORK
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of THE BANK OF NEW YORK
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 27, 2025.
View View File
Docket Date 2024-12-12
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO SERVE INITIAL BRIEF KEITH HENRY, THIRD PARTY BIDDER, PRO SE
On Behalf Of Keith Michael Henry
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of THE BANK OF NEW YORK
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description YOUNG - 277 PAGES
On Behalf Of Osceola Clerk
View View File
Karlo Sefiani, Appellant(s) v. Mortgage Electronic Registration Systems, Inc., et al., Appellee(s). 2D2024-2206 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2024-CA-260

Parties

Name Karlo Sefiani
Role Appellant
Status Active
Name DEEPHAVEN MORTGAGE LLC
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations Ralph William Confreda, Jr.

Docket Entries

Docket Date 2024-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, RECONSIDERATION CLARIFICATION OF DISMISSAL OF APPEAL
On Behalf Of Karlo Sefiani
Docket Date 2024-11-20
Type Notice
Subtype Notice
Description NOTICE OF SERVICE OF ORDER DISMISSING APPELLANT'S APPEAL
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deephaven Mortgage, LLC
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Karlo Sefiani
Docket Date 2024-09-18
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 forty 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.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Karlo Sefiani
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing, reconsideration, and clarification is denied.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Rehearing
Description Within 15 days from the date of this order, Appellant shall satisfy this court's September 18, 2024, fee order. The motion for rehearing, reconsideration, and clarification remains pending but will be denied without further notice absent compliance with this order.
View View File
Kathy Sue Hoene, Individually, and as Trustee of the Kathy Sue Hoene Living Trust, Appellant(s) v. Ameris Bank, Centerstate Bank of Florida, N.A., and Mortgage Electronic Registration Systems, Inc., Appellee(s). 5D2024-1349 2024-05-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-000534

Parties

Name Kathy Sue Hoene
Role Appellant
Status Active
Representations Nicholas William Morcom, Elizabeth Richardson Panduro
Name Kathy Sue Hoene Living Trust
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations David D. Burns, Ashley Ann Dodd, Kristen Marie Fiore, Christian George
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Representations Juliane Murphy Brumbaugh, Joseph A Dillon
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/28 (FOR AE, AMERIS BANK)
On Behalf Of Ameris Bank
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 118 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 12/7
On Behalf Of Kathy Sue Hoene
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ameris Bank
Docket Date 2024-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kathy Sue Hoene
Docket Date 2024-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1478 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ameris Bank
Docket Date 2024-06-12
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of non-representation of AEs (Atty. Morcom represents AA)
On Behalf Of Kathy Sue Hoene
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Kathy Sue Hoene
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 5/20/2024
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Motion for Attys. Fees
On Behalf Of Ameris Bank
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kathy Sue Hoene
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ameris Bank
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/4/24; IB W/IN 20 DYS
View View File
Citibank, N.A., as Trustee for CMLTI Asset Trust, Appellant(s), v. Deanna Runge, Kenneth J. Runge, Barclay Woods Homeowners Association, Inc., and Mortgage Electronic Registration Systems, Inc., as Nominee for E-Loan, Inc., Appellee(s). 5D2024-1060 2024-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000064

