Search icon

WELLS FARGO HOME MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: WELLS FARGO HOME MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 1995 (29 years ago)
Date of dissolution: 09 Jun 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jun 2004 (21 years ago)
Document Number: F95000005222
FEI/EIN Number 952318940

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

Address: 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, 50328-0001, US
Mail Address: 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA, 50328-0001, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
OMAN MARK C Director 1 HOME CAMPUS, DES MOINES, IA, 503280001
SCALLON ROBERT Vice President 1 HOME CAMPUS, DES MOINES, IA, 503280001
HEID MICHAEL Vice President 1 HOMES CAMPUS, DES MOINES, IA, 503280001
HEID MICHAEL Treasurer 1 HOMES CAMPUS, DES MOINES, IA, 503280001
WISSINGER PETER J President 1 HOMES CAMPUS, DES MOINES, IA, 503280001
WISSINGER PETER J Director 1 HOMES CAMPUS, DES MOINES, IA, 503280001
MOSKOWITZ DAVID C Secretary 1 HOME CAMPUS, DES MOINES, IA, 503280001
STROTHER JAMES M Director 633 FLOSOM ST, SAN FRANCISCO, CA, 94107
MOSKOWITZ DAVID C Vice President 1 HOME CAMPUS, DES MOINES, IA, 503280001
MOSKOWITZ DAVID C Director 1 HOME CAMPUS, DES MOINES, IA, 503280001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA 50328-0001 -
CHANGE OF MAILING ADDRESS 2001-05-04 1 HOME CAMPUS, MAC X2401-049, DES MOINES, IA 50328-0001 -
NAME CHANGE AMENDMENT 2000-04-17 WELLS FARGO HOME MORTGAGE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012831 TERMINATED 99-7416 CA22 11TH JUD CIR CRT MIAMI-DADE CO 2004-02-19 2009-05-17 $64294.94 RAMSES DELATORRE AND ROSA DELATORRE, 3310 S.W. 103 COURT, MIAMI, FL 33165

Court Cases

Title Case Number Docket Date Status
Candia Vanessa Williams, Petitioner(s) v. Jim Fuller, et al., Respondent(s) SC2023-0414 2023-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D23-153; 5D23-278;

Parties

Name Candia Vanessa Williams
Role Petitioner
Status Active
Name Hon. Jim Fuller
Role Respondent
Status Active
Name Ronnie Fussell
Role Respondent
Status Active
Name HON. ABRAHAM C. SOUD, JR.
Role Respondent
Status Active
Name Hon. John I. Guy
Role Respondent
Status Active
Name W. GREGG MCCAULIE
Role Respondent
Status Active
Name Hon. Waddell A. Wallace III
Role Respondent
Status Active
Name Charles O. Mitchell, Jr.
Role Respondent
Status Active
Name HON. FREDERICK BRENT TYGART, JUDGE
Role Respondent
Status Active
Name Hon. Mark H. Mahon
Role Respondent
Status Active
Name JOHN H. RUTHERFORD, SHERIFF
Role Respondent
Status Active
Name U.S. Marshals Service
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Name FANNIE MAE CORP.
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Respondent
Status Active
Name CITIBANK SERVICES, INC.
Role Respondent
Status Active
Name DAVID P. TROTTI
Role Respondent
Status Active
Name Glenn A. Ziegler
Role Respondent
Status Active
Name Kimberly A. Humphrey
Role Respondent
Status Active
Name Mers Mortgage Electronic Registration System
Role Respondent
Status Active
Name Arlene B. Newman
Role Respondent
Status Active
Name Arantes M. Rodrigues
Role Respondent
Status Active
Name Sidney E. Lewis
Role Respondent
Status Active
Representations LAWRENCE J. BERNARD
Name John A. Vaness
Role Respondent
Status Active
Name Duval County Tax Collector
Role Respondent
Status Active
Name Hon. Jody Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Marianne Lloyd Aho
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Adrian G. Soud
Role Respondent
Status Active

Docket Entries

Docket Date 2023-03-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Rev/Appeal Dism No Juris Omnibus
View View File
Docket Date 2023-03-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice of Invoke Discretionary Jurisdiction
On Behalf Of Candia Vanessa Williams
View View File
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD JR. D/B/A JUDGE, ADRIAN G. SOUD D/B/A JUDGE, JOHN GUY D/B/A JUDGE, ET AL. 5D2023-0278 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295-XXX-MA

