Search icon

21ST MORTGAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: 21ST MORTGAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: F97000003340
FEI/EIN Number 760478830

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

Address: 620 MARKET STREET, KNOXVILLE, TN, 37902
Mail Address: PO BOX 477, KNOXVILLE, TN, 37901
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WILLIAMS TIMOTHY W President 620 MARKET STREET, KNOXVILLE, TN, 37902
Bibee Jr. Hal H Chief Financial Officer 620 MARKET STREET, KNOXVILLE, TN, 37902
Webb Matthew D Secretary 620 MARKET STREET, KNOXVILLE, TN, 37902
Housewright Christopher D Director 620 MARKET STREET, KNOXVILLE, TN, 37902

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-20 620 MARKET STREET, KNOXVILLE, TN 37902 -
REGISTERED AGENT NAME CHANGED 2023-07-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-25 620 MARKET STREET, KNOXVILLE, TN 37902 -
NAME CHANGE AMENDMENT 2001-03-05 21ST MORTGAGE CORPORATION -

Court Cases

Title Case Number Docket Date Status
Claudia Morales Mejias, Appellant(s) v. 21st Mortgage Corporation, Yarisbel Dominguez Perez, and Unknown Tenant Appellee(s). 1D2023-0507 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-132

Parties

Name Claudia Morales Mejias
Role Appellant
Status Active
Representations William Bradley Russell Jr.
Name Yarisbel Dominguez Perez
Role Appellee
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Leslie S. White, Timothy W. Sobczak
Name Unknown Tenant
Role Appellee
Status Active
Name Hon. David William Fina
Role Judge/Judicial Officer
Status Active
Name Hon. Barry A. Baker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 368 So. 3d 417
View View File
Docket Date 2023-04-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 90 pages
Docket Date 2023-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-04-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 21st Mortgage Corporation
Docket Date 2023-03-14
Type Record
Subtype Appendix
Description Appendix to motion to dismiss
On Behalf Of 21st Mortgage Corporation
Docket Date 2023-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed/Fee due
View View File
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 24, 2023.
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Barry A. Baker
MARIA E. RIVERA LAJARA VS 21ST MORTGAGE CORPORATION, ET AL. 2D2022-0156 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004987

Parties

Name MARIA E. RIVERA LAJARA
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Name CAREFREE VILLAGE MOBILE HOME PARK
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as initiated from a void notice of appeal. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016).
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Black, and Stargel
Docket Date 2022-01-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as attempted to be initiated with a void notice of appeal. The notice of appeal was filed after the appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CONFIDENTIAL* W/ORDER
On Behalf Of MARIA E. RIVERA LAJARA
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
MARK STROHM and CYNTHIA ANN STROHM VS 21ST MORTGAGE CORPORATION 4D2020-2151 2020-10-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006797

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Mark C. Strohm
Role Appellant
Status Active
Representations Joshua Adam Bleil
Name Cynthia Strohm
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Alvaro Felipe Guerrero, Leslie S. White, Tim W. Sobczak
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of Mark C. Strohm
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 10, 2021 stipulation for dismissal, this case is dismissed.
Docket Date 2021-02-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 2/25/21
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 2/4/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2020-12-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 29, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark C. Strohm
Docket Date 2020-12-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ December 28, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Mark C. Strohm
Docket Date 2020-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES)
On Behalf Of Mark C. Strohm
Docket Date 2020-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/21.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark C. Strohm
Docket Date 2020-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (166 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mark C. Strohm
Docket Date 2020-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-07
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 2020-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark C. Strohm
21ST MORTGAGE CORPORATION VS CITIZENS PROPERTY INSURANCE CORP. 4D2020-1636 2020-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005630

