JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO
|
5D2019-1016
|
2019-04-09
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880
|
Parties
Name |
Joseph David Sanks
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARSHA SANKS, DECEASED
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GREGORY FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
August J. Stanton, III, Jerome Tepps, ANDREW J. PASCALE, REID S. MANLEY, Gennifer L. Bridges, JUSTIN HEKKANEN
|
|
Name |
ARGENT MORTGAGE COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Calchas, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERIQUEST MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERIQUEST FUNDING II REO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2020-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING, ETC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2020-04-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2020-04-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-12-16
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-12-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-11-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-10-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (2ND) 199 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ANSWER BRIEF
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 149 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-10-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ANSWER BRIEF
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED MOT SUPP ROA
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ AMENDED
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 193 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-09-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-09-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-07-22
|
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 |
Joseph David Sanks
|
|
Docket Date |
2019-05-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-05-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-05-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
|
|
Docket Date |
2019-04-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-04-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERT. OF SVC. 4/6/19
|
|
Docket Date |
2019-04-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-04-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
JOSEPH D. SANKS, INDIVIDUALLY AND O/B/O MARSHA SANKS, DECEASED VS GREGORY FUNDING, LLC, CALCHAS, LLC, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, LLC AND AMERIQUEST FUNDING II, REO, ET AL.
|
5D2019-0998
|
2019-04-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0880
|
Parties
Name |
MARSHA SANKS, DECEASED
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Joseph David Sanks
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Calchas, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIGROUP GLOBAL MARKETS REALTY CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIGROUP INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREGORY FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gennifer L. Bridges, Armando Nozzolillo, Eric M. Levine, Nancy M. Wallace, REID S. MANLEY, William P. Heller, Jerome Tepps, August J. Stanton, III, JUSTIN HEKKANEN, ANDREW J. PASCALE
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
T.D. SERVICE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARGENT MORTGAGE COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW FIRM OF GARY M. SINGER, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. R. Lee Smith
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
St. Johns Cty. Circuit Court
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AMERIQUEST MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITIRESIDENTIAL LENDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERIQUEST FUNDING II REO
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
|
|
Docket Date |
2020-04-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE TO MOT FOR REHEARING, ETC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2020-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR REHEARING, ETC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2020-04-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPIN
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2020-04-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-12-04
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Motion to Strike ~ COMPLIANT RB W/IN 10 DAYS
|
|
Docket Date |
2019-12-02
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-11-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ STRICKEN PER 12/4 ORDER
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-10-21
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (2ND) 199 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN ANSWER BRIEF
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, AMERIQUEST MORTGAGE COMPANY, ARGENT MORTGAGE COMPANY, AND AMERIQUEST FUNDING II
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., CITIRESIDENTIAL LENDING, INC., CITIGROUP GLOBAL MARKETS REALTY CORP., AND CITIGROUP, INC.
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 149 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-10-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief
|
|
Docket Date |
2019-09-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, T.D. SERVICE COMPANY
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS
|
|
Docket Date |
2019-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-24
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ 9/18 MTN/SUP ROA DENIED.
|
|
Docket Date |
2019-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED MOT SUPP ROA
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF JOINDER IN RESPONSE TO MOT SUPP ROA
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ AMENDED
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Deny Motion to Supplement Record ~ AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2019-09-12
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 193 PAGES
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-09-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-09-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
St. Johns Cty. Circuit Court
|
|
Docket Date |
2019-09-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Joseph David Sanks
|
|
Docket Date |
2019-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 8/30
|
|
Docket Date |
2019-07-22
|
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 |
Joseph David Sanks
|
|
Docket Date |
2019-05-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-05-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-05-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ CONSOLIDATED IB BY 7/29; ROA BY 9/9
|
|
Docket Date |
2019-05-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LT ORDERS ON MOTS FOR REHEARING
|
|
Docket Date |
2019-05-03
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ W/19-1016; SINGLE SET OF BRIEFS, SINGLE ROA
|
|
Docket Date |
2019-04-29
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2019-04-29
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ DUPLICATE
|
|
Docket Date |
2019-04-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF LACK OF OBJECTION TO MOT TO CONSOLIDATE
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-04-23
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREGORY FUNDING, LLC
|
|
Docket Date |
2019-04-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-04-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-04-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/5/19
|
|
Docket Date |
2019-04-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-16
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Reply Brief
|
On Behalf Of |
Joseph David Sanks
|
|
|
ROCHELLE M. MASSINELLO VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL.
|
4D2015-3972
|
2015-10-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA021778XXXXMB
|
Parties
Name |
ROCHELLE M. MASSINELLO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNKNOWN PERSON(S)
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN SPOUSE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERIQUEST MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST
|
Role |
Appellee
|
Status |
Active
|
Representations |
LISA M. SZULGIT-RIER, MONIKA SIWIEC, CLARFIELD, OKON AND SALOMONE, P.L., Nicole R. Topper
|
|
Name |
CARL A. BRYAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AQUA SOFT WATER SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Roger B. Colton
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
6666-02-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **REMAILED 1/12/16 ORDER TO NEW ADDRESS**
|
|
Docket Date |
2016-03-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-03-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
|
Docket Date |
2016-03-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2016-01-12
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ *REMAILED THIS ORDER TO AA 1/26/16*The December 22, 2015 amended motion of Morton Antman, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
|
Docket Date |
2015-12-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ **AMENDED**
|
On Behalf Of |
ROCHELLE M. MASSINELLO
|
|
Docket Date |
2015-12-22
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order Denying Withdraw as Counsel ~ ORDERED that Morton Antman, Esquire's December 16, 2015 motion to withdraw as counsel of record is denied without prejudice to refiling with a certificate of service which indicates that the motion was served on the appellant.
|
|
Docket Date |
2015-12-16
|
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 |
ROCHELLE M. MASSINELLO
|
|
Docket Date |
2015-12-16
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ROCHELLE M. MASSINELLO
|
|
Docket Date |
2015-11-16
|
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 November 11, 2015 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.
|
|
Docket Date |
2015-11-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2015-11-11
|
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 |
ROCHELLE M. MASSINELLO
|
|
Docket Date |
2015-10-27
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130 (a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2015-10-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROCHELLE M. MASSINELLO
|
|
Docket Date |
2015-10-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOANNE FINNEGAN VS DEUTSCHE BANK NATIONAL TRUST CO., etc.
|
4D2011-0939
|
2011-03-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562010CA003710
|
Parties
Name |
JOANNE FINNEGAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
John J. Anastasio
|
|
Name |
AMERIQUEST MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN R. ALVAREZ, Heidi J. Bassett
|
|
Name |
HON. JAMES W. MIDELIS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-12-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2012-09-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-09-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-09-05
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMAND
|
|
Docket Date |
2012-09-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Prevailing
|
|
Docket Date |
2012-02-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4)
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2012-02-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2012-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 20 DAYS.
|
|
Docket Date |
2011-12-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ t -
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2011-12-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 20 DAYS.
|
|
Docket Date |
2011-11-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ t -
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2011-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 45 DAYS
|
|
Docket Date |
2011-09-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ T -
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2011-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 60 DAYS
|
|
Docket Date |
2011-07-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ T-
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2011-06-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
JOANNE FINNEGAN
|
|
Docket Date |
2011-06-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
|
|
Docket Date |
2011-06-16
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ by 7/1/11
|
|
Docket Date |
2011-05-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST
|
|
Docket Date |
2011-03-25
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA John J. Anastasio 722367
|
|
Docket Date |
2011-03-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-03-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOANNE FINNEGAN
|
|
Docket Date |
2011-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|