Search icon

BANK OF AMERICA CORPORATION

Company Details

Entity Name: BANK OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2000 (24 years ago)
Document Number: F98000005807
FEI/EIN Number 56-0906609
Address: 100 North Tryon Street, Charlotte, NC 28255
Mail Address: 100 North Tryon Street, Charlotte, NC 28255
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MOYNIHAN, BRIAN T. President 100 North Tryon Street, Charlotte, NC 28255
Anaya, Raul A. President 100 North Tryon Street, Charlotte, NC 28255
Athanasia, Dean C. President 100 North Tryon Street, Charlotte, NC 28255
DeMare, Jim President 100 North Tryon Street, Charlotte, NC 28255
Knox, Kathleen A. President 100 North Tryon Street, Charlotte, NC 28255
Koder, Matthew Michael President 100 North Tryon Street, Charlotte, NC 28255
Levine, Aron D. President 100 North Tryon Street, Charlotte, NC 28255
Mensah, Bernard Amponsah President 100 North Tryon Street, Charlotte, NC 28255
O'Neil, Holly President 100 North Tryon Street, Charlotte, NC 28255
Stewart, Wendy Hubbard President 100 North Tryon Street, Charlotte, NC 28255

Chief Executive Officer

Name Role Address
MOYNIHAN, BRIAN T. Chief Executive Officer 100 North Tryon Street, Charlotte, NC 28255

Chairman of Board

Name Role Address
MOYNIHAN, BRIAN T. Chairman of Board 100 North Tryon Street, Charlotte, NC 28255

Director

Name Role Address
MOYNIHAN, BRIAN T. Director 100 North Tryon Street, Charlotte, NC 28255
Lozano, Monica Cecilia Director 100 North Tryon Street, Charlotte, NC 28255
Allen, Sharon L. Director 100 North Tryon Street, Charlotte, NC 28255
Hudson, Linda P. Director 100 North Tryon Street, Charlotte, NC 28255
Nowell, III, Lionel L. Director 100 North Tryon Street, Charlotte, NC 28255
Donald, Arnold W. Director 100 North Tryon Street, Charlotte, NC 28255
de Weck, Pierre Jacques Philippe Director 100 North Tryon Street, Charlotte, NC 28255
Woods, Thomas D. Director 100 North Tryon Street, Charlotte, NC 28255
White, Michael D. Director 100 North Tryon Street, Charlotte, NC 28255
Zuber, Maria T. Director 100 North Tryon Street, Charlotte, NC 28255

Treasurer

Name Role Address
Lilly, Shannon Treasurer 100 North Tryon Street, Charlotte, NC 28255

Managing Director

Name Role Address
Lilly, Shannon Managing Director 100 North Tryon Street, Charlotte, NC 28255
Blum, Jonathan Managing Director 100 North Tryon Street, Charlotte, NC 28255
Carp, George C. Managing Director 100 North Tryon Street, Charlotte, NC 28255
Chen-Eng, Mary Managing Director 100 North Tryon Street, Charlotte, NC 28255
Taube, Peter D. Managing Director 100 North Tryon Street, Charlotte, NC 28255
Hallmark, Jeff Managing Director 100 North Tryon Street, Charlotte, NC 28255
Holtzman, Daniel L. Managing Director 100 North Tryon Street, Charlotte, NC 28255
Jeffries, Ross E. Managing Director 100 North Tryon Street, Charlotte, NC 28255
Knight, Daniel Frank Managing Director 100 North Tryon Street, Charlotte, NC 28255
Lee, Richard Managing Director 100 North Tryon Street, Charlotte, NC 28255

Assistant Secretary

Name Role Address
Barth, Nathan A. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Gilliam, Allison L. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Barnes, Maria S. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Chang, Gale Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Costamagna, Christine M. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Goldin, David L. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Grotsky, Pamela L. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Hoes, Michael J. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Kye, Jae E. Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255
Lee, Sarah Assistant Secretary 100 North Tryon Street, Charlotte, NC 28255

Vice President

Name Role Address
Barth, Nathan A. Vice President 100 North Tryon Street, Charlotte, NC 28255
Adams, Linda Z. Vice President 100 North Tryon Street, Charlotte, NC 28255
Alloway, Juan D. Vice President 100 North Tryon Street, Charlotte, NC 28255
Arthur, Joshua S. Vice President 100 North Tryon Street, Charlotte, NC 28255
Azimi, Dean Vice President 100 North Tryon Street, Charlotte, NC 28255
Bagga, Manmeet Singh Vice President 100 North Tryon Street, Charlotte, NC 28255
Bishop, Freda P. Vice President 100 North Tryon Street, Charlotte, NC 28255
Black, Melinda D. Vice President 100 North Tryon Street, Charlotte, NC 28255
Boyle, Bella M. Vice President 100 North Tryon Street, Charlotte, NC 28255
Brown, Matthew J. Vice President 100 North Tryon Street, Charlotte, NC 28255

Lead Independent Director

Name Role Address
Nowell, III, Lionel L. Lead Independent Director 100 North Tryon Street, Charlotte, NC 28255

Associate General Counsel

Name Role Address
Agisim, Keith D. Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Bahrampour, Robert Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Bodien, Elizabeth C. Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Chang, Gale Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Montague, James David Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Hoes, Michael J. Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Lichtenberger, Vincent Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Templeton, William W. Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Wertz, Phillip A. Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255
Hereich, Tara Associate General Counsel 100 North Tryon Street, Charlotte, NC 28255