Parties

Name 21ST MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Clive Morgan, Laura H. Mirmelli
Name Citizens Property Insurance Corp.
Role Appellee
Status Active
Representations Terry L. Watson, Alejandro Sanchez Parraga, Michelle Diverio, Daniel J. Santaniello
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee’s December 1, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) 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 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 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 12/08/2020
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-11-02
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellee’s October 30, 2020 notice of agreed extension, it is ORDERED that appellee’s October 29, 2020 motion for extension of time to file answer brief is determined to be moot.
Docket Date 2020-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/2020
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-10-29
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 Citizens Property Insurance Corp.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corp.
Docket Date 2020-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 331 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-07-27
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT OF FILING FEE
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-22
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARK REAL ESTATE SERVICES, INC. VS 21ST MORTGAGE CORPORATION 4D2020-0122 2020-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472014CA000472

Parties

Name ARK REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Charles Wender
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Pierre George Mina, Sonia Henriques McDowell
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 7, 2020 motion for rehearing is denied.
Docket Date 2020-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 31, 2020 motion for attorney's fees is granted pursuant to section 772.11, Florida Statutes. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ & COSTS
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/25/2020
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 392 PAGES
On Behalf Of Clerk - Okeechobee
Docket Date 2020-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MEMORANDUM REGARDING PAYMENT FOR RECORD ON APPEAL
On Behalf Of Clerk - Okeechobee
Docket Date 2020-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARK REAL ESTATE SERVICES, INC.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-15
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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 2020-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARK REAL ESTATE SERVICES, INC.
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-2329 2019-07-23 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
CACE15020646 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Leslie S. White
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-1273 2019-05-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-020646

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Tim W. Sobczak, Leslie S. White
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR APPELLANT. REASON- NO SUCH NUMBER.**
Docket Date 2222-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1124 AND 19-1273 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 09/16/2019 ORDER.**
Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-203 DISMISSED
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-02-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GERALD G. SMITH
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1124 and 4D19-1273 are consolidated for all purposes. No further action is required of the parties at this time.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-07-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ (CORRECTED AS TO CASE NUMBER)
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD G. SMITH
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (36 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
GERALD G. SMITH VS 21ST MORTGAGE CORPORATION 4D2019-1124 2019-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-020646 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GERALD G. SMITH
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Tim W. Sobczak, Leslie S. White
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2222-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR APPELLANT. REASON- NO SUCH NUMBER.**
Docket Date 2222-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1124 AND 19-1273 ARE CONSOLIDATED FOR ALL PURPOSES. SEE 09/16/2019 ORDER.**
Docket Date 2020-02-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-203 DISMISSED
Docket Date 2020-02-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of GERALD G. SMITH
Docket Date 2020-02-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D19-1124 and 4D19-1273 are consolidated for all purposes. No further action is required of the parties at this time.
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-07-03
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief ~ (CORRECTED AS TO CASE NUMBER)
On Behalf Of GERALD G. SMITH
Docket Date 2019-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD G. SMITH
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2019-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 794 PAGES (PAGES 1-774)
On Behalf Of Clerk - Broward
Docket Date 2019-05-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2019-04-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD G. SMITH
ANDRE AISNER, et al., VS 21ST MORTGAGE CORP., etc., 3D2018-1686 2018-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12+38453

Parties

Name MARIA DEL PILAR HERREROS
Role Appellant
Status Active
Name ANDRE AISNER
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Cary A. Lubetsky, Nicole P. Planell, MICHELLE A. DE LEON, Joshua J. Shore, ARTHUR J. MORBURGER, SONIA HENRIQUES MCDOWELL
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of ANDRE AISNER
Docket Date 2019-04-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OFAPPELLEE, 21st MORTGAGE CORPORATION, assignee of RESIDENTIAL FUNDING CO., LLC
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s March 25, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-03-29
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 21ST MORTGAGE CORPORATION
Docket Date 2019-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S, 21st MORTGAGE CORP., as assignee ofRESIDENTIAL FUNDING CO., LLC, MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 29, 2019.
Docket Date 2019-02-26
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 21ST MORTGAGE CORPORATION
Docket Date 2019-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-01-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellants’ emergency motion to stay writ of possession pending appeal is granted, and the writ of possession is hereby stayed pending further order of this Court. LOGUE, J., and SUAREZ, Senior Judge, concur, and EMAS, C.J., dissents and would deny the motion to stay.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 30, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ second motion for an extension of time to file the initial brief is granted to and including January 31, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including December 31, 2018.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Copy of the order designated in the notice of appeal
Docket Date 2018-08-20
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of ANDRE AISNER
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
STANLEY ROSEN VS HOME ALLY FINANCIAL, LLC., et al. 4D2018-1834 2018-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-031840