Parties

Name Candia Williams
Role Appellant
Status Active
Name Wisdom Shield El
Role Appellant
Status Active
Name Hon. W. Gregg McCaulie
Role Appellee
Status Active
Name John H. Rutherford
Role Appellee
Status Active
Name Mers Mortgage Electronic Registration System
Role Appellee
Status Active
Name Ronnie Fussell
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name Hon. Timothy Corrigan
Role Appellee
Status Active
Name Glenn A. Ziegler
Role Appellee
Status Active
Name Hon. Adrian G. Soud
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name Marcia Morales Howard
Role Appellee
Status Active
Name Hon. Charles O. Mitchell Jr.
Role Appellee
Status Active
Name David P. Trotti
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Mark H. Mahon
Role Appellee
Status Active
Name Arlene B. Newman
Role Appellee
Status Active
Name Sidney E. Lewis
Role Appellee
Status Active
Name Duval County Tax Collector
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Jim Fuller
Role Appellee
Status Active
Representations Emily Y. Rottmann DNU, Lawrence J. Bernard, Tallahassee Attorney General, Mykhaylo Vsevolodskyy, Sara F. Holladay, Edward Paul Cuffe, Emily Y. Rottmann
Name Kimberly A. Humphrey
Role Appellee
Status Active
Name John A. Van Ness
Role Appellee
Status Active
Name Hon. Abraham C. Soud Jr.
Role Appellee
Status Active
Name U.S. Marshall Service Middle District Florida
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Name Hon. John I. Guy
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Elizabeth Warren
Role Appellee
Status Active
Name Hon. Waddell A. Wallace
Role Appellee
Status Active
Name Hon. Frederick B. Tygart
Role Appellee
Status Active
Name Milena Rodrigues Arantes
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name Mary Elizabeth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate ~ ISSUED BY 2ND DCA
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA; 2ND DCA PCA IN CONFIDENTIAL
Docket Date 2023-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC REASSIGNMENT ORDER FROM THE FLA. SUPREME COURT
Docket Date 2023-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ SC ORDER 2021-71 ASSIGNING 2ND AS TEMP JUDGES
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 819 pages
Docket Date 2022-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the notice of appeal and attached final order docketed on October 4, 2022, the Court discharges its order to show cause issued on September 29, 2022. This cause shall proceed as an appeal of the order dismissing the amended complaint with prejudice rendered on September 20, 2022.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jim Fuller
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Candia Williams
Docket Date 2022-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-09-29
Type Order
Subtype Order to Show Cause
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 10/25
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 20, 2022.
Docket Date 2022-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certificate of indigency
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, order attached pg. 22
On Behalf Of Candia Williams
CANDIA VANESSA WILLIAMS VS JIM FULLER D/B/A CLERK OF COURT, RONNIE FUSSELL D/B/A CLERK OF COURT, ABRAHAM C. SOUD, JR., ET AL. 2D2023-0153 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-002295