Senior Vice President

Name Role Address
Agisim, Keith D. Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Gilliam, Allison L. Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Andreasen, David Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Ayers, Vicky W. Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Bahrampour, Robert Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Bobeng, Claudia Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Bodien, Elizabeth C. Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Botkin, Len Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Bradley, Cecil Y. (Tripp) Senior Vice President 100 North Tryon Street, Charlotte, NC 28255
Capalad, Karen E. Senior Vice President 100 North Tryon Street, Charlotte, NC 28255

Asst. Secretary

Name Role Address
All, Amalia Asst. Secretary 100 North Tryon Street, Charlotte, NC 28255
Gilliland, Natalie Munoz Asst. Secretary 100 North Tryon Street, Charlotte, NC 28255

Business Banking

Name Role Address
Anaya, Raul A. Business Banking 100 North Tryon Street, Charlotte, NC 28255

Regional Banking

Name Role Address
Athanasia, Dean C. Regional Banking 100 North Tryon Street, Charlotte, NC 28255

Chief Technology

Name Role Address
Bhasin, Aditya Chief Technology 100 North Tryon Street, Charlotte, NC 28255

amp; Information Officer

Name Role Address
Bhasin, Aditya amp; Information Officer 100 North Tryon Street, Charlotte, NC 28255

Chief Accounting Officer

Name Role Address
Bless, Rudolf Chief Accounting Officer 100 North Tryon Street, Charlotte, NC 28255

Chief Administrative Officer

Name Role Address
Boland, D. Steve Chief Administrative Officer 100 North Tryon Street, Charlotte, NC 28255

Assistant Vice President

Name Role Address
Bonds, Ana Assistant Vice President 100 North Tryon Street, Charlotte, NC 28255
Brown, Damian R. Assistant Vice President 100 North Tryon Street, Charlotte, NC 28255
Lowe, Tracy P. Assistant Vice President 100 North Tryon Street, Charlotte, NC 28255
Thomas, Tramelle Assistant Vice President 100 North Tryon Street, Charlotte, NC 28255

Chief Financial Officer

Name Role Address
Borthwick, Alastair Chief Financial Officer 100 North Tryon Street, Charlotte, NC 28255

Chief Human Resources Officer

Name Role Address
Bronstein, Sheri Chief Human Resources Officer 100 North Tryon Street, Charlotte, NC 28255

Corporate Controller

Name Role Address
Chen-Eng, Mary Corporate Controller 100 North Tryon Street, Charlotte, NC 28255

Global Markets

Name Role Address
DeMare, Jim Global Markets 100 North Tryon Street, Charlotte, NC 28255

Vice Chair

Name Role Address
Donofrio, Paul M. Vice Chair 100 North Tryon Street, Charlotte, NC 28255
Nguyen, Thong Vice Chair 100 North Tryon Street, Charlotte, NC 28255
Thompson, Bruce R. Vice Chair 100 North Tryon Street, Charlotte, NC 28255

Assistant General Counsel

Name Role Address
Goldin, David L. Assistant General Counsel 100 North Tryon Street, Charlotte, NC 28255
Hayenga, Matthew Allen Assistant General Counsel 100 North Tryon Street, Charlotte, NC 28255
Lee, May Ling Assistant General Counsel 100 North Tryon Street, Charlotte, NC 28255
Perrin, Ellen A. Assistant General Counsel 100 North Tryon Street, Charlotte, NC 28255
Werbitt, Jeffrey Assistant General Counsel 100 North Tryon Street, Charlotte, NC 28255

Chief Risk Officcer

Name Role Address
Greener, Geoffrey Chief Risk Officcer 100 North Tryon Street, Charlotte, NC 28255

Corporate Secretary

Name Role Address
Jeffries, Ross E. Corporate Secretary 100 North Tryon Street, Charlotte, NC 28255

Deputy General Counsel

Name Role Address
Jeffries, Ross E. Deputy General Counsel 100 North Tryon Street, Charlotte, NC 28255
Sena, Jack M. Deputy General Counsel 100 North Tryon Street, Charlotte, NC 28255
Vaughn, Amanda Deputy General Counsel 100 North Tryon Street, Charlotte, NC 28255

Chief Audit Executive

Name Role Address
Katziff, Christine P. Chief Audit Executive 100 North Tryon Street, Charlotte, NC 28255

Private Bank

Name Role Address
Knox, Kathleen A. Private Bank 100 North Tryon Street, Charlotte, NC 28255

Global Corporate and Investment Banking

Name Role Address
Koder, Matthew Michael Global Corporate and Investment Banking 100 North Tryon Street, Charlotte, NC 28255

Global General Counsel

Name Role Address
Mogensen, Lauren Anne Global General Counsel 100 North Tryon Street, Charlotte, NC 28255

Preferred Banking

Name Role Address
Levine, Aron D. Preferred Banking 100 North Tryon Street, Charlotte, NC 28255

International

Name Role Address
Mensah, Bernard Amponsah International 100 North Tryon Street, Charlotte, NC 28255

Head of Global Strategy

Name Role Address
Nguyen, Thong Head of Global Strategy 100 North Tryon Street, Charlotte, NC 28255

amp; Enterprise Platforms

Name Role Address
Nguyen, Thong amp; Enterprise Platforms 100 North Tryon Street, Charlotte, NC 28255