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019680

Parties

Name STANLEY ROSEN
Role Appellant
Status Active
Representations Jonathan H. Kline
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HOME ALLY FINANCIAL, LLC.
Role Appellee
Status Active
Representations PRATIK PATEL, ANTONIA L. JOHNSON, Mark Andrew Levy, Joseph J. Huss, Mary Josephine Walter
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 5, 2018 order is vacated.
Docket Date 2018-11-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ **VACATED**ORDERED that appellant shall file a response, within five (5) days from the date of this order, as to whether case numbers 4D18-1834 and 4D18-3155 should be consolidated. Appellee may file a reply within five (5) days of appellant's response.
Docket Date 2018-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 1, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY ROSEN
Docket Date 2018-10-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-10-05
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 October 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-10-04
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 STANLEY ROSEN
Docket Date 2018-09-04
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 August 22, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY ROSEN
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***CORRECTED***
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-07-24
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 July 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY ROSEN
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOME ALLY FINANCIAL, LLC.
Docket Date 2018-06-18
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 that 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 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. 4th DCA 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 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY ROSEN
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATHENA BARTON AND LEWIS BARTON VS 21ST MORTGAGE CORPORATION 5D2018-1040 2018-04-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006767-O

Parties

Name Athena Barton
Role Appellant
Status Active
Name Lewis Barton
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Timothy Sobczak, Leslie S. White
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ENSURE ROA BY 10/24; IB W/IN 10 DYS
Docket Date 2022-09-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT PROCEED; BK DISMISSED
Docket Date 2022-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/2 ORDER
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2022-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/I 10 DAYS ADVISE AS TO STATUS OF AAS' BANKRUPTCY PROCEEDINGS
Docket Date 2022-07-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT W/I 10 DAYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/17/21 ORDER
On Behalf Of Athena Barton
Docket Date 2021-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS REPORT W/I 10 DYS
Docket Date 2021-01-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/18 ORDER
On Behalf Of Lewis Barton
Docket Date 2020-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2018-07-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-06-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ PS LEWIS BARTON
On Behalf Of Lewis Barton
Docket Date 2018-06-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS; AND AAS ADVISE W/IN 10 DAYS IF PARTIES TO BANKRUPTCY; REPLY W/IN 10 DAYS OF RESPONSE
Docket Date 2018-06-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/10/18
On Behalf Of Athena Barton
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/2/18
On Behalf Of Athena Barton
SOUTH BEACH MORTGAGE & INVESTMENT CORP., VS 21ST MORTGAGE CORPORATION, etc., 3D2018-0235 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38453

Parties

Name SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, Harvey D. Rogers
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations John L. Penson, Cary A. Lubetsky, Joshua J. Shore, Nicole P. Planell
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 4/2/18
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/18
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 17, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE, 21ST MORTGAGE CORP., assignee of RESIDENTIAL FUNDING CO., LLC
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 9/17/18
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/6/18
Docket Date 2018-08-07
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 21ST MORTGAGE CORPORATION
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-39 days to 7/15/18
Docket Date 2018-06-18
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 SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-05-07
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 SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/6/18
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for rehearing is granted, and this Court's order of March 13, 2018 is hereby vacated and the appeal is reinstated.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ $300 filing fee in vault
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
Docket Date 2018-03-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 4/2/18] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 14, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOUTH BEACH MORTGAGE & INVESTMENT CORP.
MARIA N. VAZQUEZ, VS 21ST MORTGAGE CORP., etc., 3D2017-2693 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38453

Parties

Name MARIA N. VAZQUEZ
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Cary A. Lubetsky, STEVEN A. ROSEN, Joshua J. Shore, Nicole P. Planell, ARTHUR J. MORBURGER
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA N. VAZQUEZ
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of MARIA N. VAZQUEZ
GREEN EMERALD HOMES, L L C VS 21ST MORTGAGE CORPORATION 2D2017-2192 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8036

