LAUREL JEPSON, CHRISTOPHER GLEASON, Appellant(s) v. MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC., THE CERTIFICATE HOLDERS CWALT, INC., BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, GREENPOINT MORTGAGE FUNDING, UNKNOWN TENANT (S), UNITED STATES OF AMERICA, Appellee(s).
|
2D2023-2368
|
2023-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-001379
|
Parties
Name |
LAUREL JEPSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Christopher Gleason
|
Role |
Appellant
|
Status |
Active
|
Representations |
Blake James Fredrickson
|
|
Name |
MOORINGS OF SAND KEY HOMEWONERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CERTIFICATE HOLDERS CWALT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
|
Role |
Appellee
|
Status |
Active
|
Representations |
KELLEY KRONENBERG, P. A., Danielle Monique Spradley, Jason Michael Vanslette
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MORTGAGE ELECTRONIC REG SYSTEM
|
|
Name |
UNKNOWN TENANT (S)
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNITED STATES OF AMERICA INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Forney Rudy, III
|
|
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
|
|
Docket Entries
Docket Date |
2024-12-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Appellee has filed a motion for appellate attorney's fees pursuant to the contractual agreement of the parties, section 59.46, Florida Statutes (2023), and Florida Rule of Appellate Procedure 9.400(b). Appellee's motion is granted in an amount to be determined by the trial court.
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-09-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Appellant's reply brief filed on September 5, 2024, is stricken as untimely. See Fla. R. App. P. 9.210(g).
|
View |
View File
|
|
Docket Date |
2024-09-05
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Christopher Gleason
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
|
On Behalf Of |
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
|
|
Docket Date |
2024-05-14
|
Type |
Record
|
Subtype |
Transcript
|
Description |
185 PAGES
|
On Behalf Of |
Pinellas Clerk
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
30 - AB DUE 06/03/2024
|
On Behalf Of |
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Appellant's motion to supplement the record is granted, and Appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
Christopher Gleason
|
|
Docket Date |
2024-04-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Christopher Gleason
|
|
Docket Date |
2024-03-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NEWTON - 1673 PAGES - REDACTED
|
|
Docket Date |
2024-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2024-02-12
|
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 |
Christopher Gleason
|
|
Docket Date |
2024-01-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/10/24
|
On Behalf Of |
Christopher Gleason
|
|
Docket Date |
2024-01-05
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
Pinellas Clerk
|
|
Docket Date |
2023-11-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK
|
|
Docket Date |
2023-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Pinellas Clerk
|
|
Docket Date |
2023-11-15
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Blake J.Fredrickson is substituted as Appellants' counsel of record and Attorney Patrick J.Cremeens is relieved of further appellate responsibilities.
|
|
Docket Date |
2023-11-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Christopher Gleason
|
|
Docket Date |
2023-11-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
Christopher Gleason
|
|
Docket Date |
2023-11-01
|
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 |
2023-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
Christopher Gleason
|
|
|
SHERMAN BALCH AND ANNMARIE BALCH VS HSBC BANK USA, N.A., AS TRUSTEE FOR DEUTSCHE ALT-B SECURITIES INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2006-AB4 AND MORTGAGE ELECTRONIC REGISTRATION, ETC.
|
5D2019-3051
|
2019-10-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-043010-X
|
Parties
Name |
Sherman Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Annmarie Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HSBC Bank USA, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robertson, Anschutz & Schneid, Kimberly S. Mello, Linda M. Reck
|
|
Name |
Hon. James H. Earp
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-03-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-02-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-01-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 2/13
|
|
Docket Date |
2020-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2020-01-03
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ IB OR MOT EOT W/IN 10 DAYS
|
|
Docket Date |
2020-01-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/27 ORDER
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-12-27
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED BY 1/3 ORDER
|
|
Docket Date |
2019-11-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
HSBC Bank USA, N.A.
|
|
Docket Date |
2019-10-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-10-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-10-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/17/19
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-10-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ANNMARIE BALCH A/K/A ANN MARIE BALCH AND SHERMAN BALCH VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR GSAA HOME EQUITY TRUST 2006-18, ASSET-BACKED CERTIFICATES SERIES 2006-18 AND MORTGAGE ELECTRONIC REGISTRATION SYSTEM, INC., AS NOMINEE, ETC.
|
5D2019-0362
|
2019-02-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-033382
|
Parties
Name |
Sherman Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Annmarie Balch
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SABB HOLDINGS, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
Role |
Appellee
|
Status |
Active
|
Representations |
Zina Gabsi, Robertson, Anschutz & Schneid, W. Bard Brockman
|
|
Name |
Hon. Charles J. Roberts
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-02-11
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand
|
|
Docket Date |
2020-02-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-08-28
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-08-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2019-08-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2019-07-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Sherman Balch
|
|
Docket Date |
2019-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 7/17
|
|
Docket Date |
2019-06-14
|
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 |
Sherman Balch
|
|
Docket Date |
2019-05-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2019-04-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 717 PAGES
|
On Behalf Of |
Clerk Brevard
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 6/17
|
|
Docket Date |
2019-04-11
|
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 |
Sherman Balch
|
|
Docket Date |
2019-03-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ SABB HOLDINGS DISMISSED FROM APPEAL.