Retail Banking

Name Role Address
O'Neil, Holly Retail Banking 100 North Tryon Street, Charlotte, NC 28255

Tax

Name Role Address
Racaniello, Frank Tax 100 North Tryon Street, Charlotte, NC 28255

Chief Operations Executive

Name Role Address
Scrivener, Thomas Matthew Chief Operations Executive 100 North Tryon Street, Charlotte, NC 28255

Global Commercial Banking

Name Role Address
Stewart, Wendy Hubbard Global Commercial Banking 100 North Tryon Street, Charlotte, NC 28255

Head of Enterprise Credit

Name Role Address
Thompson, Bruce R. Head of Enterprise Credit 100 North Tryon Street, Charlotte, NC 28255

Chief Compliance Officer

Name Role Address
Ankrom, Michael Chief Compliance Officer 100 North Tryon Street, Charlotte, NC 28255

Head of Global Compliance

Name Role Address
Ankrom, Michael Head of Global Compliance 100 North Tryon Street, Charlotte, NC 28255

amp; Operational Risk

Name Role Address
Ankrom, Michael amp; Operational Risk 100 North Tryon Street, Charlotte, NC 28255

Co

Name Role Address
Hans, Lindsay DeNardo Co 100 North Tryon Street, Charlotte, NC 28255
Schimpf, Eric Co 100 North Tryon Street, Charlotte, NC 28255

Head Merrill Wealth Management

Name Role Address
Hans, Lindsay DeNardo Head Merrill Wealth Management 100 North Tryon Street, Charlotte, NC 28255
Schimpf, Eric Head Merrill Wealth Management 100 North Tryon Street, Charlotte, NC 28255

Bank Secrecy Officer

Name Role Address
Dougherty, Paul B. Bank Secrecy Officer 100 North Tryon Street, Charlotte, NC 28255

Authorized Offficer

Name Role Address
Foster, Richard Authorized Offficer 100 North Tryon Street, Charlotte, NC 28255

Authorized Officer

Name Role Address
Duryea, Alan Authorized Officer 100 North Tryon Street, Charlotte, NC 28255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 100 North Tryon Street, Charlotte, NC 28255 No data
CHANGE OF MAILING ADDRESS 2024-04-23 100 North Tryon Street, Charlotte, NC 28255 No data
REINSTATEMENT 2000-11-28 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-06-11 BANK OF AMERICA CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847638 LAPSED 2010-CA-002048 CIRCUIT COURT MARTIN COUNTY FL 2015-07-16 2020-08-14 $35,000.00 LAW OFFICE OF W. TRENT STEELE, 10995 SE FEDERAL HIGHWAY, SUITE 9, HOBE SOUTND, FL 33455
J13001524462 LAPSED 12-01930-LMI UNITED STATES BANKRUPTCY COURT 2013-10-04 2018-10-14 $38,714.43 BARRY E. MUKAMAL, AS CHAPTER 7 TRUSTEE, C/O SALAZAR JACKSON, LLP, 2 SOUTH BISCAYNE BLVD. SUITE 3760, MIAMI, FL 33131
J13000217944 LAPSED 09-4413-CA 14TH CIR BAY COUNTY 2012-11-26 2018-03-05 $5,900.00 BOARDWALK BEACH RESORT COMMUNITY ASSOCIATION, INC., 9450 SOUTH THOMAS DRIVE, PANAMA CITY BEACH, FL 32408
J11000228119 LAPSED 10-1178-CA TWENTIETH JUDICIAL CIRCUIT CT. 2010-12-22 2016-04-14 $2,534.00 WARREN NYERGES, 2720 18TH AVENUE, SE, NAPLES, FL 34117
J10000619012 LAPSED 10-SC-001224 COUNTY COURT TWENTIETH JUDICIA 2010-05-27 2015-05-27 $4150.00 DAVE CABINESS, 14078 PALM BEACH BLVD, UNT A, FT. MYERS, FLORIDA 33905
J08000316720 LAPSED 2008-188705 VOLUSIA COUNTY 2008-09-22 2013-09-29 $24,624,000.00 ALAN K VILLAROEL, P.O. BOX 390221, DELTONA, FLORIDA 32739
J07000122625 LAPSED 07-CC-007120-SC HILLSBOROUGH COUNTY COURT 2007-04-23 2012-04-30 $2045.12 MICHAEL HANSEN, 10307 NORTH ASHLEY STREET, TAMPA, FL. 33612
J08000070343 LAPSED 03-CC-1200-20-R SEMINOLE COUNTY, FLORIDA 2006-08-08 2013-02-27 $6983.92 HAROLD REINHARTZ, 600 WILLIAMS ISLAND BLVD., UNIT 2907, AVENTURA, FL 33160
J06000298997 LAPSED 502006SC001959XXXXMB 15TH JUDICIAL CIRCUIT, PB CNTY 2006-04-04 2011-12-27 $3,534.91 SHEILA OSGOOD, 6270 107TH PL. S., BOYNTON BEACH, FL 33437
J06900007271 LAPSED 06-SC-715 9TH JUD CIR CRT ORANGE CTY FL 2006-03-14 2011-05-15 $5270.00 CESAR BUSTAMANTE, AURORA ZAPATA, 3710 SPEAR POINT DR., ORLANDO, FL 32837