Parties

Name CANDIA VANESSA WILLIAMS
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name JOHN RUTHERFORD
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name MERS MORTGAGE ELECTRONIC REGISTRATION SYSTEM
Role Appellee
Status Active
Name KIMBERLY A HUMPHREY, ESQ.
Role Appellee
Status Active
Name MICHAEL WILLIAMS L.L.C.
Role Appellee
Status Active
Name HON. MARCIA MORALES HOWARD
Role Appellee
Status Active
Name WADDELL A. WALLACE, I I I
Role Appellee
Status Active
Name ARLENE B. NEWMAN
Role Appellee
Status Active
Name W. GREGG MCCAULIE
Role Appellee
Status Active
Name JOHN ANTHONY VAN NESS, ESQ.
Role Appellee
Status Active
Name JOHN GUY
Role Appellee
Status Active
Name FANNIE MAE CORP.
Role Appellee
Status Active
Name ADRIAN G. SOUD
Role Appellee
Status Active
Name ELIZABETH WARREN
Role Appellee
Status Active
Name MILENA RODRIGUES ARANTES, ESQ.
Role Appellee
Status Active
Name RONNIE RUSSELL
Role Appellee
Status Active
Name MARK HARRISON MAHON
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Name DAVID P. TROTTI, ESQ.
Role Appellee
Status Active
Name FREDRICK B. TYGART
Role Appellee
Status Active
Name JIM FULLER
Role Appellee
Status Active
Representations Attorney General, Tampa, MYKHAYLO VSEVOLODSKYY, ESQ., LAWRENCE J. BERNARD, ESQ., EMILY Y. ROTTMANN, ESQ., ATTORNEY GENERAL, SARA F. HOLLADAY - TOBIAS, ESQ., E. PAUL CUFFE, ESQ., Kimberly Held Israel, Esq.
Name ABRAHAM C. SOUD, JR.
Role Appellee
Status Active
Name U.S. MARSHAL SERVICE MIDDLE DISTRICT FLORIDA
Role Appellee
Status Active
Name DUVAL COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name SIDNEY E. LEWIS, ESQ.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Name HON. TIMOTHY CORRIGAN
Role Appellee
Status Active
Name CHARLES O. MITCHELL, JR.
Role Appellee
Status Active
Name HON. MARIANNE AHO
Role Judge/Judicial Officer
Status Active
Name DUVAL CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2023-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **5TH DCA CASE (5D23-278) HANDLED BY THE 2DCA (2D23-153)** JUDGES SILBERMAN, KELLY AND SMITH CONCUR
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2023-02-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2023-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2023-01-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ All filings in this Fifth District Court of Appeal case shall be submitted electronically to the Second District Court of Appeal through the Florida Courts E-filing Portal. Pro se submissions may be filed through the portal or by hard copy mailed to 1700 N. Tampa Street, Suite 300, Tampa, Florida 33602. All filings shall be submitted electronically using case number 2D23-0153. All documents filed in this Court must show on their face both Case Number 2D23-0153 and Case Number 5D23-0278. The parties are advised that 5D23-0278 remains the official case number but that 2D23- 0153 must be included on each document filed. The parties are alerted to the e-filing page of this court’s website for further direction as needed at www.2dca.org.
Docket Date 2023-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ 5TH DCA ORDER TRANSFERRING CASE TO THE 2ND
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ 5TH DCA ACKNOWLEDGMENT OF NEW CASE
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ AHO, 819 PGS.
On Behalf Of DUVAL CLERK
Docket Date 2022-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ FIRST DCA ORDER
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM FULLER
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDIA VANESSA WILLIAMS
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-29
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST DCA ORDER
Docket Date 2022-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FIRST DCA ACKNOWLEDGE LETTER
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-09-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DUVAL CLERK
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *SUPREME COURT TRANSFER FOR THE 5TH DCA*
On Behalf Of CANDIA VANESSA WILLIAMS
VALERIE DENEEN VS WELLS FARGO HOME MORTGAGE 5D2016-2037 2016-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-7344

Parties

Name VALERIE DENEEN, LLC
Role Appellant
Status Active
Representations GARY E. DOANE
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations MICHELE L. STOCKER, BETH A. NORROW, LAURA J. BASSINI, Kimberly S. Mello
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VALERIE DENEEN
Docket Date 2017-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/12.
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO MOT EOT TO FILE ANS BRF
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2017-01-23
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 WELLS FARGO HOME MORTGAGE
Docket Date 2017-01-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/23
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-12-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT ATTY FEES
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of VALERIE DENEEN
Docket Date 2016-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VALERIE DENEEN
Docket Date 2016-11-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 12/8 ORDER
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (129 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2016-10-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of VALERIE DENEEN
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of VALERIE DENEEN
Docket Date 2016-09-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ BRIEFING COMMENCES AS OF THIS DATE.
Docket Date 2016-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3rd AMENDED
Docket Date 2016-07-22
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of VALERIE DENEEN
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of VALERIE DENEEN
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO HOME MORTGAGE
Docket Date 2016-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 10 DAYS
Docket Date 2016-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/16
On Behalf Of VALERIE DENEEN
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ZDZISLAW E. MASLANKA VS WELLS FARGO HOME MORTGAGE, et al. 4D2014-3015 2014-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-028853 (09)