Parties

Name Citibank, N.A.
Role Appellant
Status Active
Representations Rosannie T. Morgan
Name CMLTI Asset Trust
Role Appellant
Status Active
Name Wilmington Savings Fund Society FSB D/B/A Christina Trust Not Individually But As Trustee For Pretium Mortgage Acquisition Trust
Role Appellant
Status Active
Name Kenneth J Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name BARCLAY WOODS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name E-LOAN, INC.
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Deanna E Runge
Role Appellee
Status Active
Representations Todd Michael Hoepker
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; THIRD AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- THIRD AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE THIRD AMENDED NOVD; SECOND AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- SECOND AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Citibank, N.A.
Docket Date 2024-06-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Citibank, N.A.
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1921 pages
On Behalf Of Seminole Clerk
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to 5/9 order
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 5/9/2024 Order - Filed here 5/9/2024
On Behalf Of Citibank, N.A.
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/16/2024
Docket Date 2024-05-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AMENDED NOA FILED; OTSC DISCHARGED
View View File
1450 Canopy Oaks Drive Land Trust, Mirador 1200 Unit 1412, LLC, Appellant(s) v. Deutsche Bank National Trust Company, as Trustee for Harborview Mortgage Loan Trust 2005-4 Mortgage Loan Pass-Through Certificates Series 2005-4, Shoreline HOA, LLC, as Successor Trustee of The Clay County Land Trust #09-04-25-007868-011-95, dated February 5, 2024, Golden Gate 34 Holdings, LLC, as Successor in Interest for Oakleaf Village Homeowner's Association, Inc. Mortgage Electronic Registration Systems, Inc., as Nominee for Countrywide Home Loans, Inc., Chiekezie O. Ibeh, and Sonya D. Ibeh, Appellee(s). 5D2024-0425 2024-02-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-000208

Parties

Name 1450 Canopy Oaks Drive Land Trust
Role Appellant
Status Active
Name MIRADOR 1200 UNIT 1412, LLC
Role Appellant
Status Active
Representations Sherri B. Simpson, Matthew Fornaro, Gregory Bryl
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name Chiekezie O. Ibeh
Role Appellee
Status Active
Name Harborview Mortgage Loan Trust 2005-4 Pass Through Certificates, Series 2005-04
Role Appellee
Status Active
Name Sonya D. Ibeh
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Golden Gate 34 Holdings, LLC,
Role Appellee
Status Active
Name Oakleaf Village Homeowner's Associations, Inc.
Role Appellee
Status Active
Name Clay County Land Trust #09-04-25-007868-011-95
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Shoreline HOA, LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Alisa Dawn Wilkes, Alejandro D. Funes

Docket Entries

Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/16/2024
On Behalf Of Mirador 1200 Unit 1412, LLC
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mirador 1200 Unit 1412, LLC
View View File
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BECKI RUTH MAAS VS BANK OF NEW YORK MELLON 2D2023-2418 2023-11-07 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007544

Parties

Name BECKI RUTH MAAS
Role Appellant
Status Active
Name JP MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations MICHELLE K. MASON, ESQ.
Name REGIONS BANK SUCCESSOR BY MERGER TO AMSOUTH BANK
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to the November 8, 2023, order to show cause.
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motions for extension of time are denied without prejudice to resubmit them following satisfaction of this court's fee order of November 8, 2023.
Docket Date 2023-11-23
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 BECKI RUTH MAAS
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BECKI RUTH MAAS
Docket Date 2023-11-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
KIMBERLY G. GALLAGHER, GAIL GALLAGHER, JOHN GALLAGHER, AND RICHARD A. HARRISON VS JOHNNIE H. TREVENA, ET AL. 2D2023-1838 2023-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-000162-CI

Parties

Name JOHN GALLAGHER, INC.
Role Petitioner
Status Active
Name KIMBERLY G. GALLAGHER
Role Petitioner
Status Active
Name RICHARD A. HARRISON, ESQ.
Role Petitioner
Status Active
Name GAIL GALLAGHER
Role Petitioner
Status Active
Name TREVENA PONTRELLO & ASSOCIATES
Role Appellee
Status Active
Name TRACY L. BALENTINE
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name JOHNNIE H. TREVENA
Role Respondent
Status Active
Representations STANFORD R. SOLOMON, ESQ., ROBERT GALE MAY, I I I, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2024-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-11-08
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR A WRIT OF CERTIORARI TO THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PINELLAS COUNTY
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by October 11, 2023.
Docket Date 2023-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHNNIE H. TREVENA
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' NOTICE OF STAY GRANTED IN LOWER COURT
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-09-01
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RICHARD A. HARRISON, ESQ.
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 24, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
U. S. BANK TRUST, N. A., AS TRUSTEE, LSF9 MASTER PARTICIPATION TRUST, Appellant(s) v. TINA A. RODRIGUEZ, UNITED STATES OF AMERICA, ON BEHALF OF HOUSING AND URBAN DEV., MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., Appellee(s). 2D2023-1694 2023-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018CA-425