Court Cases

Title Case Number Docket Date Status
Rosa Valdes, Petitioner(s) v. Bank of America, Respondent(s) SC2024-1628 2024-11-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-2346;

Parties

Name Rosa Valdes
Role Petitioner
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Name Hon. Mark R Wolfe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Petition Writ, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rosa Valdes
View View File
Docket Date 2024-11-18
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on October 21, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Miami-Dade County Expressway Authority, Appellant(s), v. Greater Miami Expressway Agency, et al., Appellee(s). 3D2024-1918 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24025-CA-01

Parties

Name Greater Miami Expressway Agency
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Marili Cancio
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Caroline May Poor, Raymond Lee Cordova, Amber Stoner Nunnally
Name Richard Blanco
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Stacy Miller
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Rodolfo Pages
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Fatima Perez
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name THE BANK OF NEW YORK, INC.
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade County Expressway Authority
Role Appellant
Status Active
Representations Melanie Rose Leitman, Glenn Thomas Burhans, Jr., Eugene E Stearns, Kirk Dennison DeLeon
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Charles Alan Lawson, Paul Courtney Huck, Jr., Jason Brent Gonzalez, Amber Stoner Nunnally, Caroline May Poor, Raymond Lee Cordova

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-29
Type Order
Subtype Order
Description Appellee Miami-Dade County's Notice of Joinder, filed on October 28, 2024, is granted as stated in the Notice.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1918. Related cases: 24-0747, 23-1450 and 22-1316. Incomplete certificate of service in NOA.
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12900247
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate of Stay Appellate Proceedings
On Behalf Of Miami-Dade County Expressway Authority
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greater Miami Expressway Agency
View View File
Rosa Valdes, Petitioner(s) v. Bank Of America, Respondent(s). 2D2024-2346 2024-10-04 Open
Classification Original Proceedings - Circuit Civil - Other Original Proceedings
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-009581

Parties

Name Rosa Valdes
Role Petitioner
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Rosa Valdes
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-04
Type Petition
Subtype Petition
Description Petition
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Petitioner's failure to satisfy this court's October 21, 2024, fee order. CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
View View File
FEDES R. LAZIER, et al., Appellant(s) v. MTGLQ INVESTORS, LP, et al. Appellee(s). 4D2024-2134 2024-08-20 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012306XXXX

Parties

Name Fedes R. Lazier
Role Appellant
Status Active
Representations Catherine Ann Riggins, Diana Althea Ho-Yen
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Willie Lazier
Role Appellant
Status Active
Name MTGLQ Investors, LP
Role Appellee
Status Active
Representations Alexandra Robin Kalman, Nathaniel Dwight Callahan, Tara Ayn Turner, Diana Althea Ho-Yen, Nancy Mason Wallace, William Heller
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Michael Spoliansky

Docket Entries

Docket Date 2024-10-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/2/2024
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fedes R. Lazier
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2883 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MTGLQ Investors, LP
Docket Date 2024-08-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Fedes R. Lazier
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fedes R. Lazier
View View File
Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 Days to December 17, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Fedes R. Lazier
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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."
View View File
AFFORDABLE SOLAR ROOF & AIR, LLC, AND ALEJANDRO LONSDALE, Appellant(s) v. JOSEPH A. DAZZIO, ET AL., Appellee(s). 2D2024-0247 2024-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-008070

Parties

Name AFFORDABLE SOLAR ROOF & AIR LLC
Role Appellant
Status Active
Representations Jonathan Thomas Tortorici, Kenneth Chase, Garrett Andrew Tozier, Lonnie Lloyd Simpson
Name ALEJANDRO LONSDALE
Role Appellant
Status Active
Representations Kenneth Chase
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSEPH A. DAZZIO
Role Appellee
Status Active
Representations Michael James Rutledge, Sahily Serradet, Bradley Francis Kinni, Jose Antonio Ortiz, Kathryn Joyce Sole, Marc Thomas Parrino, John Eamon Johnson

Docket Entries

Docket Date 2024-06-26
Type Order
Subtype Order Deferring to Merits Panel
Description "Appellants' motion to strike improper and untimely purported answer brief filed on April 22, 2024, by Shutts and Bowen" is deferred to the merits panel.
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description AFFORDABLE SOLAR ROOF & AIR LLC'S RESPONSE TO THE MOTION TO STRIKE THE ANSWER BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Strike
Description APPELLANTS' MOTION TO STRIKE IMPROPER AND UNTIMELY PURPORTED ANSWER BRIEF FILED ON APRIL 22, 2024 BY SHUTTS & BOWEN 63 DAYS AFTER APPELLANTS' INITIAL BRIEF AND AFTER ALL THREE BRIEFS WERE ALREADY FILED
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-04-22
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-04-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to strike initial brief and "Affordable Solar Roof & Air LLC's (1) Motionto Disqualify Attorney Chase, (2) Notice of Voluntary Dismissal, (3) Motion to Re-Designate Affordable Solar Roof & Air, LLC as Appellee, and (4) Motion to Dismiss forLack of Standing," filed by Attorney Garrett A. Tozier are deferred to the merits panel.
Docket Date 2024-03-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JOSEPH A. DAZZIO
Docket Date 2024-03-12
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OPPOSITION TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-06
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-03-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant Alejandro Lonsdale shall respond to Appellant Affordable Solar Roof & Air, LLC's motion to disqualify Attorney Chase and motion to dismiss within 15 days of the date of this order.
Docket Date 2024-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AFFORDABLE SOLAR ROOF & AIR LLC'S (1) MOTION TO DISQUALIFY ATTORNEY CHASE, (2) NOTICE OF VOLUNTARY DISMISSAL, (3) MOTION TO RE-DESIGNATE AFFORDABLE SOLAR ROOF & AIR LLC AS APPELLEE, AND (4) MOTION TO DISMISS FOR LACK OF STANDING
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of AFFORDABLE SOLAR ROOF & AIR, LLC
Docket Date 2024-11-12
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description Affordable Solar Roof & Air, LLC, as represented by Shutts & Bowen LLP, filed an omnibus motion in this appeal. We grant the notice of voluntary dismissal and motion to dismiss the appeal as to Alejandro Lonsdale. The remaining requests in the motion are denied as moot. The motion to strike the initial brief of Affordable Solar Roof & Air, as filed by Kenneth Chase, is denied as moot. The motion to strike as improper and untimely the answer brief, as filed by Shutts & Bowen, is denied as moot. NORTHCUTT, KHOUZAM, and BLACK, JJ., Concur.
View View File
Docket Date 2024-01-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
BRIAN JACKSON AND SECOYA JACKSON VS BANK OF AMERICA, ET AL. 2D2023-2462 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2017-CA-1300

