Leon Ozeran, Appellant(s), v. Freedom Mortgage Corporation and Gregory Gion a/k/a Gregory G. Gion, Appellee(s).
|
5D2024-3429
|
2024-12-13
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-32870-CICI
|
Parties
Name |
Leon Ozeran
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Vanessa J. Nieto
|
|
Name |
Gregory Gion
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis P. Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal per 12/16/2024 Order - Filed Below 12/24/2024
|
On Behalf Of |
Leon Ozeran
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA W/ATTACHED COPY OF LT ORDER...
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay Filing Fee
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
FILED BELOW: 12/13/2024
|
|
|
Nouruldeen Salhab, Appellant(s) v. Freedom Mortgage Corporation, Appellee(s).
|
2D2024-2349
|
2024-10-07
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007662
|
Parties
Name |
Nouruldeen Salhab
|
Role |
Appellant
|
Status |
Active
|
Representations |
Omar Erchid, Ahmad Saad El-Gendi
|
|
Name |
Justin Earl Hendry
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lindsay M. Alvarez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aamir Hayat Saeed, Alemayehu Kassahun, Carly Anne Johansson, Christine Lankey Hall, Liana R. Hall, Robert Rex Edwards, Eric Alfred Morgan
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2024.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
384 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-11-14
|
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 |
Nouruldeen Salhab
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
"Appellant's Amended Motion to Consolidate Appeals" is granted to the extent that the above cases are consolidated for appeal for all purposes. The time for transmission of the record and service of the briefs shall follow the timeline under Florida Rule of Appellate Procedure 9.110 and the date of the notice of appeal in case 2D2024-2349. Within 10 days of transmission of the record, appellant shall move to supplement the record in 2D2024-2349 to the extent necessary for review of the order appealed in case 2D2024-1866. All electronic filings in these consolidated cases shall be filed using case 2D2024-2349.
|
View |
View File
|
|
Docket Date |
2024-10-21
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-10-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
The October 7, 2024, Order to Show Cause is hereby discharged.
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-10-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-26
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-12-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Nouruldeen Salhab
|
View |
View File
|
|
Docket Date |
2024-10-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-10-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Nouruldeen Salhab
|
View |
View File
|
|
Docket Date |
2024-10-07
|
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.
The attorney for 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 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.
|
View |
View File
|
|
|
MARC JOACHIN, Appellant v. FREEDOM MORTGAGE CORPORATION, Appellee.
|
6D2024-1863
|
2024-09-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-005011
|
Parties
Name |
MARC JOACHIN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roy Alan Diaz
|
|
Name |
Hon. A. James Craner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Miscellaneous Document
|
Subtype |
Mail Returned
|
Description |
Mail Returned - Marc Joachin's copies of September 3, 2024 acknowledgment letter and two show cause orders were returned to the clerk's office. Postal note on envelope reads: Return to sender - Not deliverable as addressed - Unable to forward. Address used was 3610 S. Forest St, Orlando, FL 32806. Placing in file & emailing to AA on 9/18/24 and updating AA's MDL to electronic service.
|
|
Docket Date |
2024-09-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
MARC JOACHIN
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Appellant has failed to respond to this Court's orders, and upon further consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
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
|
|
|
Nouruldeen Salhab, Appellant(s) v. Freedom Mortgage Corporation, Appellee(s).
|
2D2024-1866
|
2024-08-12
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-007662
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Rex Edwards
|
|
Name |
Hon. Lindsay M. Alvarez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Nouruldeen Salhab
|
Role |
Appellant
|
Status |
Active
|
Representations |
Omar A. Erchid, Ahmad Saad El-Gendi
|
|
Name |
Justin Earl Hendry
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aamir Hayat Saeed, Alemayehu Kassahun, Carly Anne Johansson, Christine Lankey Hall, Liana R. Hall, Vanessa J. Nieto, Eric Alfred Morgan, Robert Rex Edwards, David William Rodstein
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by December 23, 2024.