Parties

Name U. S. BANK TRUST, N. A., AS TRUSTEE
Role Appellant
Status Active
Representations Roy Alan Diaz, Adam Alexander Diaz, Kathleen Achille
Name LSF9 MASTER PARTICIPATION TRUST
Role Appellant
Status Active
Name TINA A. RODRIGUEZ
Role Appellee
Status Active
Representations John Paul Fleck, Jr.
Name UNITED STATES OF AMERICA, ON BEHALF OF HOUSING AND URBAN DEV.
Role Appellee
Status Active
Representations John Forney Rudy, III
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Reversed
Description Reverse the judgement on appeal and remand for further proceedings consistent with this opinion.
View View File
Docket Date 2024-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2024-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE APPELLEE'S AMENDED MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2024-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE ON 02/15/24
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2023-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-12-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ THE APPELLEE'S MOTION FOR AN AWARD OF ATTORNEYS' FEES
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 12/04/23
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ (15) - IB DUE 11/2/2023
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 1514 PAGES REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TINA A. RODRIGUEZ
Docket Date 2023-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-08-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-08-09
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 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2023-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motion for appellate attorneys' fees is granted in a reasonable amount to be determined by the lower tribunal. Appellee's original motion for an award of attorneys' fees is stricken. Appellee's amended motion for an award of attorneys' fees is denied.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description U.S. BANK TRUST'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of U. S. BANK TRUST, N. A., AS TRUSTEE
Docket Date 2024-03-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 08, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Stevan T. Northcutt, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
GOLDEN GATE 34 HOLDINGS, LLC AS TRUSTEE OF THE CLAY COUNTY LAND TRUST #09-04-25-007868-011-95 VS DEUTSCHE BANK NATIONAL TRUST COMPANY, TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2005-4 PASS THRU CERTIFICATES, SERIES 2005-04, SHORELINE HOA, LLC, ET AL 5D2023-1916 2023-05-31 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2019-CA-208

Parties

Name Golden Gate 34 Holdings, LLC as Trustee of the Clay County Land Trust #09-04-25-007868-011-95
Role Appellant
Status Active
Representations Gregory Bryl
Name Chiekezie O. Ibeh
Role Appellee
Status Active
Name 1450 Canopy Oaks Drive Land Trust
Role Appellee
Status Active
Name Shoreline HOA, LLC
Role Appellee
Status Active
Name Golden Gate 34 Holdings, LLC,
Role Appellee
Status Active
Name Oakleaf Village Homeowner's Associations, Inc.
Role Appellee
Status Active
Name Mirador 1200 Unit 1412, LLC, as Trustee of 1450 Canopy Oaks Drive Land Trust
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Sonya D. Ibeh
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations Alisa Dawn Wilkes, Matthew Fornaro, Michael Stewart, Henry G. Gyden, Sherri B. Simpson, Jonathan Meisels, Albert A. Zakarian, Alejandro D. Funes, Wendy S. Griffith

Docket Entries

Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Golden Gate 34 Holdings, LLC as Trustee of the Clay County Land Trust #09-04-25-007868-011-95
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX BY 9/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-13
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 Golden Gate 34 Holdings, LLC as Trustee of the Clay County Land Trust #09-04-25-007868-011-95
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 8/14
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2023-06-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/14 ORDER AND MOTION EOT FOR IB
On Behalf Of Golden Gate 34 Holdings, LLC as Trustee of the Clay County Land Trust #09-04-25-007868-011-95
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 05/26/2023
On Behalf Of Golden Gate 34 Holdings, LLC as Trustee of the Clay County Land Trust #09-04-25-007868-011-95
Linda A. Nash, Appellant(s), v. Bank of America, N.A., Successor by Merger to BAC Home Loans Servicing, LP, f/k/a Countrywide Home Loans Servicing, LP, Mortgage Electronic Registration Systems, Inc., as Nominee for BAC Home Loans Servicing, LP and Richard M. Annette, Appellee(s). 5D2023-1747 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-004389