Parties

Name BRIAN JACKSON, LLC
Role Appellant
Status Active
Name BARRINGTON WOODS
Role Appellee
Status Active
Name CARMELLA MCLEAN
Role Appellee
Status Active
Name HONORABLE SHERWOOD COLEMAN
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name SECOYA JACKSON
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations DAVID Y. ROSENBERG, ESQ.

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to respond to this court's November 15, 2023, order to show cause.
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2023-11-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN JACKSON
CARMELLA MCLEAN VS BANK OF AMERICA 2D2023-1920 2023-09-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2017-CA-1300

Parties

Name CARMELLA MCLEAN
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BARRINGTON WOODS
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's September 12, 2023, order to show cause.
Docket Date 2023-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, MORRIS, and SMITH
Docket Date 2023-09-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-09-11
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.
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMELLA MCLEAN
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BARRY FINE, et al., Appellant(s) v. WENDY FINE, et al., Appellee(s). 4D2023-1575 2023-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
23000084CAAXMX

Parties

Name Barry Fine
Role Appellant
Status Active
Representations Jonathan Noah Schwartz, Jerrell A. Breslin
Name Richard Baron
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Wendy Fine
Role Appellee
Status Active
Representations William Raymond Ponsoldt, Jr.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Hon. Michael J. McNicholas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Barry Fine
View View File
Docket Date 2023-09-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief ***STRICKEN***
On Behalf Of Barry Fine
View View File
Docket Date 2023-08-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wendy Fine
Docket Date 2023-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wendy Fine
Docket Date 2023-07-28
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 Wendy Fine
Docket Date 2023-07-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Barry Fine
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ *CORRECTED*
On Behalf Of Barry Fine
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Barry Fine
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Barry Fine
Docket Date 2023-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Barry Fine
Docket Date 2023-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barry Fine
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Wendy Fine's July 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 26, 2023. 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 2023-06-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
JULIE NICHOLAS VS CARRINGTON MORTGAGE SERVICES, LLC, ET AL. SC2022-1172 2022-09-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1304

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1320

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1300

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1311

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA037059000001

Parties

Name Julie Nicholas
Role Petitioner
Status Active
Representations Bruce Jacobs
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Respondent
Status Active
Representations Sara D. Accardi, Mr. Marc J. Ayers, Lauren G. Raines, Stephen C. Parsley
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Representations Adam J. Wick
Name Dade County Federal Credit Union
Role Respondent
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Henry H. Bolz IV, Brendan I. Herbert
Name Nathaniel Callahan
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondent, HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-B, Mortgage-Backed Certificates, Series 2005-B
On Behalf Of The Bank of New York Mellon
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Bank of America, N.A.'s Answer Brief on Jurisdiction
On Behalf Of Bank of America
Docket Date 2022-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction (Bontoux v. BoNYM)
On Behalf Of Nathaniel Callahan
Docket Date 2022-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-10-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Corrected Jurisdictional Brief
On Behalf Of Julie Nicholas
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America
Docket Date 2022-10-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Jurisdictional Brief, which was filed with this Court on October 4, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before October 13, 2022, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2022-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief -- Stricken 10/6/2022. Does not contain a statement of the issues.
On Behalf Of Julie Nicholas
Docket Date 2022-09-19
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carrington Mortgage Services, LLC
View View File
Docket Date 2022-09-09
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Petitioner's Motion to Consolidate and Request for Extension of Time to File Jurisdictional Brief
On Behalf Of Julie Nicholas
View View File
Docket Date 2022-09-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America
View View File
Docket Date 2022-09-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-09-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2022-09-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Julie Nicholas
View View File
Docket Date 2022-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Julie Nicholas
View View File
STEPHAN J. AYOUB VS WILMINGTON SAVINGS FUND SOCIETY FSB, ET AL. 2D2022-2363 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-08022

