VPROVISIONS AS TRUSTEE FOR THE V PRO LAND TRUST DATED 1-26-2017 VS QUICKEN LOANS, INC. F/K/A QUICKEN LOANS, LLC F/K/A ROCKET MORTGAGE, LLC, ROBERT M. ANDERSON A/K/A ROBERT H. ANDERSON, AMY E. ANDERSON, BRIAN BARKER, AND ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
|
5D2023-1237
|
2023-03-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000555
|
Parties
Name |
V Pro Land Trust Dated 1-26-2017
|
Role |
Appellant
|
Status |
Active
|
|
Name |
VProvisions
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rafael F. Garcia
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark W. Hernandez, Megan Gisclar Colter, Howell Webster Melton, III, Thomas A. Valdez
|
|
Name |
ROCKET MORTGAGE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Derek Mattson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARBOR LAKES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robert M. Anderson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Amy E. Anderson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brian Barker
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Melissa Barker
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Quicken Loans, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Nancy F. Alley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-05-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-04-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-04-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/10 ORDER REQUIRED
|
|
Docket Date |
2023-04-10
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2023-03-24
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-03-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-03-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/22/2023
|
On Behalf Of |
VProvisions
|
|
Docket Date |
2023-03-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s).
|
4D2023-0432
|
2023-02-17
|
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
502019CA006028
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Shepard Land Trust
|
Role |
Appellant
|
Status |
Active
|
Representations |
James Randal Ackley
|
|
Name |
SOCIETY HILL HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Monica Martinez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROCKET MORTGAGE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff
|
|
Name |
Stephan Thompson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Nadine Thompson
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID HERNANDEZ CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Richard Lee Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-12
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-10-17
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Shepard Land Trust
|
|
Docket Date |
2023-09-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Shepard Land Trust
|
|
Docket Date |
2023-08-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Rocket Mortgage LLC
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Rocket Mortgage LLC
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023
|
|
Docket Date |
2023-05-31
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Shepard Land Trust
|
|
Docket Date |
2023-05-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Rocket Mortgage LLC
|
|
Docket Date |
2023-05-02
|
Type |
Record
|
Subtype |
Record on Appeal Confidential
|
Description |
Confidential Records ~ 41 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-02-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Filing Fee Paid Through Portal
|
On Behalf Of |
Shepard Land Trust
|
|
Docket Date |
2023-04-27
|
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 April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 |
2023-04-27
|
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 |
Shepard Land Trust
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of non-payment for record
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *Certified Copy
|
|
Docket Date |
2023-02-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
|
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL
|
5D2022-2527
|
2022-10-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O
|
Parties
Name |
Timothy Watkins
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stacy J. Ford
|
|
Name |
Mary E. Watkins
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RH 401(K) Plan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADVANTAGE ROOFING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMSOUTH BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Troy Daniel Thayer
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MR COOPER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WATKINS WORLDWIDE INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGIONS BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. A. James Craner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Robert Barnett
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez
|
|
Docket Entries
Docket Date |
2022-10-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
|
|
Docket Date |
2022-12-02
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
|
On Behalf Of |
Robert Barnett
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Barnett
|
|
Docket Date |
2022-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-12-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-12-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2022-10-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/26
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-10-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-10-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/11/22
|
On Behalf Of |
Timothy Watkins
|
|
|
BANK OF AMERICA, N.A. and COUNTRYWIDE HOME LOANS, INC. VS MELLON MORTGAGE SERVICES, INC., et al.
|
4D2019-3388
|
2019-11-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008578
|
Parties
Name |
Countrywide Homes Loans, Inc.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
William P. Heller, Nancy M. Wallace, Eric M. Levine
|
|
Name |
BLAGICA POP TOMOV
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PEPI POP TOMOV
|
Role |
Respondent
|
Status |
Active
|
|
Name |
James J. Goldrick
|
Role |
Respondent
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MELLON MORTGAGE SERVICES, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Leonard C. Atkins, Richard B. Meyer
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-01-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED FOR J. GOLDRICK, 2/28 MAIL RETURNED FOR J. GOLDBRICK AND R. MAYER ***3/20 MAIL RETURNED FOR R. MEYER
|
|
Docket Date |
2020-02-27
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-02-27
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 1, 2019 petition for writ of certiorari is denied.WARNER, TAYLOR and CIKLIN, JJ., concur.
|
|
Docket Date |
2020-02-25
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-02-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Grant EOT to Reply to Response ~ ORDERED that petitioners' February 11, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended to and including March 13, 2020.
|
|
Docket Date |
2020-02-13
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2020-02-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2020-02-11
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ ***STRICKEN 2/12/2020***
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2020-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2020-02-11
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2020-01-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents' January 8, 2020 motion for extension of time is granted. Respondents shall file a response within twenty (20) days from the date of this order.
|
|
Docket Date |
2020-01-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents' December 6, 2019 motion for extension of time is granted, and the time for filing a response is extended thirty (30) days from the date of this order.
|
|
Docket Date |
2019-12-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2019-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MELLON MORTGAGE SERVICES, INC.
|
|
Docket Date |
2019-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2019-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-11-01
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2019-11-01
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
|
|
|
GLENN Q. ROSE AND TINA M. ROSE VS QUICKEN LOANS, INC., MML 5357, SETERUS, INC., ET AL.
|
5D2019-0112
|
2019-01-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-11332-CIDL
|
Parties
Name |
GLENN Q. ROSE
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rafael F. Garcia
|
|
Name |
TINA M. ROSE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MERS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FANNIE MAE CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MML 5357
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
William L. Grimsley
|
|
Name |
SETERUS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD-EFILED
|
|
Docket Date |
2019-10-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-07-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2019-07-02
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-07-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 21 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2019-06-24
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/2 ORDER
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 6/21
|
|
Docket Date |
2019-05-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-05-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-05-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 493 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2019-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/24
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-04-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/30 ORDER
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-04-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ AAS FILE MOT FOR EOT FOR IB W/IN 7 DAYS
|
|
Docket Date |
2019-04-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AND REQUEST FOR EOT PER 4/18 ORDER
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-04-18
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2019-02-06
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-02-05
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/4 ORDER
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 2/5 ORDER
|
|
Docket Date |
2019-01-25
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA RAFAEL F. GARCIA 0075058
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-01-24
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2019-01-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-01-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 01/10/2019.
|
On Behalf Of |
GLENN Q. ROSE
|
|
Docket Date |
2019-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|