Parties

Name Linda A. Nash
Role Appellant
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Countrywide Loans Servicing, LP
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia J. Duthiers, Christine M. Manzo, Mary J. Walter, Zachary Ullman, Jessica A. Vossekuil
Name Richard M. Annette
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Linda A. Nash
Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc and Clarification; MOT CLARIFICATION/REHEAR EN BANC DENIED
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description Order; MOT JUDICIAL NTC AND MOT SET ASIDE COURT RULINGS DENIED
View View File
Docket Date 2024-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO SET ASIDE RULINGS FROM 10/1/24 AND 10/24/24
On Behalf Of Linda A. Nash
Docket Date 2024-10-29
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Linda A. Nash
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; MOT COURT PROVIDE PROOF DENIED; MOT EOT FILE MOT RECONSIDERATION DENIED AS MOOT
View View File
Docket Date 2024-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc and Clarification
On Behalf Of Linda A. Nash
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE MOTION FOR RECONSIDERATION; DENIED AS MOOT
On Behalf Of Linda A. Nash
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion THAT THE COURT PROVIDE PROOF THAT THE ALLEGED OPINION FILE IN THE COURT DOCKET ON OCTOBER 1, 2024 IS NOT A FORGERY UNDER 28 USC 1601.161{ AND FLORIDA GONSTITUTION CHAPTER 668.
On Behalf Of Linda A. Nash
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-08
Type Order
Subtype Order
Description Order; REQ FOR JUDICIAL NTC TREATED AS NTC OF SUPPL AUTHORITY; NTC ACCEPTED
View View File
Docket Date 2024-07-01
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice; TREATED AS NTC OF SUPPL AUTHORITY PER 7/8 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Linda A. Nash
Docket Date 2024-04-25
Type Order
Subtype Order
Description ORDERED THAT APPELLANT'S REQUEST FOR JUDICIAL NOTICE, FILED APRIL 18, 2024, IS TREATED AS A NOTICE OF RELATED CASE AND ACCEPTED.
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice; TREATED AS NOTICE OF RELATED CASE AND ACCEPTED PER 4/25 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 3/15 MOTION FOR REHEARING EN BANC STRICKEN
Docket Date 2024-03-22
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 Linda A. Nash
Docket Date 2024-03-19
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE SUPREME COURT OF FLORIDA ADMINISTRATIVE ORDER AOSC20-77.
Docket Date 2024-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ EN BANC OF 3/4 ORDER; STRICKEN PER 3/28 ORDER
On Behalf Of Linda A. Nash
Docket Date 2024-02-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Linda A. Nash
Docket Date 2024-02-15
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice ~ THE COURT TAKES JUDICIAL NOTICE OF THE RECORD CONTAINED IN THE 2/7 APPENDIX
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2024-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO REQ FOR JUDICIAL NOTICE
On Behalf Of Bank of America, N.A.
Docket Date 2024-02-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Bank of America, N.A.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/7; NO FURTHER EXTENSION WILL BE GRANTED. FAILURE TO TIMELY SERVE THE BRF MAY RESULT IN SANCTIONS
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/8
On Behalf Of Bank of America, N.A.
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ MOT STAY DENIED
Docket Date 2023-10-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Linda A. Nash
Docket Date 2023-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Linda A. Nash
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-08-09
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 Linda A. Nash
Docket Date 2023-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO MOT EOT
On Behalf Of Linda A. Nash
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY. W/I FIRM
On Behalf Of Bank of America, N.A.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3812 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-06-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED
Docket Date 2023-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2023-05-16
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 5/12/2023
On Behalf Of Linda A. Nash
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ REPLY BRF W/IN 30 DAYS; 2/22 AMENDED MOTION FOR RELIEF IS DENIED
Docket Date 2024-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF UNDER FLORIDA RULE 27 ANDNOTICE OF SUPPLEMENTAL AUTHORITY FOR CHANGE OF VENUEUNDER FLORIDA RULE 47.122 TO CRIMINAL JURISDICTION; DENIED PER 3/4 ORDER
On Behalf Of Linda A. Nash
COLLEGE HEALTH II GP, INC., VS THE BANK OF NEW YORK MELLON, et al., 3D2023-0809 2023-05-04 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
19-2425