Parties

Name STEPHAN J. AYOUB
Role Appellant
Status Active
Representations RUSSELL L. CHEATHAM, I I I, ESQ.
Name UNKNOWN TENANT #2
Role Appellee
Status Active
Name DENICE GALBREATH
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF STEPHEN J. AYOUB
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name JANICE ENGLISH
Role Appellee
Status Active
Name DEL ORO GROVES ESTATES ASSOCIATION INC
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations MELISA MANGANELLI, ESQ., Steven F. Thompson, Esq.
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorneys' fees, pursuant to paragraphs 22 and 24 of the mortgage. The request for attorney's fees is granted, and the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred.
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 10/20/22
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 1,428 PAGES - REDACTED
Docket Date 2022-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-04
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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.
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS ATTORNEY OF RECORDAND REQUEST TO RECEIVE ELECTRONIC NOTIFICATION
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEPHAN J. AYOUB
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEORGE BARKER VS BANK OF AMERICA 2D2022-2228 2022-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2010CA-003827

Parties

Name GEORGE BARKER
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations TRICIA J. DUTHIERS, ESQ., ARIEL ACEVEDO, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **CORRECTED**
Docket Date 2023-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE BARKER
Docket Date 2023-02-23
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 by February 28, 2023.
Docket Date 2023-02-10
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 GEORGE BARKER
Docket Date 2023-01-25
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 by February 10, 2023. Amended
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2023-01-20
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 GEORGE BARKER
Docket Date 2023-01-12
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 13 days.
Docket Date 2023-01-09
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 GEORGE BARKER
Docket Date 2022-12-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK OF AMERICA
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-10-17
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 BANK OF AMERICA
Docket Date 2022-09-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of GEORGE BARKER
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of GEORGE BARKER
Docket Date 2022-09-08
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 by September 15, 2022.
Docket Date 2022-08-23
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 GEORGE BARKER
Docket Date 2022-08-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEORGE BARKER
Docket Date 2022-07-12
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.
VIRGINIA HYMAN VS U. S. BANK, NATIONAL ASSOCIATION, ET AL 2D2022-1236 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016 CA 004395 NC

Parties

Name VIRGINIA HYMAN
Role Appellant
Status Active
Representations JAN SCHNEIDER, ESQ.
Name LASALLE BANK, N. A.
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations MAXINE MELTZER, ESQ., HALLIE SMITH EVANS, ESQ.
Name MERRILL LYNCH FIRST FRANKLIN MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIRGINIA HYMAN
Docket Date 2022-07-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIRGINIA HYMAN
Docket Date 2022-06-17
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 shallbe served by July 5, 2022.
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of VIRGINIA HYMAN
Docket Date 2022-06-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 5 PAGES
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK, NATIONAL ASSOCIATION
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIRGINIA HYMAN
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VIRGINIA HYMAN
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEZA TELLAM VS BANK OF AMERICA 6D2023-1725 2022-03-31 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010961-O

Parties

Name LEZA TELLAM
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Representations WILLIAM P. HELLER, ESQ., ALEXANDRA R. KALMAN, ESQ.
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2023-08-09
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant’s Notice of Objection to Automated Default Mandate is stricken as unauthorized in this closed proceeding.
Docket Date 2023-07-31
Type Response
Subtype Objection
Description OBJECTION ~ TO MANDATE **STRICKEN**
On Behalf Of LEZA TELLAM
Docket Date 2023-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s Notice of Objection and Filing of Withdrawal of Akerman,LLP, Notice of Updates to Document Dated May 20, 2023, and Motion toUpdate Petitioner Name and Status Report are stricken as unauthorized in thisclosed proceeding.”
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF REVISED CITATION OF AUTHORITY
On Behalf Of LEZA TELLAM
Docket Date 2023-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF UPDATES TO DOCUMENT DATED MAY 20, 2023
On Behalf Of LEZA TELLAM
Docket Date 2023-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO UPDATE PETITIONER NAME AND STATUS REPORT
On Behalf Of LEZA TELLAM
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NOTICE OF OBJECTION AND FILING OF WITHDRAWAL OF AKERMAN LLP
On Behalf Of LEZA TELLAM
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**NOTICE OF OBJECTION TO TRANSFER AND MOTION FOR CLARIFICATION AND MOTION TO UPDATE CASE STYLE AND TO REMOVE WILLIAM HELLER AS TRIAL COURT COUNSEL
On Behalf Of LEZA TELLAM
Docket Date 2022-03-31
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM THE 5TH DCA
On Behalf Of LEZA TELLAM
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description PD:Paid
Docket Date 2023-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION TO RE-OPEN CASE FOR REVIEW OF NEW VERIFIED INFORMATION, FOR CLARIFICATION OF PAYEES FROM MS. MILBERG'S ASSETS INAPPROPRIATELY TAKEN AND RESTRICTED AND TO COMPEL ADDITIONAL RETURN OF SURPLUS
On Behalf Of LEZA TELLAM
Docket Date 2023-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The record reflects that this petition for writ of mandamus was dismissed in the Fifth District Court of Appeal, with the final order denying rehearing issuing on August 15, 2022. As such, this case is closed, and petitioner’s “Supplement Regarding Modern Slavery” and “Notice of Objection to Transfer and Motion for Clarification and Motion to Update Case Style and to Remove William Heller as Trial Court Counsel” are stricken, and no action will be taken on them.
T.J. FISHER VS BANK OF AMERICA CORPORATION 4D2022-0113 2022-01-13 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
502011CA005579