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ WITH LT W/IN 10 DAYS SIGNED BY ATTY
|
|
Docket Date |
2019-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-02-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-02-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/7/19
|
On Behalf Of |
Sherman Balch
|
|
|
DAVID R. STEVENS & JANICE A. STEVENS VS U. S. BANK NATIONAL ASSOCIATION, ET AL.,
|
2D2015-3742
|
2015-08-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-002502
|
Parties
Name |
JANICE A. STEVENS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAVID R. STEVENS
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER J. DE COSTA, ESQ., JASON W. HOLTZ, ESQ.
|
|
Name |
Barnett Bank of Lee County
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Withdrawn
|
Representations |
ADAM M. TOPEL, ESQ., DIANA B. MATSON, ESQ., JOSHUA R. LEVINE, ESQ., SHAREE D. ERIKS, ESQ., THOMAS B. HART, ESQ.
|
|
Name |
FIDDLESTICKS COUNTRY CLUB, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAC HOME LOANS, L P
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
MORTGAGE ELECTRONIC REGIS. SYS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-22
|
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 |
DAVID R. STEVENS
|
|
Docket Date |
2016-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-06-17
|
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 |
DAVID R. STEVENS
|
|
Docket Date |
2016-06-14
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2017-04-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-10
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorney Fees/Appellant ~ Appellants' motion for appellate attorneys' fees and costs is denied.
|
|
Docket Date |
2017-03-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-12-28
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority ~ APPELLEES U.S. BANK, N.A. AND MORTGAGE ELECTRONIC REGISTRATIONS SYSTEM, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-10-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The appellant's fifth motion for extension of time to serve the reply is granted. The brief shall be served by November 27, 2016. Any future request for an extension of time based on settlement negotiations should take the form of a motion to hold the appeal in abeyance.
|
|
Docket Date |
2016-10-17
|
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 |
DAVID R. STEVENS
|
|
Docket Date |
2016-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-09-12
|
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 |
DAVID R. STEVENS
|
|
Docket Date |
2016-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-08-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-08-12
|
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 |
DAVID R. STEVENS
|
|
Docket Date |
2016-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF
|
|
Docket Date |
2016-05-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45-AB DUE 06/16/16
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2016-02-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-02-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-02-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2016-02-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Deny Motion to Supplement Record-30f ~ JT
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ JT - Bank of America, N.A.'s motion to be removed as party is granted. Bank of America, N.A., and its predecessor entities are hereby removed as appellees.
|
|
Docket Date |
2016-01-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2016-01-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO APPELLEE BANK OF AMERICA'S MOTION TO BE REMOVED AS A PARTY TO APPEAL
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2016-01-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2016-01-04
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ JT - APPELLEE BANK OF AMERICA, N.A.'S MOTION TO BE REMOVED AS A PARTY TO THIS APPEAL
|
|
Docket Date |
2015-12-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2015-12-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLEE BANK OF AMERICA, N.A.'S MOTION TO BE REMOVED AS A PARTY TO THIS APPEAL
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2015-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
|
|
Docket Date |
2015-12-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2015-11-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KRIER
|
|
Docket Date |
2015-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
|
|
Docket Date |
2015-10-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2015-10-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2015-09-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BANK OF AMERICA, N. A.
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ CM
|
|
Docket Date |
2015-08-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DAVID R. STEVENS
|
|
Docket Date |
2015-08-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-08-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
WELLS FARGO BANK NATIONAL etc., et al. VS MUIR C. FERGUSON, et al
|
4D2014-0512
|
2014-02-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001700
|
Parties
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MORTGAGE PASS-THROUGH CERTIFIC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wells Fargo Bank N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William David Newman, Jr., Karene Lynn Tygenhof
|
|
Name |
TRUSTEE FOR STRUCTURED ASSET
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNKNOWN TENANT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MUIR C. FERGUSON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hon. Edmond W. Alonzo
|
|
Name |
MORTGAGE ELECTRONIC REG.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JAMES W. MIDELIS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-08-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2014-08-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that appellee's motion filed July 23, 2014, for attorney's fees is hereby denied; further,ORDERED that pursuant to the notice of voluntary dismissal filed July 24, 2014, this appeal is dismissed; further, ORDERED that appellee's motion filed July 23, 2014, to dismiss and for sanctions is hereby determined to be moot.
|
|
Docket Date |
2014-07-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ (APPEAL VOLUNTARILY DISMISSED 8/15/14)
|
On Behalf Of |
Wells Fargo Bank N.A.