Parties

Name COLLEGE HEALTH II GP, INC.
Role Appellant
Status Active
Representations Jesse Dean-Kluger, Jeffrey B. Crockett
Name MICHAEL A. STERN
Role Appellee
Status Active
Name IVOR ROSE
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations William C. Stanford, Justin E. Hekkanen, Neil P. Linden, Mark F. Raymond, David P. Milian, Francisco Armada, Adam Brookland, John Anthony Van Ness, G. William Allen, Jr., David Sherman, Alexandra J. De Alejo, Eric P. Stein, Benjamin L. Keime, Michael R. Carroll, Ian D. Jagendorf, Tricia J. Duthiers, Eric M. Levine, Lazaro Vazquez, Glen H. Waldman, Anthony Accetta
Name U.S. Department of the Treasury
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of College Health II GP, Inc.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-08-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal in case no. 3D23-0868 remains pending and shall proceed, and all filings hereafter shall be under case no. 3D23-0868.
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation for Voluntary Dismissal of Appeal
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/08/2023
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of College Health II GP, Inc.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Motion to Substitute Counsel, filed on June 2, 2023, is granted and recognized by the Court.
Docket Date 2023-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of Appellee the Bank of New York Mellon’s Unopposed Motion to Consolidate Appeals, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0809. All filings in the case shall be under case no. 3D23-0809. The parties shall file only one set of briefs under case no. 3D23-0809.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2023-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of The Bank of New York Mellon
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL 5D2022-2527 2022-10-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O

Parties

Name Timothy Watkins
Role Appellant
Status Active
Representations Stacy J. Ford
Name Mary E. Watkins
Role Appellant
Status Active
Name RH 401(K) Plan
Role Appellee
Status Active
Name ADVANTAGE ROOFING INC.
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AMSOUTH BANK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Troy Daniel Thayer
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name WATKINS WORLDWIDE INCORPORATED
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Robert Barnett
Role Appellee
Status Active
Representations Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez

Docket Entries

Docket Date 2022-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
Docket Date 2022-12-02
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
On Behalf Of Robert Barnett
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Barnett
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
On Behalf Of Timothy Watkins
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
On Behalf Of Timothy Watkins
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE RECORD
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/26
On Behalf Of Timothy Watkins
Docket Date 2022-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Timothy Watkins
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/22
On Behalf Of Timothy Watkins
MAHER DOUD A/K/A MAHER DAOUD AND TINA LOUISE HEDDINGS-DOUD A/K/A TINA L. HEDDINGS-DAOUD VS U.S. BANK, NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, EMERSON POINTE COMMUNITY ASSOCIATION, INC., MORTGAGE ELECTRONIC REGISTRIATION SYSTEMS, INC., ET AL 5D2022-1922 2022-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010665-O

Parties

Name Tina L. Daoud
Role Appellant
Status Active
Name Maher Daoud
Role Appellant
Status Active
Name U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Adam Diaz, Roy A. Diaz, Karen J. Wonsetler, Greg H. Rosenthal, Amber Mae Kourofsky
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name EMERSON POINTE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Thomas Sawaya
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-06
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED FILED IN L.T. 8/8/22
On Behalf Of Maher Daoud
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LINDA A. NASH VS BANK OF AMERICA, N.A., SUCCESSOR BY MERGER TO BAC HOME LOANS SERVICING, LP F/K/A COUNTRYWIDE HOME LOANS SERVICING, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ET AL 5D2022-1766 2022-07-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-004389