Parties

Name T.J. Fisher
Role Appellant
Status Active
Representations Patrick W. Maraist
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Ava E. Lias-Booker, Emily Y. Rottmann, Marc T. Parrino, Robert Muckenfuss
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 24, 2023 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2023-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING, FOR REHEARING EN BANC, AND FOR A WRITTEN OPINION
On Behalf Of Bank of America Corporation
Docket Date 2023-02-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of T.J. Fisher
Docket Date 2023-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND RULE 9.330 MOTION FOR A WRITTEN OPINION
On Behalf Of T.J. Fisher
Docket Date 2023-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 10, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-15
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 2022-10-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ REPLY TO RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Bank of America Corporation
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that October 25, 2022 motion for leave to file a reply is granted. The October 25, 2022 reply to appellant's response to appellee's September 9, 2022 motion for attorney's fees is deemed filed as of the date of this order.
Docket Date 2022-10-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE BANK OF AMERICA'S MOTION FOR LEAVE TO FILE A REPLY TO APPELLANT'S RESPONSE IN OPPOSITION TO BANK OF AMERICA'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of T.J. Fisher
Docket Date 2022-10-25
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Bank of America Corporation
Docket Date 2022-10-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of T.J. Fisher
Docket Date 2022-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of T.J. Fisher
Docket Date 2022-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of T.J. Fisher
Docket Date 2022-10-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of T.J. Fisher
Docket Date 2022-09-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE BANK OF AMERICA'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of T.J. Fisher
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Robert A. Muckenfuss and Ava E. Lias-Booker's September 8, 2022 verified motions for permission to appear pro hac vice are granted, and Robert A. Muckenfuss and Ava E. Lias-Booker are permitted to appear in this appeal as counsel for appellee. Robert A. Muckenfuss and Ava E. Lias-Booker are advised that this court does not send paper documents to attorneys and both shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America Corporation
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/30/2022. REPLY TO RESPONSE FILED 10/28/2022.**
On Behalf Of Bank of America Corporation
Docket Date 2022-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bank of America Corporation
Docket Date 2022-09-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AS TO AVA E. LIAS-BOOKER
On Behalf Of Bank of America Corporation
Docket Date 2022-09-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ AS TO ROBERT A. MUCKENFUSS
On Behalf Of Bank of America Corporation
Docket Date 2022-07-11
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 July 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-07-06
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 Bank of America Corporation
Docket Date 2022-07-06
Type Response
Subtype Response
Description Response
On Behalf Of T.J. Fisher
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of T.J. Fisher
Docket Date 2022-06-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.J. Fisher
Docket Date 2022-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (779 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's May 24, 2022 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within five (5) days from receipt of the supplemental record.
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of T.J. Fisher
Docket Date 2022-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 05/31/2022
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.J. Fisher
Docket Date 2022-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 5/23/22.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of T.J. Fisher
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-14,550
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 2,470 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of T.J. Fisher
Docket Date 2022-01-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of T.J. Fisher
WELLS FARGO BANK, N.A. VS THANYAKORN ATSAWAMAHAKUL, et al. 4D2021-3029 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-012278

Parties

Name Holders of Structured Asset Mortgage Investment II, Inc.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Jeffrey S. Lapin, Jonathan Rudge Rosenn
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Bear Stearns Mortgage Funding Trust 2006-AR
Role Appellant
Status Active
Name Michele Shani
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Nissim Shani
Role Appellee
Status Active
Name Thanyakorn Atsawamahakul
Role Appellee
Status Active
Representations Tricia Julie Duthiers, Rebecca L. Rhew, Elizabeth Ann Henriques, Lynette Ebeoglu McGuinness, Ira Scot Silverstein, Cary A. Lubetsky, Tara Nicole Mulrey
Name PARK TOWER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of the appellant’s October 28, 2021 jurisdictional brief and the appellees’ responses, the above-styled appeal is dismissed for lack of subject-matter jurisdiction. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1 (Fla. 1974); Harrison v. J.P.A. Enters., L.L.C., 51 So. 3d 1217 (Fla. 1st DCA 2011).WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2021-11-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-08
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT REGARDING JURISDICTION (NISSIM SHANI AND MICHELE SHANI)
On Behalf Of Thanyakorn Atsawamahakul
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thanyakorn Atsawamahakul
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thanyakorn Atsawamahakul
Docket Date 2021-10-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thanyakorn Atsawamahakul
Docket Date 2021-10-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 24, 2021 order is an appealable final or nonfinal order, as it appears the order provides appellant with leave to amend its complaint. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (holding that orders that grant a motion to dismiss but provide leave to amend are nonfinal, non-appealable orders). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-10-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.
SERGIO LLOPIZ VS BANK OF AMERICA SC2021-1306 2021-09-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA006096A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D20-3398

Parties

Name Sergio Llopiz
Role Petitioner
Status Active
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Representations Amy Kiser
Name Hon. Martha Jean Cook
Role Judge/Judicial Officer
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-09-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Sergio Llopiz
View View File
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
T.J. FISHER VS BANK OF AMERICA 4D2021-2437 2021-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA005579

Parties

Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name T.J. Fisher
Role Petitioner
Status Active
Representations Patrick W. Maraist
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Representations J. Randolph Libeler, Marc T. Parrino, Emily Y. Rottmann, Sahily Serradet, Robert Muckenfuss, Ava E. Lias-Booker