Parties

Name GREEN EMERALD HOMES, L L C
Role Appellant
Status Active
Representations RICHARD J. MOCKLER, ESQ., ANGELA L. LEINER, ESQ.
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations LESLIE S. WHITE, ESQ., TIM W. SOBCZAK, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Latasha Scott and Lord Scott, PLLC is granted. Attorney Scott and Lord Scott, PLLC are relieved of further appellate responsibilities. Attorney Richard J. Mocker of Stay In My Home, P.A. and Attorney Angela L. Leiner of The Law Office of Angela L. Leiner, P.A., remain counsel of record for the Appellant.The motion to withdraw as counsel for the Appellee filed by Dariel Abrahamy and Greenspoon Marder, P.A. is granted. Attorney Abrahamy and Greenspoon Marder, P.A. are relieved of further appellate responsibilities. Attorneys Leslie S. White and Tim W. Sobczak of Dean, Mead, Egerton, Bloodworth, Capouano & Bozarth, P.A., remain counsel of record for the Appellee.
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ CT CORPORATION SYSTEM IS NOT A PARTY TO THIS APPEAL
Docket Date 2019-06-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2019-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2019-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-12-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-12-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court acknowledges the expiration of the stay extension in bankruptcy proceeding in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-08-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard J. Mockler and Stay In My Home, P.A., and Attorney Latasha Scott and Lord Scott PLLC, remains counsel of record for the appellant.
Docket Date 2018-08-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-08-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 28, 2018, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days. Appellee’s objection is noted.
Docket Date 2018-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/21/18
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 12 PAGES
Docket Date 2018-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- AB DUE 01/29/18
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 137 PAGES
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for extensions of time are granted to the extent that Appellant shall serve the initial brief within twenty-eight days of the date of this order. Absent extraordinary circumstances, additional requests for extensions of time will not be considered.
Docket Date 2017-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-10-30
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 EMERALD HOMES, L L C
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 30, 2017. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-09-29
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 EMERALD HOMES, L L C
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/29/17
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/30/17
On Behalf Of GREEN EMERALD HOMES, L L C
Docket Date 2017-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS - REDACTED - 261 PAGES
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
MARY JEAN ZISKA VS 21ST MORTGAGE CORPORATION 2D2017-1909 2017-05-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1170

