Search icon

NATIONAL CITY MORTGAGE CO.

Company Details

Entity Name: NATIONAL CITY MORTGAGE CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 May 1996 (29 years ago)
Date of dissolution: 03 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2005 (20 years ago)
Document Number: F96000002461
FEI/EIN Number 31-0856949
Address: 3232 NEWMARK DR., MIAMISBURG, OH 45342
Mail Address: 3232 NEWMARK DR., MIAMISBURG, OH 45342
Place of Formation: OHIO

Chairman

Name Role Address
KNIGHT JR, LEO E Chairman 3232 NEWMARK DR, MIAMISBURG, OH 45342

Chief Executive Officer

Name Role Address
KNIGHT JR, LEO E Chief Executive Officer 3232 NEWMARK DR, MIAMISBURG, OH 45342

EXP

Name Role Address
DAVIS SR, GREGORY A EXP 3232 NEWMARK DR, MIAMISBURG, OH 45342

Executive Vice President

Name Role Address
HOUSEHOLDER, TODD A Executive Vice President 3232 NEWMARK DR, MIAMISBURG, OH 45342
CASE, T J Executive Vice President 3232 NEWMARK DR, MIAMISBURG, OH 45342

Secretary

Name Role Address
ELLIS, ROBERT C Secretary 3232 NEWMARK DR, MIAMISBURG, OH 45342

Treasurer

Name Role Address
BRANHAM, DALE A Treasurer 3232 NEWMARK DR, MIAMISBURG, OH 45342

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000687009 LAPSED 07-CA-011806 LEE COUNTY, FL CIRCUIT COURT 2011-10-21 2016-10-21 $4,651.25 STEPHEN AND KATRINA SALOKAR, 2805 18TH STREET WEST, LEHIGH ACRES, FLORIDA 33971

Court Cases

Title Case Number Docket Date Status
JAMES E. BAUMANN, ET AL. VS PNC BANK, N.A., ETC. SC2018-0453 2018-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642013CA012431XXXXDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D18-121

Parties

Name James E. Baumann
Role Petitioner
Status Active
Name Debora K. Baumann
Role Petitioner
Status Active
Name D/B/A Commonwealth, etc.
Role Respondent
Status Active
Name PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
Role Respondent
Status Active
Representations MCGLINCHEY STAFFORD, William L. Grimsley, N. Mark New, II
Name NATIONAL CITY MORTGAGE CO.
Role Respondent
Status Active
Name Hon. Randell H. Rowe III
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of James E. Baumann
View View File
JAMES E. BAUMANN, ET AL. VS PNC BANK, N.A., ETC. SC2018-0378 2018-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-1934

Circuit Court for the Seventh Judicial Circuit, Volusia County
642013CA012431XXXXDL

Parties

Name Debora K. Baumann
Role Petitioner
Status Active
Name James E. Baumann
Role Petitioner
Status Active
Name D/B/A Commonwealth, etc.
Role Respondent
Status Active
Name NATIONAL CITY MORTGAGE CO.
Role Respondent
Status Active
Name PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
Role Respondent
Status Active
Representations Kimberly H. Israel, N. Mark New, II, William L. Grimsley
Name Hon. Randell H. Rowe III
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on 4/10/18
Docket Date 2018-03-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of James E. Baumann
View View File
JAMES E. BAUMANN, ET AL. VS PNC BANK, N.A., ETC. SC2018-0347 2018-03-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642013CA012431XXXXDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-1934

