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
|
|
|
JOSE LEAL, ET AL VS QUICKEN LOANS, INC.
|
SC2018-1872
|
2018-11-02
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017AP006716A001HC
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-2958
|
Parties
Name |
Lisa Leal
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Mr. Jose Leal
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
J. Kirby McDonough
|
|
Name |
Hon. Ronald N. Ficarrotta
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Pat Frank
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Beth Kuenzel
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-09
|
Type |
Event
|
Subtype |
No Fee - Insolvent
|
Description |
No Fee - Insolvent ~ Insolvent Below
|
|
Docket Date |
2018-11-09
|
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 |
2018-11-02
|
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 |
Mr. Jose Leal
|
View |
View File
|
|
Docket Date |
2018-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NI:No Fee - Insolvent
|
|
|
JAMES R. WATSON VS SALLYE M. WENTZ, AS PLENARY GUARDIAN OF MARY R. MAUPIN
|
5D2018-3125
|
2018-10-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31242-CICI
|
Parties
Name |
JAMES R. WATSON
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Pamela R. Masters, Scott W. Cichon
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF MARY R. MAUPIN
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SALLYE M. WENTZ
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jerry B. Wells
|
|
Name |
DONNA DIENNO
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Christopher A. France
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-04-01
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2019-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ WRITTEN OPINION
|
|
Docket Date |
2019-03-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT FOR WRITTEN OPIN
|
On Behalf Of |
SALLYE M. WENTZ
|
|
Docket Date |
2019-03-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ FOR WRITTEN OPINION
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2019-02-19
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ AND AMEND PETITION
|
|
Docket Date |
2019-02-19
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2018-11-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-PARTICIPATION
|
|
Docket Date |
2018-11-02
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ 11/2
|
|
Docket Date |
2018-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2018-10-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
SALLYE M. WENTZ
|
|
Docket Date |
2018-10-19
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
SALLYE M. WENTZ
|
|
Docket Date |
2018-10-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2018-10-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
|
|
Docket Date |
2018-10-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET AS TO PAGE NUMBERS ONLY
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2018-10-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-10-04
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
JAMES R. WATSON
|
|
Docket Date |
2018-10-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOSE LEAL, ET AL VS QUICKEN LOANS, INC.
|
2D2018-2958
|
2018-07-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-6716
|
Parties
Name |
LISA LEAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOSE LEAL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
J. KIRBY MC DONOUGH, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioners' motion for reinstatement is stricken as not authorized by the FloridaRules of Appellate Procedure.
|
|
Docket Date |
2019-02-08
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
JOSE LEAL
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Petitioners’ motion for clarification is stricken as unauthorized by Florida Rules of Appellate Procedure.
|
|
Docket Date |
2018-12-31
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion For Clarification
|
On Behalf Of |
JOSE LEAL
|
|
Docket Date |
2018-11-09
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, 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. 2d1141 (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 |
2018-11-02
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2018-10-19
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2018-10-11
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2018-09-24
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
denial of writ rehearing
|
|
Docket Date |
2018-09-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
JOSE LEAL
|
|
Docket Date |
2018-08-30
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
certiorari denied ~ Petitioners' petition for writ of certiorari is denied. Petitioners' motion to compel is denied as moot.
|
|
Docket Date |
2018-08-30
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ LaRose, C.J., and Casanueva and Kelly
|
|
Docket Date |
2018-08-30
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Petitioner's motion to compel is denied as moot.
|
|
Docket Date |
2018-08-15
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel
|
On Behalf Of |
JOSE LEAL
|
|
Docket Date |
2018-08-14
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2018-08-07
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ w/appendices
|
On Behalf Of |
JOSE LEAL
|
|
Docket Date |
2018-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-07-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se
|
|
Docket Date |
2018-07-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2018-07-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOSE LEAL
|
|
|
DOROTHEA MEISNER VS QUICKEN LOANS, INC. AND EERIK MEISNER
|
5D2018-1870
|
2018-06-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-018700
|
Parties
Name |
DOROTHEA MEISNER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Beau Bowin
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Rosenberg, CYNTHIA L. COMRAS, Robertson, Anschutz & Schneid, Jarrett E. Cooper
|
|
Name |
EERIK MEISNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles M. Holcomb
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-09
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-09-09
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ AE 2/28/19 MOT GRANTED; AA 8/8/18 MOT DENIED
|
|
Docket Date |
2019-08-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-06-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ RESPONSE ACCEPTED
|
|
Docket Date |
2019-06-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ STATEMENT PER 6/13 ORDER
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2019-06-13
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed ~ AA COUNSEL FILE STATEMENT W/IN 10 DAYS
|
|
Docket Date |
2019-06-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2019-06-13
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2019-02-28
|
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 |
Quicken Loans, Inc.
|
|
Docket Date |
2019-02-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2019-01-28
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 15 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 2/6/19; AB W/IN 30 DAYS OF SROA
|
|
Docket Date |
2019-01-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-12-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-11-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-11-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 11 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2018-11-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time Supplemental ROA
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT Supplemental ROA ~ 12/13
|
|
Docket Date |
2018-11-13
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ 12/3
|
|
Docket Date |
2018-11-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 12/3.