Docket Entries

Docket Date 2021-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2021-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of T.J. Fisher
Docket Date 2021-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of T.J. Fisher
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIE L. HENRY VS CITY OF MOUNT DORA, BANK OF AMERICA CORP., STATE ATTORNEYS OFFICE, FIFTH JUDICIAL CIRCUIT, JOHN CARNAHAN, KACEY L. EDMONDSON, THOMAS JAWORSKI, KEVIN JOHNSON, BRAD KING, BRETT LIVINGSTON, ET AL 5D2021-1408 2021-06-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011679

Parties

Name John Carnahan
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Brad King
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name Clayton D. Simmons
Role Appellee
Status Active
Name Kacey L. Edmondson
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name Michael G. Takac
Role Appellee
Status Active
Name State Attorney's Office, Fifth Judicial Circuit
Role Appellee
Status Active
Name Thomas Jaworski
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Marie Henry
Role Appellant
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Representations Ariel Acevedo, Nicholas J. Mari, Cindy A. Townsend, Tricia J. Duthiers, Karusha Y. Sharpe, Brittany Quinlan, Derek J. Angell

Docket Entries

Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3
On Behalf Of Marie Henry
Docket Date 2021-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
MARIE L. HENRY VS BANK OF AMERICA N.A., MICHAEL TAKAC, THOMAS JAWORSKI AND KACEY L. EDMONDSON, IN THEIR OFFICIAL AND INDIVIDUAL CAPACITIES, KEVIN JOHNSON, CLAYTON SIMMONS, JAN WICHROWSKI AND ADRIA QUINTELA, ET AL 5D2021-1387 2021-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-011679-O

Parties

Name Marie Henry
Role Appellant
Status Active
Name Brad King
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name Thomas Jaworski
Role Appellee
Status Active
Name Orange State Attorney
Role Appellee
Status Active
Name John Carnahan
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Kacey L. Edmondson
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name Michael G. Takac
Role Appellee
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Representations Karusha Y. Sharpe, Brittany Quinlan, Tricia J. Duthiers, Nicholas J. Mari, Cindy A. Townsend, Veronica Burianek, Mary Hope Keating, Eugenia Izmaylova, Linda Shaljani, Ricardo Clerge-Apollon
Name Clayton D. Simmons
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES- JUDGE THOMAS M. JAWORSKI, JUDGE MICHAEL G. TAKAC, and DEPARTMENT OF JUVENILE JUSTICE PROBATION OFFICER KACEY EDMONDSON
On Behalf Of City of Mount Dora
Docket Date 2022-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marie Henry
Docket Date 2022-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES KEVIN JOHNSON, CLAYTON SIMMONS, ADRIA QUINTELA, and JAN WICHROWSKI
On Behalf Of City of Mount Dora
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2022-06-06
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Marie Henry
Docket Date 2022-05-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED RB BY 6/6
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of City of Mount Dora
Docket Date 2022-05-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Marie Henry
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE MOT SEEKING LEAVE...; AMENDED RB STRICKEN
Docket Date 2022-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR BOA
On Behalf Of Marie Henry
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Mount Dora
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/4 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/1 (FOR AE- BANK OF AMERICA)
On Behalf Of City of Mount Dora
Docket Date 2022-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2022-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 623 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Remand ~ ROA BY 1/6; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Remand
On Behalf Of Marie Henry
Docket Date 2021-11-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ ROA BY 12/6; INITIAL BRF BY 1/26; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Marie Henry
Docket Date 2021-11-01
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Marie Henry
Docket Date 2021-09-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 9/23 RESPONSE TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED UNTIL 11/12. ROA BY 12/6; INITIAL BRF BY 12/27; 9/13 OTSC IS DISCHARGED
Docket Date 2021-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
On Behalf Of Marie Henry
Docket Date 2021-09-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of City of Mount Dora
Docket Date 2021-08-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOTION TO STAY DENIED; MOTION FOR EXTENSON OF TIME IS GRANTED; INITIAL BRF BY 10/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-07-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT FOR IB
On Behalf Of Marie Henry
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ CAUSE IS DISMISSED FOR LACK OF JURISDICTION AS TO THE ORDER GRANTING MOTION TO VACATE CLERK'S DEFAULT, RENDERED APRIL 30, 2021. THE ABOVE-STYLED CAUSE SHALL PROCEED ONLY AS TO THE ORDER GRANTING THE FLORIDA BAR DEFENDANTS' MOTION TO DISMISS RENDERED APRIL 27, 2021, THE ORDER ON BANK OF AMERICA CORPORATION’S AMENDED MOTION TO DISMISS, RENDERED APRIL 29, 2021, AND THE ORDER GRANTING DEFENDANTS THOMAS JAWORSKI, MICHAEL TAKAC AND KACEY L. EDMONDSON MOTION TO DISMISS RENDERED APRIL 30, 2021.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Mount Dora
Docket Date 2021-06-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS...
Docket Date 2021-06-23
Type Response
Subtype Response
Description RESPONSE ~ PER 6/23 ORDER
On Behalf Of Marie Henry
Docket Date 2021-06-22
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2021-06-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "AND TO HOLD ORDER TO PAY FILING FEE FOR NON-FINAL ORDER IN ABEYANCE"
On Behalf Of Marie Henry
Docket Date 2021-06-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 21-1408 ESTABLISED FOR REVIEW OF NON-FINAL ORDERS
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/26/21
Docket Date 2021-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State