Parties

Name James E. Baumann
Role Petitioner
Status Active
Name Debora K. Baumann
Role Petitioner
Status Active
Name NATIONAL CITY MORTGAGE CO.
Role Respondent
Status Active
Name D/B/A Commonwealth, etc.
Role Respondent
Status Active
Name PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
Role Respondent
Status Active
Representations Kimberly H. Israel, N. Mark New, II, William L. Grimsley
Name Hon. Randell H. Rowe III
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-06
Type Order
Subtype Status Reports
Description ORDER-STATUS REPORTS ~ Petitioners are directed to submit a status report on or before June 21, 2018. This Court's order dated April 30, 2018, directed petitioners to file status reports every thirty days as to the progress of the bankruptcy proceedings in United States Bankruptcy Court for the Middle District of Florida, Case No. 6:18-bk-02218.
Docket Date 2018-12-06
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioners' Motion for Rehearing and to Reinstate Appeal is hereby denied.
Docket Date 2018-11-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITIONERS' MOTION FOR REHEARING
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-10-30
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of James E. Baumann
View View File
Docket Date 2018-08-31
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The stay imposed by the Court's April 30, 2018, order is hereby lifted. Respondent is allowed to and including September 20, 2018, in which to serve the answer brief on jurisdiction.
Docket Date 2018-08-29
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-08-13
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of James E. Baumann
View View File
Docket Date 2018-10-25
Type Disposition
Subtype Dism Grant
Description DISP-DISM GR ~ Respondent's Motion to Dismiss is granted. The Notice to Invoke Discretionary Jurisdiction is hereby dismissed.
Docket Date 2018-09-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-09-12
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC DY ~ Petitioners' "Motion to Stay Order, Dated August 31, 2018, Pending Disposition of Motion for Reconsideration, and Any Subsequent Appeal," is denied.
Docket Date 2018-09-05
Type Notice
Subtype Filing
Description NOTICE-FILING ~ NOTICE OF FILING MOTION FOR RECONSIDERATION
On Behalf Of James E. Baumann
View View File
Docket Date 2018-09-05
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ APPELLANT'S MOTION TO STAY ORDER, DATED AUGUST 31, 2018,PENDING DISPOSITION OF MOTION FOR RECONSIDERATION,AND ANY SUBSEQUENT APPEAL
On Behalf Of James E. Baumann
View View File
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of James E. Baumann
View View File
Docket Date 2018-06-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of James E. Baumann
View View File
Docket Date 2018-04-27
Type Notice
Subtype Notice
Description NOTICE ~ Suggestion of Bankruptcy
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-04-13
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioners' motion for reinstatement is hereby granted and it is ordered that the above case is reinstated.Respondent is allowed to and including April 30, 2018, in which to serve the jurisdictional answer brief. Respondent's "Motion to Dismiss Duplicative Appeal," filed March 15, 2018, remains pending before the Court.
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITIONTO PETITIONER'S MOTION TO REINSTATE PETITION
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-04-12
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of James E. Baumann
View View File
Docket Date 2018-03-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Corrected on 4/10/18
Docket Date 2018-04-10
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a compliant certificate of service in accordance with this Court's order dated March 13, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.**REINSTATED 4/13/18**
Docket Date 2018-04-05
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-03-15
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ RESPONDENT'S MOTION TO DISMISS DUPLICATIVE APPEAL
On Behalf Of PNC BANK, N.A., SUCCESSOR BY MERGER TO NATIONAL CITY BANK
View View File
Docket Date 2018-03-13
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of James E. Baumann
View View File
Docket Date 2018-03-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of James E. Baumann
View View File
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ ***Stricken 3/13/18, does not contain decision for review.***
On Behalf Of James E. Baumann
View View File
Docket Date 2018-03-12
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Filed as "Petitioners' Motion for Leave to Amend Petitioners' Brief on Jurisdiction"
On Behalf Of James E. Baumann
View View File
Docket Date 2018-03-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 5, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-04-30
Type Order
Subtype Stay Proceedings FSC (Bankruptcy)
Description ORDER-STAY PROCEEDINGS FSC (BANKRUPTCY) ~ Upon consideration of the Suggestion of Bankruptcy, it is ordered that the proceedings in this Court are hereby stayed pending the disposition of Case No. 6:18-bk-02218, which is now pending in the United States Bankruptcy Court for the Middle District of Florida.Petitioners are to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the bankruptcy proceedings in Case No. 6:18-bk-02218. Notwithstanding the foregoing, Petitioners shall advise this Court of the conclusion of the bankruptcy proceedings within ten days from the date of the disposition.
Docket Date 2018-03-13
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioners' appendices do not comply with Florida Rule of Appellate Procedure 9.120(d) and are hereby stricken. Petitioner is directed to file, within 10 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
CHAD THOMAS VS NATIONAL CITY MORTGAGE, CO., ET AL. 4D2014-4806 2014-12-18 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
09-CA 016161 (11)