|
|
Docket Date |
2018-11-02
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-10-31
|
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 |
DOROTHEA MEISNER
|
|
Docket Date |
2018-10-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/31
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-09-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 230 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2018-08-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/1- AMENDED
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-08-08
|
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 |
DOROTHEA MEISNER
|
|
Docket Date |
2018-06-20
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-06-19
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ *AMENDED* AA BEAU BOWIN 0792551
|
On Behalf Of |
DOROTHEA MEISNER
|
|
Docket Date |
2018-06-18
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE DAVID ROSENBERG 100963
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-06-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-06-07
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2018-06-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/7/18
|
On Behalf Of |
DOROTHEA MEISNER
|
|
|
QUICKEN LOANS, INC. VS TERESA PERRIN
|
5D2018-1185
|
2018-04-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-3113
|
Parties
Name |
QUICKEN LOANS INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Ileen Cantor
|
|
Name |
TERESA PERRIN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Lyndsey I. Pruett, MARK P. STOPA
|
|
Name |
Hon. Ann Melinda Craggs
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-05-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-05-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-04-25
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2018-04-24
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA ILEEN CANTOR 0977128
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-04-23
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE MARK P. STOPA 0550507
|
On Behalf Of |
TERESA PERRIN
|
|
Docket Date |
2018-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/12
|
On Behalf Of |
Quicken Loans, Inc.
|
|
Docket Date |
2018-04-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-04-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency ~ ON MOTION FOR INVOLUNTARY DISMISSAL
|
|
Docket Date |
2018-04-13
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
|
ERIKA RODGER VS GREEN TREE SERVICING, LLC AND QUICKEN LOANS, INC.
|
5D2017-1498
|
2017-05-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10249-CIDL
|
Parties
Name |
ERIKA RODGER
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rafael F. Garcia
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dale A. Evans, Jr., MAIKEL ESKANDER, Michael Peter De Simone, William L. Grimsley
|
|
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 |
2018-09-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-09-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-08-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-05-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2018-04-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR GREEN TREE SERVICING
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-03-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 4/9 (FOR GREEN TREE SERVICING LLC)
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-03-26
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
ORD-Accept Brief as Timely Filed
|
|
Docket Date |
2018-03-13
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2018-03-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2018-02-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR QUICKEN LOANS
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-02-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 2/27 (FOR QUICKEN LOANS)
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-02-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/30 (FOR GREEN TREE SERVICING LLC)
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-01-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
|
|
Docket Date |
2018-01-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2017-12-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 1/2/18
|
|
Docket Date |
2017-11-21
|
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 |
ERIKA RODGER
|
|
Docket Date |
2017-11-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ MOT EOT IS DENIED
|
|
Docket Date |
2017-11-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/15 ORDER & REQUEST FOR EOT
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2017-11-15
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/20
|
|
Docket Date |
2017-10-17
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ IB DUE 11/8.
|
|
Docket Date |
2017-10-10
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2017-09-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 906 PGS. EFILED
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2017-08-09
|
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 |
ERIKA RODGER
|
|
Docket Date |
2017-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 10/9
|
|
Docket Date |
2017-06-02
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-05-26
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2017-05-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2017-05-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-05-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/11/17
|
On Behalf Of |
ERIKA RODGER
|
|
Docket Date |
2017-05-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-05-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
QUICKEN LOANS, INC. VS BELTRAM COOK, SHIRLEY ANN COOK, ET AL.
|
5D2015-3282
|
2015-09-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-020374-X
|
Parties
Name |
QUICKEN LOANS INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SUSAN B. MORRISON
|
|
Name |
BELTRAM COOK
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH G. COLUMBO
|
|
Name |
EAGLE LAKE TWO HOMEOWNERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHIRLEY ANN COOK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles G. Crawford
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-10-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-10-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-10-05
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ 9/18 ORDER IS DISCHARGED
|
|
Docket Date |
2015-10-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
QUICKEN LOANS, INC.
|
|
Docket Date |
2015-09-28
|
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 |
2015-09-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
QUICKEN LOANS, INC.
|
|
Docket Date |
2015-09-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/15/15
|
On Behalf Of |
QUICKEN LOANS, INC.
|
|
Docket Date |
2015-09-18
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 10/5 ORDER
|
|
Docket Date |
2015-09-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
HENCILE DORSEY, SR., VS QUICKEN LOANS, INC.,
|
3D2015-1930
|
2015-08-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31868
|
Parties
Name |
Hencile Dorsey
|
Role |
Appellant
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BARRY J. WARSCH
|
|
Name |
HON. JERALD BAGLEY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-19
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2015-11-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2015-10-30
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-10-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
|
|
Docket Date |
2015-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal ~ 1 VOLUME.
|
|
Docket Date |
2015-09-18
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Although the appeal in this case is premature because the order appealed is not final, Florida Rule of Appellate Procedure Rule 9.110(l) provides ¿[b]efore dismissal, the Court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal.¿ We exercise that discretion here and grant Appellant thirty (30) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice.This decision does not affect the progress of the appeal.
|
|
Docket Date |
2015-08-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order on appeal does not appear to be an appealable final judgment, within ten (10) days from the date of this order the appellant shall show cause why the appeal should not be dismissed.
|
|
Docket Date |
2015-08-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2015-08-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Hencile Dorsey
|
|
Docket Date |
2015-08-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
|