Parties

Name ZDZISLAW E. MASLANKA
Role Appellant
Status Active
Representations Patrick B. Giunta, NEIL F. GARFIELD
Name EMBRACE HOME LOANS, INC.
Role Appellee
Status Active
Name WELLS FARGO HOME MORTGAGE, INC.
Role Appellee
Status Active
Representations Michael Cotzen, Donna L. Eng, Dean A. Morande, Michael K. Winston, Denise Michelle Rosenthal, ALAN ROSENTHAL
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 2, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Patrick B. Giunta 0650528
Docket Date 2014-08-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Embrace Home Loans Inc.'s September 2, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-08-11
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 WELLS FARGO HOME MORTGAGE,
Docket Date 2016-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ONE BASIS FOR PENDING MOTION FOR ATTORNEY'S FEES
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-12-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/30/15)
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 30, 2015 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before December 15, 2015. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-30
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 ZDZISLAW E. MASLANKA
Docket Date 2015-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/27/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/28/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE 12/30/15 NOTICE WITHDRAWING ONE BASIS FOR THIS MOTION**
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (WELLS FARGO HOME MORTGAGE)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Wells Fargo Home Mortgage's August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal; further,ORDERED that appellee, Embrace Home Loans Inc.'s August 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/12/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/13/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/13/15 (EMBRACE HOME LOANS INC.)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/12/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/15 (WELLS FARGO)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 05/28/15 (EMBRACE HOME LOANS INC.)
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2015-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2015-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED"
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "SEE CORRECTED"
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 01/02/15
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND MICHAEL WINSTON
On Behalf Of WELLS FARGO HOME MORTGAGE,
Docket Date 2014-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Denise M. Rosenthal has 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 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZDZISLAW E. MASLANKA
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANNIE MANTZ VS US BANK NATIONAL ASSOCIATION, ETC. SC2013-1636 2013-08-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-1600

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA032429XX

Parties

Name Annie Mantz
Role Petitioner
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Dean A. Morande, Michael K. Winston, DONNA LOUISE ENG
Name WELLS FARGO HOME MORTGAGE, INC.
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-29
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & RECV'D BY FSC 5/20/2014
Docket Date 2014-03-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Petitioner's Notice of Appeal is returned herewith. Petitioner is advised that the United States Supreme Court does not have appeal jurisdiction; however, petitioner may petition for a writ of certiorari. Enclosed is a sample packet to assist petitioner in filing his petition.
Docket Date 2014-03-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ~ 03/06/2014: RETURNED NOTICE OF APPEAL TO PETITIONER AND ADIVSED THAT SHE COULD SEEK REVIEW FOR CERTIORARI IN THE USSC
On Behalf Of Annie Mantz
Docket Date 2014-02-20
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-02-07
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING RESPONDENTS OPPOSITION TO PETITIONERS AMENDED JURISDICTIONAL BRIEF
On Behalf Of U.S. Bank National Association
Docket Date 2014-01-28
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's initial brief on jurisdiction, which was filed with this Court on January 6, 2014, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2014-01-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX (O&3) (APPENDIX CONTAINS MORE THAN ALLOWED)
On Behalf Of Annie Mantz
Docket Date 2013-12-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with appendix was received in the Florida Supreme Court Clerk's Office on October 30, 2013; however, petitioner's brief with appendix was timely served to the Court's address but initially routed to another office. Petitioner's brief with appendix is deemed timely filed with a filing date of October 30, 2013.Petitioner's jurisdictional initial brief with appendix, which was filed with this Court on October 30, 2013, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 2, 2014, to serve an original of an amended brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2013-10-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&2 (BRIEF EXCEEDS PAGE LIMIT & APPENDIX CONTAINS MORE THAN ALLOWED)
On Behalf Of Annie Mantz
Docket Date 2013-10-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of U.S. Bank National Association
Docket Date 2013-10-10
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of U.S. Bank National Association
Docket Date 2013-10-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/29/2013, W/ATTACHMENTS 10/10/2013: STRICKEN AS UNAUTHORIZED
On Behalf Of Annie Mantz
Docket Date 2013-09-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-09-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-08-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-08-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of Annie Mantz

Documents

Name Date
Misc. 2008-09-18
Withdrawal 2004-06-09
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-07-17
Name Change 2000-04-17
ANNUAL REPORT 1999-05-04
Reg. Agent Change 1999-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State