Parties

Name CHAD THOMAS LLC
Role Appellant
Status Active
Representations RASHAD TAYLOR
Name Yvonne Souffrant
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE CO.
Role Appellee
Status Active
Representations J. BENNETT KITTERMAN, EZRA SCRIVANICH, VANESSA A. TUTTLE, Heidi J. Bassett, JUNE L. JONES, MARK O'GRADY, Edward J. O'Sheehan
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHAD THOMAS
Docket Date 2016-02-10
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ It appearing that the appellant has failed to file an appendix to the initial brief, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not paginated and the table of contents does not show page numbers for each issue. A second amended brief and appendix 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. FurtherORDERED that the appellee's December 30, 2015 motion to dismiss appeal or, alternatively, to strike appellant's initial brief is determined to be moot.
Docket Date 2016-01-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee National City Mortgage Co.'s March 2, 2016 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 2016-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order appellant shall file a supplemental appendix containing a transcript of the November 18, 2014 hearing on the motion to vacate at issue.
Docket Date 2016-07-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (NATIONAL CITY MORTGAGE CO.)
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-06-17
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 June 13, 2016 second agreed motion for extension of time is granted, and appellee shall serve the amended answer brief within fifteen (15) 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 2016-06-13
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 NATIONAL CITY MORTGAGE CO.
Docket Date 2016-05-10
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 May 5, 2016 agreed motion for extension of time is granted, and appellee shall serve the amended answer brief within thirty (30) 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 2016-05-05
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 NATIONAL CITY MORTGAGE CO.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion To Compel
Description ORD-Granting Motion to Compel ~ **IN PART** ORDERED that appellee's March 7, 2016 motion to compel is granted in part. Appellee may file an amended answer brief within thirty (30) days from the date of this order.
Docket Date 2016-03-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHAD THOMAS
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2016-01-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ATTORNEY WILL BE FILING AN "AMENDED" INITIAL BRIEF
On Behalf Of CHAD THOMAS
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAD THOMAS
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief 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.
Docket Date 2015-12-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *OR, ALTERNATIVELY* TO STRIKE INITIAL BRIEF
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2015-12-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ (DUPLICATE FILED BY CHAD THOMAS)
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2015-12-16
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 December 28, 2015, 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 2015-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the November 4, 2015 joint motion for reinstatement is granted. This appeal is reinstated, and appellant shall file an initial brief and appendix within twenty (20) days from the date of this order.
Docket Date 2015-11-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CHAD THOMAS
Docket Date 2015-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal January 27, 2015 this appeal is dismissed.
Docket Date 2015-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 11/16/15**
Docket Date 2015-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CHAD THOMAS
Docket Date 2015-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 6, 2015, 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 Fla. R. App. P. 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 2015-01-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed January 5, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2015-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of CHAD THOMAS
Docket Date 2014-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2014-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ANGELA VIRGO VS NATIONAL CITY MORTGAGE CO., ETC. 4D2014-3309 2014-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2009CA001427 (12)

Parties

Name ANGELA VIRGO
Role Appellant
Status Active
Representations Jay L. Farrow
Name National City Bank
Role Appellee
Status Active
Name NATIONAL CITY BANK OF INDIANA
Role Appellee
Status Active
Name NATIONAL CITY MORTGAGE CO.
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Carlos J. Reyes
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated September 5, 2014.
Docket Date 2014-10-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 5, 2014, order.
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA VIRGO
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN TREE SERVICING, L L C., VS ERIN C. MILAM & WILLIAM MILAM, et al., 2D2014-0660 2014-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2009-CA-004751

