Search icon

FREEDOM MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: FREEDOM MORTGAGE CORPORATION
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: 17 May 1993 (32 years ago)
Last Event: DROPPING DBA
Event Date Filed: 07 Jan 2011 (14 years ago)
Document Number: F93000002288
FEI/EIN Number 223039688

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

Address: 951 YAMATO ROAD, BOCA RATON, FL, 33431, US
Mail Address: 951 YAMATO ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MIDDLEMAN STANLEY C President 951 YAMATO ROAD, BOCA RATON, FL, 33431
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
GALLUCCI MARIA Secretary 951 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034973 LONGPORT LENDING ACTIVE 2020-03-24 2025-12-31 - 907 PLEASANT VALLEY AVE, MT LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-19 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL 33431 -
DROPPING ALTERNATE NAME 2011-01-07 FREEDOM MORTGAGE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-12-26 CT CORPORATION SYSTEM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000048472 ACTIVE 19-014661 SEVENTEENTH JUDICIAL CIRCUT 2022-01-29 2027-01-31 $129008.00 HERBY JOSEPH BLUE HEAVEN AUTO SALES INC, 1405 NORTHWEST 79TH STREET, MIAMI, FL 33, MIAMI FL 33147
J19000499960 TERMINATED 1000000834021 COLUMBIA 2019-07-17 2039-07-24 $ 1,898.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000046540 TERMINATED 1000000770674 COLUMBIA 2018-01-26 2038-01-31 $ 5,515.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001790428 TERMINATED 1000000554015 COLUMBIA 2013-12-09 2033-12-26 $ 1,326.15 STATE OF FLORIDA0007896

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3309034 Intrastate Non-Hazmat 2024-11-06 88000 2023 1 1 Private(Property)
Legal Name FREEDOM MORTGAGE CORPORATION
DBA Name -
Physical Address 951 YAMATO RD STE 175, BOCA RATON, FL, 33487, US
Mailing Address 401 NJ-73N 30 LAKE CENTER STE, MARLTON, NJ, 08053, US
Phone (855) 690-5900
Fax -
E-mail JACKIE.ENGLISH@FREEDOMMORTGAGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State