Parties

Name MARY JEAN ZISKA
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations NICOLE P. PLANELL, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT MARY JEAN ZISKA'S OBJECTION TO THE NOTICE OF INTENT TO DISPOSE OF EXHIBITS FILED BY APPELLEE, JULY 16 2019
On Behalf Of MARY JEAN ZISKA
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ , MOTION FOR CERTIFICATION, MOTION FOR CLARIFICATION
On Behalf Of MARY JEAN ZISKA
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The December 4, 2018, oral argument in this case is hereby canceled, and this case will be decided without oral argument.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 04, 2018, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for judicial notice is denied. The court will review the appellant's appeal based on the parties' briefs and the record on appeal.The appellant's motion for leave to amend reply brief is denied.
Docket Date 2018-07-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2018-06-29
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellant's "motion for extension/motion for leave to proceed to file a motion for rehearing, clarification en banc of June 7 denied order" is denied. The appellant may serve a reply brief in accordance with the deadline set in this court's June 7, 2018, order.
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MARY JEAN ZISKA
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ The appellant's motion to supplement the record is denied. By its own motion, the court strikes the two attachments to the motion.The appellant's "direction to the clerk as per the addendum written for notice of supplemental authority to add to the record of appeal case 2D17-1909" and "notice of supplemental authority as addendum" are stricken.Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ VOLUME II - APPENDIX
Docket Date 2018-06-04
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ ****By its own motion, the court strikes the two attachments to the motion. The appellant's "direction to the clerk as per the addendum written for notice of supplemental authority to add to the record of appeal case 2D17-1909" and "notice of supplemental authority as addendum" are stricken. - SEE 6/7/18 ORDER****"APPELLANT MARY JEAN ZISKA'S NOTICE OF SUPPLEMENTAL AUTHORITY AS ADDENDUM TO: "APPELLANT MARY JEAN ZISKA'S LAST MOTION TO CORRECT AND SUPPLEMENT THE RECORD FOR APPEAL CASE 2D17-1909 (05/11/18)" SUBMITTED AS ONE PDF IN APPENDIX FORM"
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-05-14
Type Response
Subtype Supplement
Description Supplement ~ ****By its own motion, the court strikes the two attachments to the motion. The appellant's "direction to the clerk as per the addendum written for notice of supplemental authority to add to the record of appeal case 2D17-1909" and "notice of supplemental authority as addendum" are stricken. - SEE 6/7/18 ORDER****PART ONE EXHIBIT TO SUPPLEMENT
Docket Date 2018-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant may serve a reply brief within 30 days of the date of this order.
Docket Date 2018-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
Docket Date 2018-04-03
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT MARY JEAN ZISKA'S RESPONSE MOTION IN OPPOSITION TO AE'S REQUEST FOR ORAL ARGUMENT; REQUESTING IN THIS MOTION THE SECOND DISTRICT COURT OF APPEAL DENY AE'S REQUEST FOR ORAL ARGUMENT; TERMINATE AND DISPENSE WITH ANY FORM OF ORAL ARGUMENT IN APPEAL CASE 2D17-1909
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days of the date of this order.
Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellant's motion for leave to proceed on the amended initial brief is granted to the extent that this appeal will proceed on the amended initial brief filed on January 11, 2018. The initial briefs filed on December 26 and 27, 2017, are stricken. Appellee's motion to strike the amended initial brief is denied. Appellee's motion for an extension of time to serve the answer brief is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2018-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-01-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, Appellant shall respond to Appellee's motion to strike. Appellant's response may take the form of a motion for leave to proceed on the amended initial brief filed on January 11, 2018.
Docket Date 2018-01-12
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 21ST MORTGAGE CORPORATION
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2018-01-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for rehearing was granted in part by order dated December 5, 2017. The court now denies the remainder of the appellant's motion for rehearing.
Docket Date 2017-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING DATED DECEMBER 4, 2017
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 282 PAGES
Docket Date 2017-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion/petition for review is treated as a motion for rehearing of this court's August 10, 2017, order. The motion is not treated as an emergency.As the court inadvertently failed to address the appellant's request to supplement the record with the transcript of the February 17, 2017, hearing, the motion for rehearing is granted with respect to that transcript. Within 5 days of the date of this order the appellant shall arrange with the clerk of the circuit court supplementation with this transcript, and the supplemental record shall be transmitted within 25 days of the date of this order.The appellee shall respond to the remainder of the motion for rehearing within 15 days of the date of this order.
Docket Date 2017-12-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR REVIEW OF 08/10/17 ORDER DENYING TWO MOTIONS TO CORRECT & SUPPLEMENT THE RECORD FOR APPEAL *treated as a motion for rehearing of 8/10/17, order.*
Docket Date 2017-10-26
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLEE'S OPPOSITION
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief shall be served within 60 days of the date of this order. No further extensions will be granted absent extraordinary circumstances. The appellee's objection is noted.
Docket Date 2017-10-17
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S THIRD EMERGENCY MOTION FOR EXTENSION OF TIME ON SUBMITTING INITIAL BRIEF DATED OCTOBER 4, 2017
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 30 days.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ emergency
Docket Date 2017-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's two motions to correct/supplement the record are denied.
Docket Date 2017-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S SECOND MOTION TO CORRECT/SUPPLEMENT RECORD
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days. The granting of this motion implies no ruling or comment on the allegations included in the motion. The appellant is cautioned that once this court rules on the appellant's pending motions to supplement the record, it will set a reasonable deadline for the initial brief if more time is necessary beyond the 60 days granted in this order, and that the court will not indefinitely extend the deadline.
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CORRECT/SUPPLEMENT RECORD
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's "motion to correct/supplement the record."
Docket Date 2017-07-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay pending appeal and emergencymotion for a restraining order and injunction are denied without prejudice to theappellant to obtain on order on her stay motion filed in the trial court, set for hearing onJuly 14, 2017, according to the trial court's online docket, and to seek review of anyadverse ruling on that motion. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2017-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Copy to Appellate Court for file/case if needed later to issue proper Order if not addressed
Docket Date 2017-06-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRANSCRIPTS OF HEARING - May 3, 2017
Docket Date 2017-06-30
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT MARY JEAN ZISKA'S EMERGENCY MOTION/OBJECTION TO PREMATURE TRANSFER OF TITLE TO 21ST MORTGAGE
Docket Date 2017-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 1108 PAGES
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SIGNED VERSION OF THE AMENDED EMERGENCY MOTION TO STAY MON JUNE 26 2017
Docket Date 2017-06-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's emergency motion for stay of proceedings pending appeal and emergency motion for a restraining order and injunction against the appellee are denied. This denial is without prejudice to seek appropriate relief in the trial court. The trial court is urged to expeditiously address the appellant's pending stay motion and any motion arising out of the present order.
Docket Date 2017-06-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT MARY JEAN ZISKA'S AMENDED EMERGENCY MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL IN SECOND DISTRICT COURT OF APPEAL
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Letters of Damage
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DEFENDANT' S EMERGENCY OBJECTIONS TO TRANSFER OF TITLE FOR DEFENDANT'S HOMESTEAD PROPERTY: (5632 WHISPERWOOD BLVD. UNIT 1601, NAPLES FLORIDA 34110) PENDING APPEAL FROM 2ND DISTRICT COURT OF APPEAL IN CASE NUMBER: 2D17-1909
Docket Date 2017-05-19
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ ***VACATED***(see 05/19/17 ord)
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 05/19/17 ord)
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INDIGENCY FORM INCLUDED
On Behalf Of MARY JEAN ZISKA
21ST MORTGAGE CORPORATION VS MANILA LAKMAITREE, et al. 4D2016-3936 2016-11-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-011997