Parties

Name GREEN TREE SERVICING, L L C
Role Appellant
Status Active
Representations KIMBERLY N. HOPKINS, ESQ.
Name NATIONAL CITY MORTGAGE CO.
Role Appellee
Status Active
Name ERIN C. MILAM
Role Appellee
Status Active
Representations MARK P. STOPA
Name WILLIAM BRETT MILAM
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc, cert,
Docket Date 2015-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ TO CERTIFY CONFLICT, AND TO CERTIFY QUESTION
On Behalf Of ERIN C. MILAM
Docket Date 2015-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2015-07-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. ***CORRECTION***
Docket Date 2015-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2015-03-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ERIN C. MILAM
Docket Date 2015-01-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2014-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIN C. MILAM
Docket Date 2014-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark P. Stopa, Esq. 550507
On Behalf Of ERIN C. MILAM
Docket Date 2014-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ERIN C. MILAM
Docket Date 2014-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ AB due 15 days failing will proceed w/o one/JT
Docket Date 2014-11-10
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 ERIN C. MILAM
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2014-09-30
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 ERIN C. MILAM
Docket Date 2014-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/30/14
On Behalf Of ERIN C. MILAM
Docket Date 2014-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 08-31-14
On Behalf Of ERIN C. MILAM
Docket Date 2014-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 8/1/14 (Atty Stopa)
On Behalf Of ERIN C. MILAM
Docket Date 2014-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2014-06-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2014-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ib due 45 days of order
Docket Date 2014-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2014-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-21
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 GREEN TREE SERVICING, L L C
Docket Date 2014-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD LITTLE ***FTP CORRECTION RECORD FILED ON 6/10/14***
Docket Date 2014-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2014-02-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
BRUCE FREIMAN VS NATIONAL CITY MORTGAGE CO 4D2013-2935 2013-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA029678XXXXMB

Parties

Name BRUCE FREIMAN
Role Appellant
Status Active
Representations Kendrick Almaguer, Michael R. Vater
Name NATIONAL CITY MORTGAGE CO.
Role Appellee
Status Active
Representations Edward J. O'Sheehan, Sidney C. Calloway, Keith F Backer, Suzanne Y. Labrit, MELISSA R. RINALDI
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's April 16, 2014 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 2015-07-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2015-04-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRUCE FREIMAN
Docket Date 2014-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 1/19/15
On Behalf Of BRUCE FREIMAN
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/18/14
On Behalf Of BRUCE FREIMAN
Docket Date 2014-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-10-10
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 unopposed motion filed September 25, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/10/14)
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-08-27
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 unopposed motion filed August 21, 2014, for enlargement of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 8/27/14)
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed July 17, 2014, to supplement the record is granted, and the record is hereby supplemented to include the July 10, 2013, trial transcript. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of BRUCE FREIMAN
Docket Date 2014-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BRUCE FREIMAN
Docket Date 2014-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/26/14
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 06/27/14
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND RESPONSE TO AA'S MOTION FOR ATTY'S FEES **PENDING MOTION**
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2014-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **MOTION PENDING** (response to this motion included in ae's motion for atty's fees filed 4/16/14)
On Behalf Of BRUCE FREIMAN
Docket Date 2014-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kendrick Almaguer 0055323
Docket Date 2014-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRUCE FREIMAN
Docket Date 2014-03-03
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 motion, included in the response to order to show cause, filed February 27, 2014, 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 2014-02-27
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST FOR EXT. OF TIME TO FILE BRIEF
On Behalf Of BRUCE FREIMAN
Docket Date 2014-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2014-02-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sidney Calloway and Melissa R. Rinaldi 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 2014-02-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 27, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/03/14
On Behalf Of BRUCE FREIMAN
Docket Date 2013-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 1/09/14
On Behalf Of BRUCE FREIMAN
Docket Date 2013-11-08
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 motion filed October 31, 2013, 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 2013-10-31
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 BRUCE FREIMAN
Docket Date 2013-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CITY MORTGAGE CO.
Docket Date 2013-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**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 2013-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE FREIMAN
Docket Date 2013-08-12
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA

Documents

Name Date
Withdrawal 2005-02-03
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-08-06
DOCUMENTS PRIOR TO 1997 1996-05-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State