Parties

Name Linda A. Nash
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Name Richard M. Annette
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Christine M. Manzo, Jessica A. Vossekuil, Mary J. Walter
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name Countrywide Home Loans Servicing, LP
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2022-10-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-08
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 9/2 ORDER
On Behalf Of Linda A. Nash
Docket Date 2022-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CRT OF SVC 9/7/22
Docket Date 2022-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2065 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Linda A. Nash
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 7/22/22
On Behalf Of Linda A. Nash
Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2022-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
KERI NEFF VS BRAD SZYMCAK, AS TRUSTEE OF THE 2170 FSH TRUST DATED 10/1/21, ET AL., 2D2022-2120 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
22-CA-54

Parties

Name KERI NEFF
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name 2170 FSH TRUST DATED 10/1/21
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name BRAD SZYMCAK
Role Appellee
Status Active
Representations BRANDON T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KERI NEFF
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KERI NEFF
Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRAD SZYMCAK
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of BRAD SZYMCAK
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike in case 2D22-2120 is denied. Appeal numbers 2D22-1701 and 2D22-2120 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE
On Behalf Of KERI NEFF
Docket Date 2022-09-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s Emergency Request for Reconsideration and Notice of Ruling fromLower Tribunal is granted only to the extent that this court has reviewed the trial court’sAugust 23, 2022, order denying emergency motion to stay execution of finaljudgment/stop sale. The trial court’s order is approved.
Docket Date 2022-08-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO EMERGENCY MOTION
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ EMERGENCY REQUEST FOR RECONSIDERATION ANDNOTICE OF RULING FROM LOWER TRIBUNAL
On Behalf Of KERI NEFF
Docket Date 2022-08-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of KERI NEFF
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERI NEFF
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion to Review Denial of Stay;AND Lower Court's Order Denying Motion to Set Aside (Vacate)& Motion to Stay
On Behalf Of KERI NEFF
Docket Date 2022-08-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO NOTICE OF FILING
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Review Denial of Stay seeks review related to appellant's motion to stay execution of the final judgment filed in the trial court on May 25, 2022. Appellant's notice of filing in response to this court's August 10, 2022, order directing appellant to supplement the motion for review the trial court's written order denying her motion attaches the trial court's May 13, 2022, Order Denying Motion to Set Aside (Vacate) & Motion Stay, which predates the motion for which appellant seeks review. Accordingly, appellant's Motion to Review Denial of Stay is denied without prejudice to appellant's obtaining a ruling on the May 25, 2022, motion to stay in the trial court and thereafter seeking review of the trial court's order in this court, if necessary. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ While appellant's motion to stay filed in the lower tribunal is part of the appellaterecord, the lower tribunal's order thereon is not. Within three days of the date of thisorder, appellant shall supplement the Motion to Review Denial of Stay with the lowertribunal's written order.
Docket Date 2022-08-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DENIAL OF STAY
On Behalf Of KERI NEFF
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER -262 PAGES
Docket Date 2022-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KERI NEFF
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-30
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED;W/ORDER APPEALED;FEE ATTACHED
On Behalf Of KERI NEFF
KERI NEFF VS BRAD SZYMCAK, AS TRUSTEE OF THE 2170 FSH TRUST DATED 10/1/21 6D2023-0581 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
22-CA-54