|
View |
View File
|
|
Docket Date |
2024-11-14
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
384 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-11-14
|
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 |
Nouruldeen Salhab
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
"Appellant's Amended Motion to Consolidate Appeals" is granted to the extent that the above cases are consolidated for appeal for all purposes. The time for transmission of the record and service of the briefs shall follow the timeline under Florida Rule of Appellate Procedure 9.110 and the date of the notice of appeal in case 2D2024-2349. Within 10 days of transmission of the record, appellant shall move to supplement the record in 2D2024-2349 to the extent necessary for review of the order appealed in case 2D2024-1866. All electronic filings in these consolidated cases shall be filed using case 2D2024-2349.
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLEE'S RESPONSE TO APPELLANT'S AMENDED MOTION TO CONSOLIDATE
|
On Behalf Of |
Justin Earl Hendry
|
|
Docket Date |
2024-10-07
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-10-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-02
|
Type |
Response
|
Subtype |
Response
|
Description |
APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE
|
On Behalf Of |
Justin Earl Hendry
|
|
Docket Date |
2024-10-02
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-10-01
|
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 |
Nouruldeen Salhab
|
|
Docket Date |
2024-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by October 2, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-30
|
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 |
Nouruldeen Salhab
|
|
Docket Date |
2024-08-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Justin Earl Hendry
|
|
Docket Date |
2024-08-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Nouruldeen Salhab
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Non-Certified Notice of Appeal w/rehearing order
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-12-26
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Nouruldeen Salhab
|
|
Docket Date |
2024-12-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Nouruldeen Salhab
|
View |
View File
|
|
Docket Date |
2024-08-12
|
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.
The attorney for 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 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.
|
View |
View File
|
|
|
Freedom Mortgage Corporation, Appellant(s), v. The Estate of John F. Dennehy a/k/a John Francis Dennehy, SLSLT Underlying Trust 2019-1, John William Dennehy, II, and Michelle Denney, Appellee(s).
|
5D2024-0462
|
2024-02-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-29394
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
David William Rodstein
|
|
Name |
The Estate of John F. Dennehy a/k/a/ John Francis Dennehy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SLSLT Underlying Trust 2019-1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michelle Denney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dale Curt Jacobus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
John William Dennehy, II
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gary L. Holland
|
|
Docket Entries
Docket Date |
2024-07-08
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-06-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED; NOVD ACCEPTED
|
View |
View File
|
|
Docket Date |
2024-06-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal- AMENDED
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2024-06-13
|
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 |
2024-06-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Order; AA W/IN 10 DYS ADVISE THIS COURT RE: APPEAL PROCEEDING...
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed- LT ORDER ON MOTION FOR REHEARING
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2024-02-26
|
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 |
2024-02-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-02-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2024-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2024-02-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 02/22/2024
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
|
MANATEE LIEN AND INVESTMENTS, LLC, Appellant(s) v. CLARENCE A. BEDNAR, et al., Appellee(s).