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellant
Status Active
Representations Nicole Planell, Sonia Henriques McDowell
Name UNKNOWN SPOUSE OF MANILA LAKMAITREE
Role Appellee
Status Active
Name MANILA LAKMAITREE
Role Appellee
Status Active
Representations Brian K. Korte, Daniel W. Bialczak
Name MANYVONE LAKMAITREE
Role Appellee
Status Active
Name UNKNOWN TENANT IN POSSESSION #2
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-29
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 March 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) week 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 2017-02-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 11, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-11-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-01-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1620 DIMISSED
Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1620 STAYED PENDING SC19-1137
Docket Date 2018-02-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1620 (CASE STAYED)
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1620 (AMENDED)
Docket Date 2017-09-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1620
Docket Date 2017-09-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee's August 14, 2017 motion for reconsideration of the August 3, 2017 order of denial of appellate attorney's fees, motion for opinion on the denial of appellate attorney's fees to the prevailing party on appeal and motion to certify question of conflict and great public importance is denied. See Nationstar Mtg. LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017).
Docket Date 2017-09-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ (AMENDED)
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-09-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-08-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF THE AUGUST 3, 2017 ORDER, MOTION FOR OPINION ON THE DENIAL *AND* MOTION TO CERTIFY QUESTION
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant 21st Mortgage Corporation's February 16, 2017 motion for Fla. R. App. P. 9.400(a) & (b) attorneys’ fees & costs is denied. FurtherORDERED that the appellee Manila Lakmaitree's March 30, 2017 and April 26, 2017 motions for attorneys' fees and costs are denied
Docket Date 2017-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-09
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 2017-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AMENDED)
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 4/26/17
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION FILED 4/26/17.
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ "NOTICE OF CHANGE OF LEAD COUNSEL"
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-03-22
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 MANILA LAKMAITREE
Docket Date 2017-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/22/17
On Behalf Of MANILA LAKMAITREE
Docket Date 2017-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 7, 2017 motion to supplement the record is granted, and the record is supplemented to include the document referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-09
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of 21st Mortgage Corporation
Docket Date 2017-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (252 PAGES)
Docket Date 2017-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's January 31, 2017 notice of agreed extension of time to file the initial brief, this court's February 1, 2017 order to show cause is discharged.
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 2/15/17
On Behalf Of 21st Mortgage Corporation
UV CITE III, LLC VS 21ST MORTGAGE CORPORATION 3D2016-2380 2016-10-24 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
15-4499