Parties

Name KERI NEFF
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name 2170 FSH TRUST DATED 10/1/21
Role Appellee
Status Active
Name BRAD SZYMCAK
Role Appellee
Status Active
Representations BRANDON T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KERI NEFF
Docket Date 2022-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KERI NEFF
Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRAD SZYMCAK
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of BRAD SZYMCAK
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike in case 2D22-2120 is denied. Appeal numbers 2D22-1701 and 2D22-2120 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO STRIKE
On Behalf Of KERI NEFF
Docket Date 2022-09-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s Emergency Request for Reconsideration and Notice of Ruling fromLower Tribunal is granted only to the extent that this court has reviewed the trial court’sAugust 23, 2022, order denying emergency motion to stay execution of finaljudgment/stop sale. The trial court’s order is approved.
Docket Date 2022-08-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OPPOSITION TO EMERGENCY MOTION
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ EMERGENCY REQUEST FOR RECONSIDERATION ANDNOTICE OF RULING FROM LOWER TRIBUNAL
On Behalf Of KERI NEFF
Docket Date 2022-08-17
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of KERI NEFF
Docket Date 2022-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERI NEFF
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion to Review Denial of Stay;AND Lower Court's Order Denying Motion to Set Aside (Vacate)& Motion to Stay
On Behalf Of KERI NEFF
Docket Date 2022-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Review Denial of Stay seeks review related to appellant's motion to stay execution of the final judgment filed in the trial court on May 25, 2022. Appellant's notice of filing in response to this court's August 10, 2022, order directing appellant to supplement the motion for review the trial court's written order denying her motion attaches the trial court's May 13, 2022, Order Denying Motion to Set Aside (Vacate) & Motion Stay, which predates the motion for which appellant seeks review. Accordingly, appellant's Motion to Review Denial of Stay is denied without prejudice to appellant's obtaining a ruling on the May 25, 2022, motion to stay in the trial court and thereafter seeking review of the trial court's order in this court, if necessary. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2022-08-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO NOTICE OF FILING
On Behalf Of BRAD SZYMCAK
Docket Date 2022-08-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ *SEE 8/12/22 MOTION AND ORDER.* DENIAL OF STAY
On Behalf Of KERI NEFF
Docket Date 2022-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ While appellant's motion to stay filed in the lower tribunal is part of the appellaterecord, the lower tribunal's order thereon is not. Within three days of the date of thisorder, appellant shall supplement the Motion to Review Denial of Stay with the lowertribunal's written order.
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER -262 PAGES
Docket Date 2022-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KERI NEFF
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY OF NOA
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-06-30
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED;W/ORDER APPEALED;FEE ATTACHED
On Behalf Of KERI NEFF
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KERI NEFF VS BRAD SZYMCAK, AS TRUSTEE OF THE 2170 FSH TRUST DATED 10/1/21, ET AL 2D2022-1701 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000054-000I-XX

Parties

Name KERI NEFF
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name 2170 FSH TRUST DATED 10/1/21
Role Appellee
Status Active
Name BRAD SZYMCAK
Role Appellee
Status Active
Representations BRANDON T. HOLMES, ESQ., IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name MICHAEL NEFF
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERI NEFF
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of KERI NEFF
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 241 PAGES
Docket Date 2022-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of KERI NEFF
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's June 22, 2022,order is vacated, and the appeal is reinstated.
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KERI NEFF
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 7/14/22 ORDER***This appeal is dismissed based on Appellant's failure to respond to this court's May 26, 2022, order to show cause.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO DISMISS ANDORDER TO SHOW CAUSE
On Behalf Of KERI NEFF
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ATKINSON, AND SMITH
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike in case 2D22-2120 is denied. Appeal numbers 2D22-1701 and 2D22-2120 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 26, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, current mailing addresses, and addresses used for service for all who served with the notice of appeal. Failure to comply with this order will result in dismissal of this appeal without further notice.
KERI NEFF VS BRAD SZYMCAK, AS TRUSTEE OF THE 2170 FSH TRUST DATED 10/1/21 6D2023-0494 2022-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000054-000I-XX