|
4D2024-0489
|
2024-02-23
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003791XXX
|
Parties
Name |
MANATEE LIEN AND INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Raymond Carrero
|
|
Name |
Clarence A. Bednar
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christine Lankey Hall
|
|
Name |
Real Prop Holdings, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Rachel Mendes Coe
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Morris Armold
|
|
Name |
Richard Lee Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Appellant's Motion to File Amended Initial Brief, Waiving Certain Arguments
|
|
Docket Date |
2024-08-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
**AMENDED** Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's July 10, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 3, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-05-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of **STIPULATION**
|
|
Docket Date |
2024-04-03
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
30 DAYS TO 6/3/24
|
|
Docket Date |
2024-04-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-04-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal--174 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-02-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-08-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of compliance which certifies that the brief complies with the requirements of Florida Rules of Appellate Procedure 9.045 and 9.210, the table of contents does not contain headings/subheadings that identify the issues presented for review and the table of contents does not contain references to the pages on which each issue presented for review is argued. Further,
ORDERED that Appellant's August 2, 2024 initial brief and August 5, 2024 motion to file amended initial brief, waiving certain arguments are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief
|
View |
View File
|
|
Docket Date |
2024-05-21
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
Order on Motion For Substitution of Counsel
|
View |
View File
|
|
|
ERICK JOSE ALANIZ VS FREEDOM MORTGAGE CORPORATION, BARTRAM CREEK HOMEOWNERS ASSOCIATION, INC., AND EMILY A. ALANIZ
|
5D2023-3611
|
2023-12-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-008481
|
Parties
Name |
Erick Jose Alaniz
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BARTRAM CREEK HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Emily A. Alaniz
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles P. Gufford, Nicholas Jon Vanhook
|
|
Name |
Hon. Michael R. Weatherby
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2024-03-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2024-02-21
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2024-02-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation ~ CIT OP
|
|
Docket Date |
2024-02-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Erick Jose Alaniz
|
|
Docket Date |
2024-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 782 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-12-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ NTC OF CHANGE TREATED AS MOT TO CHANGE CASE STYLE; MOT STRICKEN; AA W/IN 10 DYS FILE AMENDED MOT
|
|
Docket Date |
2023-12-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/12 ORDER
|
On Behalf Of |
Erick Jose Alaniz
|
|
Docket Date |
2023-12-26
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ "NOTICE OF CHANGE"; STRICKEN PER 12/29 ORDER
|
On Behalf Of |
Erick Jose Alaniz
|
|
Docket Date |
2023-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-12-18
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-12-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2023-12-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-12-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 12/5/2023
|
On Behalf Of |
Erick Jose Alaniz
|
|
|
FREEDOM MORTGAGE CORPORATION VS HAROLD LEE LUCKY, JR., DECEASED
|
5D2023-0758
|
2023-01-31
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-11554-CIDL
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
David W. Rodstein, Aamir Saeed
|
|
Name |
Harold Lee Lucky, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Kathryn D. Weston
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-03-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-03-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-03-08
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-03-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-03-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 3/7 ORDER
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ ABEYANCE LIFTED; AA W/IN 10 DYS ADVISE THIS COURT IF ORDER MOOTS APPEAL...
|
|
Docket Date |
2023-02-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ LT ORDER ON MOT TO VACATE DISMISSAL
|
|
Docket Date |
2023-02-14
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/31; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINQUISHMENT PERIOD
|
|
Docket Date |
2023-02-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT RELINQ
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-02-10
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ AMENDED
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ SEE AMENDED MOTION
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-02-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2023-01-31
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-01-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-01-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/26/23
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
|
RAYMOND KOLLAR AND ELIZABETH KOLLAR VS FREEDOM MORTGAGE CORPORATION
|
5D2022-1731
|
2022-07-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-005429-O
|
Parties
Name |
Elizabeth Kollar
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Raymond Kollar
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles P. Gufford, Nicholas Jon Vanhook
|
|
Name |
Hon. A. James Craner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-10-13
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-10-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-09-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-09-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Raymond Kollar
|
|
Docket Date |
2022-09-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
|
|
Docket Date |
2022-09-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-08-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2022-08-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-07-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-07-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/15/22
|
On Behalf Of |
Raymond Kollar
|
|
Docket Date |
2022-07-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-07-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
MYLES MCKENITH VS FREEDOM MORTGAGE CORPORATION AND ERIC RAFAEL SILVERIO GIL
|
5D2019-3461
|
2019-11-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-7600-O
|
Parties
Name |
MYLES MCKENITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ERIC RAFAEL SILVERIO GIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
JASON STORRINGS
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-01-13