Parties

Name UV CITE III LLC
Role Appellant
Status Active
Representations DAPHNE BLUM TAKO, TIMOTHY R. QUINONES
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations SONIA HENRIQUES MCDOWELL, Felipe L. Mejia, Nicole P. Planell, SONYA K. DAWS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UV CITE III, LLC
Docket Date 2017-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn.
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ amended notice of inquiry and withdrawal of motion for attorney's fees
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-01-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-01-24
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2016-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 10, 2016.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of UV CITE III, LLC
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KELTY M. ORI AND UNKNOWN SPOUSE OF KELTY ORI N/K/A KEITH ORI VS 21ST MORTGAGE CORPORATION 5D2016-2430 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003711-O

Parties

Name KELTY M. ORI
Role Appellant
Status Active
Representations Jonathan J.A. Paul
Name UNKNOWN SPOUSE OF KELTY ORI
Role Appellant
Status Active
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations DAVID MERKUR, Dariel Abrahamy
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-02
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 21ST MORTGAGE CORPORATION
Docket Date 2017-02-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2017-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KELTY M. ORI
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/16/17
On Behalf Of KELTY M. ORI
Docket Date 2016-10-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/2
On Behalf Of KELTY M. ORI
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (160 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-07-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID MERKUR 64381
On Behalf Of 21ST MORTGAGE CORPORATION
Docket Date 2016-07-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JONATHAN J. PAUL 0041845
On Behalf Of KELTY M. ORI
Docket Date 2016-07-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/16
On Behalf Of KELTY M. ORI
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUDVICK IBANEZ VS 21ST MORTGAGE CORPORATION 4D2016-0899 2016-03-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08034393

Parties

Name LUDVICK IBANEZ
Role Appellant
Status Active
Representations LUIS D. CARREJA
Name 21ST MORTGAGE CORPORATION
Role Appellee
Status Active
Representations SUSAN B. MORRISON, KATHRYN L. ARMSTRONG
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's May 25, 2016 motion for attorney's fees and costs is denied.
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 PAGES
Docket Date 2016-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUDVICK IBANEZ
Docket Date 2016-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUDVICK IBANEZ
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-03-18
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 that 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 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. 4th DCA 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 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUDVICK IBANEZ
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANA VILLALONA VS 21ST MORTGAGE CORPORATION 4D2015-4151 2015-11-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14022730

Parties

Name ANA VILLALONA
Role Petitioner
Status Active
Representations Scott J. Wortman, Brian K. Korte
Name 21ST MORTGAGE CORPORATION
Role Respondent
Status Active
Representations GREENSPOON MARDER, VICTOR S. KLINE
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant ~ MOTION FOR CLARIFICATION
Docket Date 2016-05-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of ANA VILLALONA
Docket Date 2016-05-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-05-04
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **OPINION WITHDRAWN 7/27/16**
Docket Date 2016-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioner's January 14, 2016 motion for attorneys' fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorneys' 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 2016-02-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANA VILLALONA
Docket Date 2016-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 1/14/16)
On Behalf Of ANA VILLALONA
Docket Date 2016-01-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-13
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ANA VILLALONA
Docket Date 2016-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ REQUEST FOR JUDICIAL NOTICE
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of 21st Mortgage Corporation
Docket Date 2016-01-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's December 1, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including January 7, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-11-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21st Mortgage Corporation
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-11-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANA VILLALONA
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANA VILLALONA

Documents

Name Date
ANNUAL REPORT 2024-02-29
Reg. Agent Change 2023-07-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State