Parties

Name KERI NEFF
Role Appellant
Status Active
Representations JAMES J. ZONAS, ESQ.
Name 2170 FSH TRUST DATED 10/1/21
Role Appellee
Status Active
Name MICHAEL NEFF
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name BRAD SZYMCAK
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., JOHN SILVERFIELD, ESQ., BRANDON T. HOLMES, ESQ.
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Nardella, and White
Docket Date 2023-03-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction. The orders denying the motion to set aside clerk’s default and rejecting Appellant’s exceptions are not subject to interlocutory appeal under Florida Rule of Appellate Procedure 9.130. BMW Fin. Services NA, LLC v. Alger, 834 So. 2d 408, 409 (Fla. 5th DCA 2003); Murison v. Coral Park Properties, Inc., 64 So. 3d 1288, 1289 (Fla. 4th DCA 2011).
Docket Date 2023-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of BRAD SZYMCAK
Docket Date 2023-01-23
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KERI NEFF
Docket Date 2023-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRAD SZYMCAK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KERI NEFF
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of KERI NEFF
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike in case 2D22-2120 is denied. Appeal numbers 2D22-1701 and 2D22-2120 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 241 PAGES
Docket Date 2022-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of KERI NEFF
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's June 22, 2022,order is vacated, and the appeal is reinstated.
Docket Date 2022-06-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KERI NEFF
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO DISMISS ANDORDER TO SHOW CAUSE
On Behalf Of KERI NEFF
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ATKINSON, AND SMITH
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 7/14/22 ORDER***This appeal is dismissed based on Appellant's failure to respond to this court's May 26, 2022, order to show cause.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRAD SZYMCAK
Docket Date 2022-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 26, 2022, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, current mailing addresses, and addresses used for service for all who served with the notice of appeal. Failure to comply with this order will result in dismissal of this appeal without further notice.
Docket Date 2022-06-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERI NEFF
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-26
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, LP, ET AL., SC2022-0088 2022-01-19 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
3D20-1723

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Respondent
Status Active
Representations Mary J. Walter
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Hon. Alan Samuel Fine
Role Judge/Judicial Officer
Status Active
Name Juan Sapeg
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-01-20
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
MEENWATTIE PERSAD AND ENOCH S. PERSAD VS U.S. BANK, N.A., AS SUCCESSOR TO LA SALLE BANK, N.A., JPMORGAN CHASE BANK, N.A., AS SUCCESSOR TO EMC MORTGAGE CORPORATION AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. 5D2021-3161 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-1048

Parties

Name Meenwattie Persad
Role Appellant
Status Active
Representations Paul Alexander Bravo
Name Enoch S. Persad
Role Appellant
Status Active
Name La Salle Bank, N.A.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Peter Maskow, Terrance W. Anderson, Jr., Rebecca A. Rodriguez, William L. Grimsley
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name EMC MORTGAGE CORPORATION
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO REINSTATE
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REINSTATEMENT
On Behalf Of Meenwattie Persad
Docket Date 2022-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/IN 10 DAYS, ATTY BRAVO SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED FOR FAILING TO COMPLY WITH THIS COURT'S 9/27 ORDER
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ INITIAL BRF BY 10/3; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE; 9/7 MOTIO TO DISMISS IS DENIED; 10/16 OTSC IS DISCHARGED
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ PER 9/8 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-09-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED PER 9/27 ORDER
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-09-06
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 Meenwattie Persad
Docket Date 2022-08-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE MOT EOT...; RESPONSE ACKNOWLEDGED
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 9/27 ORDER
Docket Date 2022-08-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB 8/15
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ "SUPPLEMENTAL RESPONSE"
On Behalf Of Meenwattie Persad
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ PER 7/26 ORDER
On Behalf Of Meenwattie Persad
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 7/25
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Meenwattie Persad
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-06-09
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 Meenwattie Persad
Docket Date 2022-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF BY 6/9
Docket Date 2022-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 5/5 ORDER AND REQUEST FOR EOT
On Behalf Of Meenwattie Persad
Docket Date 2022-05-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 5/17 ORDER
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2182 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Paul Alexander Bravo 0038275
On Behalf Of Meenwattie Persad
Docket Date 2022-02-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rebecca A. Rodriguez 0104805
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; APPEAL REINSTATED; MOT GRANTED
Docket Date 2022-01-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Meenwattie Persad
Docket Date 2022-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rebecca A. Rodriguez 0104805
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-07-26
Foreign Profit 2021-10-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State