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-12-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2019-12-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ DISM FOR LACK OF STANDING
|
|
Docket Date |
2019-12-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 195 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 12/3 ORDER
|
On Behalf Of |
MYLES MCKENITH
|
|
Docket Date |
2019-12-03
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Amended Order ~ OF 11/25 ORDER
|
|
Docket Date |
2019-11-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2019-11-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-11-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/7/19
|
On Behalf Of |
MYLES MCKENITH
|
|
Docket Date |
2019-11-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS
|
|
|
FREEDOM MORTGAGE CORPORATION VS MAJOR FIELDER, JR., BERNADENE FIELDER, BREVARD COUNTY BOARD OF COUNTY COMMISSIONERS, UNITED STATES OF AMERICA, ACTING O/B/O THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, AND FRANKIE MENEDEZ
|
5D2019-3398
|
2019-11-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-054878-X
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert R. Edwards
|
|
Name |
United States of America on Behalf of Secretary of Housing and Urban Development
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRANKIE MENEDEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brevard County Board of County Commissioners
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MAJOR FIELDER, JR.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Melissa H. Powers, John Forney Rudy, III, Malcolm E. Harrison
|
|
Name |
BERNADENE FIELDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. George T. Paulk
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-03-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-03-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-03-02
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ AES' MOT FOR ATTY FEES AND COSTS IS DENIED AS MOOT
|
|
Docket Date |
2020-02-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "MOTION TO DISMISS APPEAL PURSUANT TO SETTLEMENT"
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2020-02-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 530 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2020-02-03
|
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 |
Freedom Mortgage Corporation
|
|
Docket Date |
2020-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 2/28
|
|
Docket Date |
2020-01-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA W/IN 10 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2020-01-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2019-12-03
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-12-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 3/2 ORDER
|
On Behalf Of |
MAJOR FIELDER, JR.
|
|
Docket Date |
2019-11-20
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA ROBERT R. EDWARDS 0770851
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2019-11-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 11/18/19
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2019-11-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-11-19
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-11-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
TERANO FINANCIAL, LLC VS FRANCIS C. BISCHOFF AND FREEDOM MORTGAGE CORPORATION
|
5D2019-2856
|
2019-09-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009668-O
|
Parties
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob A. Brainard, Gregory Bryl, Candice J. Hart
|
|
Name |
FRANCIS C. BISCHOFF
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert R. Edwards, Jennifer M. Scott, STEPHEN A. ORSILLO
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-06-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-05-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2020-01-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-01-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-12-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, FREEDOM MORTGAGE CORPORATION
|
On Behalf Of |
FRANCIS C. BISCHOFF
|
|
Docket Date |
2019-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/19
|
On Behalf Of |
FRANCIS C. BISCHOFF
|
|
Docket Date |
2019-10-30
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/31
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/8 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 10/11 ORDER
|
|
Docket Date |
2019-10-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/31; STRICKEN PER 9/27 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/12/19
|
On Behalf Of |
Terano Financial, LLC
|
|
|
FREEDOM MORTGAGE CORPORATION VS FRANCOIS ABDO, ET AL.
|
2D2019-3462
|
2019-09-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-5857WS
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
SHAIB Y. RIOS, ESQ.
|
|
Name |
FRANCOIS ABDO
|
Role |
Appellee
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
UNKNOWN SPOUSE OF FRANCOIS ABDO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
E B H PROPERTIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 1
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN TENANT 2
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-10-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-10-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-10-22
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2019-09-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2019-09-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-09-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2019-09-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FREEDOM MORTGAGE CORPORATION VS VINCENT M. ARTURA, ANNETTE M. ARTURA, CHEALSEA PARK AT ROCKLEDGE HOMEOWNERS ASSOCIATION AND ANTHONY ARTURA
|
5D2018-2409
|
2018-07-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-035382-XXXX-XX
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Rosenberg
|
|
Name |
ANNETTE M. ARTURA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY ARTURA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VINCENT M. ARTURA
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Colombo
|
|
Name |
CHELSEA PARK HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa Davidson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-10-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2018-10-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2018-08-17
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-08-06
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA DAVID ROSENBERG 100963
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2018-07-31
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ *AMENDED* AE JOSEPH COLOMBO 118184
|
On Behalf Of |
VINCENT M. ARTURA
|
|
Docket Date |
2018-07-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE JOSEPH COLOMBO 118184
|
On Behalf Of |
VINCENT M. ARTURA
|
|
Docket Date |
2018-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-07-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/25/18
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2018-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
SALINA ALLEN VS FREEDOM MORTGAGE CORPORATION, et al.
|
4D2017-3530
|
2017-11-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-22605
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SALINA ALLEN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
REALTY WHOLESALERS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Aldridge Pite, LLP, Nancy M. Wallace, Henry H. Bolz, Peter B. Weintraub, William P. Heller
|
|
Name |
Hon. Joel T. Lazarus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-10-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-04
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-08-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record ~ ORDERED that appellant's July 12, 2018 motion to supplement the record is denied.
|
|
Docket Date |
2018-07-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2018-07-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2018-07-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
|
Docket Date |
2018-06-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 8, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is reminded that motions for extension of time are to be sought before the deadline expires.
|
|
Docket Date |
2018-06-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2018-05-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (201 PAGES)
|
|
Docket Date |
2018-04-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2018-04-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 30, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2018-04-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2018-03-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2018-02-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 14, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that this court's January 30, 2018 order to show cause is discharged.
|
|
Docket Date |
2018-02-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2018-02-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE
|
|
Docket Date |
2018-01-30
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2017-11-30
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
LT Certificate of Indigency
|
|
Docket Date |
2017-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2017-11-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2017-11-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2017-11-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-11-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2017-11-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SALINA ALLEN
|
|
|
SALINA ALLEN VS FREEDOM MORTGAGE CORPORATION
|
4D2017-2789
|
2017-09-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-22605
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SALINA ALLEN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, Eric M. Levine, Aldridge Pite, LLP, William P. Heller
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-10-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-10-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
|
|
Docket Date |
2017-09-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2017-09-05
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying a motion to cancel a foreclosure sale is an appealable order. Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23, 24 (Fla. 4th DCA 2016); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2017-09-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-09-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
SALINA ALLEN
|
|
Docket Date |
2017-09-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
JOHN RODRIGUEZ VS FREEDOM MORTGAGE CORPORATION, MYRNA A. OCASIO, REMINGTON PARCEL H HOMEOWNERS ASSOCIATION
|
5D2017-2025
|
2017-06-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-002386
|
Parties
Name |
JOHN RODRIGUEZ
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Meisels, David Rosenberg
|
|
Name |
REMINGTON PARCEL H. HOMEOWNERS ASSOC., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MYRNA A. OCASIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-08-14
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-08-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD FILED
|
|
Docket Date |
2017-07-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2017-07-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
|
|
Docket Date |
2017-07-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Freedom Mortgage Corporation
|
|
Docket Date |
2017-06-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2017-06-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-06-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-06-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/26/17
|
On Behalf Of |
JOHN RODRIGUEZ
|
|
|
FREEDOM MORTGAGE CORPORATION VS RAYMOND LESTER
|
2D2016-2258
|
2016-05-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
12-2350CA
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
WILLIAM L. GRIMSLEY, ESQ., KARIN L. POSSER, ESQ., MARIAN KENNADY, ESQ.
|
|
Name |
RAYMOND LESTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL P. HAYMANS, ESQ., CHRISTOPHER J. SHIELDS, ESQ.
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-04-12
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2017-02-03
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2017-01-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2017-01-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ RB DUE 01/27/17
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-12-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45-RB DUE 01/23/17
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-11-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
RAYMOND LESTER
|
|
Docket Date |
2016-11-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 5-AB DUE 11/18/16
|
On Behalf Of |
RAYMOND LESTER
|
|
Docket Date |
2016-11-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 8-AB DUE 11/14/16
|
On Behalf Of |
RAYMOND LESTER
|
|
Docket Date |
2016-10-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 5-IB DUE 10/17/16
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-09-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THOMPSON
|
|
Docket Date |
2016-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-09-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-09-06
|
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 |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-08-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant eot IB, in part, 30
|
|
Docket Date |
2016-08-02
|
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 |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-05-31
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-05-25
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
CHARLOTTE CLERK
|
|
Docket Date |
2016-05-25
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
order appealed
|
|
Docket Date |
2016-05-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-05-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-05-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
|
FREEDOM MORTGAGE CORPORATION VS UNDERWOOD & UNDERWOOD, L L C
|
2D2016-1205
|
2016-03-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-002624-0000-00
|
Parties
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
W. BARD BROCKMAN, ESQ., ZINA GABSI, ESQ., CHRISTIAN J. BROMLEY, ESQ.
|
|
Name |
UNDERWOOD & UNDERWOOD, L L C
|
Role |
Appellee
|
Status |
Active
|
Representations |
CLARFIELD, OKON, SALOMONE & PINCUS, P. L., BRIAN T. ANDERSON, ESQ., JON I. MC GRAW, ESQ.
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-11-23
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellant's motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b) is denied.
|
|
Docket Date |
2016-11-07
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ Tampa
|
|
Docket Date |
2016-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
UNDERWOOD & UNDERWOOD, L L C
|
|
Docket Date |
2016-08-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
UNDERWOOD & UNDERWOOD, L L C
|
|
Docket Date |
2016-08-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
UNDERWOOD & UNDERWOOD, L L C
|
|
Docket Date |
2016-08-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-08-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-07-06
|
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 |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-07-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
UNDERWOOD & UNDERWOOD, L L C
|
|
Docket Date |
2016-06-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ RADABAUGH
|
|
Docket Date |
2016-06-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 2-AB DUE 07/01/16
|
On Behalf Of |
UNDERWOOD & UNDERWOOD, L L C
|
|
Docket Date |
2016-06-09
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-06-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-05-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF CONSENT TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT DATED APRIL l, 2016 W/ATTACHED LT ORDER
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-04-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA's response is noted. Within ten days, AA shall file a copy of the final default judgment so that this court can properly determine its jurisdiction.
|
|
Docket Date |
2016-03-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO ORDER OF THE COURT DATED MARCH 24, 2016
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
Docket Date |
2016-03-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2016-03-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-03-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-11
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
Docket Date |
2016-03-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FREEDOM MORTGAGE CORPORATION
|
|
|
2013B PROPERTY OWNER, LLC VS FREEDOM MORTGAGE CORPORATION, ET AL.
|
4D2014-4253
|
2014-11-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-12-007845
|
Parties
Name |
2013B PROPERTY OWNER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Sarah Lahlou-Amine, MEREDITH DELCAMP
|
|
Name |
PIERRSON DEROGENE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Shawn David Arbeiter, MAHIR A. HABIBI, RAY GARCIA, Jessica J. Fagen
|
|
Name |
JAZBROWHOMES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LYNN ROSENTHAL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the June 15, 2015 stipulation for dismissal of appeal with prejudice, this case is dismissed.
|
|
Docket Date |
2015-06-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's unopposed motion filed March 19, 2015, to extend relinquishment, is granted. Relinquishment of jurisdiction to the trial court is hereby continued through June 15, 2015.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2015-03-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ (GRANTED 4/6/15)
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-03-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
**DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
|
|
Docket Date |
2015-01-22
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed November 12, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for ninety (90) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2014-12-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to relinquish jurisdiction to the trial court.
|
|
Docket Date |
2014-11-17
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ 14-4316
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ (GRANTED 1/22/15)
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Jessica J. Fagen and Mahir A. Habibi have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-11-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|