|
|
Docket Date |
2014-07-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (DENIED 8/15/14)
|
On Behalf Of |
MUIR C. FERGUSON
|
|
Docket Date |
2014-07-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ *AND* FOR SANCTIONS (MOOT 8/15/14)
|
On Behalf Of |
MUIR C. FERGUSON
|
|
Docket Date |
2014-06-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant, Wells Fargo Bank, N.A.'s unopposed motion filed June 11, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-06-11
|
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 |
Wells Fargo Bank N.A.
|
|
Docket Date |
2014-05-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant, Wells Fargo Bank N.A.'s unopposed motion filed April 17, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-04-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Wells Fargo Bank N.A.
|
|
Docket Date |
2014-02-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-02-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Wells Fargo Bank N.A.
|
|
Docket Date |
2014-02-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
R.H. CICCONE PROPERTIES, INC. VS JP MORGAN CHASE BANK, N.A., et al.
|
4D2013-0071
|
2013-01-09
|
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
502012CA007585XXXXMB
|
Parties
Name |
FORCLOSURE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
R H CICCONE PROPERTIES INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT LEE SAYLOR
|
|
Name |
JP Morgan Chase Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laurie M. Weinstein, Ronald J. Tomassi, Michel Weisz, Fred O. Goldberg
|
|
Name |
LPS FIELD SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK ATLANTIC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-01-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-12-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-12-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-11-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-08-23
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ dispensed with oral argument.
|
|
Docket Date |
2013-08-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-08-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 08/19/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-08-05
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellees' (JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System) motion filed July 29, 2013, to supplement the record is granted, and the record is hereby supplemented to include the October 22, 2012, Hearing Transcript on JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System Motion to Dismiss.
|
|
Docket Date |
2013-07-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ***PROPOSED*** (IN 12-4254)
|
|
Docket Date |
2013-07-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ (FILED IN 12-4254)
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-07-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/14/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-06-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/15/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-06-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE Laurie M. Weinstein 0086272
|
|
Docket Date |
2013-06-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-05-31
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Upon consideration of appellee's (LPS Field Services, Inc.) request, contained in the agreed motion to consolidated filed May 6, 2013, that this Court adopt the deadlines proposed in the motion for the replacement brief and answer brief, it isORDERED that the Replacement Initial Brief of Appellant, R.H. Ciccone Properties, Inc. is accepted for filing on May 24, 2013, and counsel for LPS Field Services, Inc. shall have fifteen (15) days from May 24, 2013 in which to serve an answer brief.
|
|
Docket Date |
2013-05-24
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ ("REPLACEMENT")
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-05-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME (NO CD REQUIRED) (IN 12-4254)
|
|
Docket Date |
2013-05-10
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed May 6, 2013, is granted, and the above-styled appeals are hereby consolidated for record purposes only.
|
|
Docket Date |
2013-05-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 12-4254 FOR ROA ONLY
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-04-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 5/3/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-04-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1) ONE VOLUME -- WITH CD ROM
|
|
Docket Date |
2013-04-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-03-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 04/02/13
|
|
Docket Date |
2013-03-01
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response filed February 8, 2013, this Court's order to show cause entered January 29, 2013, is hereby discharged, and this appeal may proceed.
|
|
Docket Date |
2013-02-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ COURT REPORTERS ACKNOWLEDGEMENT
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-01-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ APPELLEE(S) SHALL HAVE 5 DAYS THEREAFTER, IN WHICH TO FILE A REPLY.
|
|
Docket Date |
2013-01-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-01-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
|
R.H. CICCONE PROPERTIES, INC. VS JP MORGAN CHASE BANK, N.A., et al.
|
4D2012-4254
|
2012-11-26
|
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
502012CA007585XXXXMB
|
Parties
Name |
R H CICCONE PROPERTIES INC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ROBERT LEE SAYLOR
|
|
Name |
FORCLOSURE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK ATLANTIC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LPS FIELD SERVICES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JP Morgan Chase Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JEFFREY T. KUNTZ, Fred O. Goldberg, Ronald J. Tomassi, Laurie M. Weinstein, MICHAEL WEISZ (DNU), Thomas Holland Loffredo
|
|
Name |
MORTGAGE ELECTRONIC RECORDING
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-09-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-08-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-07-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-07-15
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellee, JPMorgan Chase Bank, N.A.'s motion filed June 17, 2014, for panel rehearing and/or reconsideration is hereby denied.
|
|
Docket Date |
2014-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR REHEARING, ETC.
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2014-06-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ *AND/OR* RECONSIDERATION (DENIED 7/15/14)
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2014-06-11
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Fred O. Goldberg and Michael Weisz have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-06-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that the appellee, JP Morgan Chase, N.A.'s agreed motion filed June 4, 2014, for extension is granted, and the time in which to file a motion for rehearing, motion for rehearing en banc, and/or motion for certification to the Florida Supreme Court is hereby extended seven days from the date of the entry of this order.
|
|
Docket Date |
2014-06-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ETC.
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2014-05-21
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2013-10-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-10-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 10/16/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 10/15/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-08-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 09/25/13
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-08-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (JPMORGAN CHASE BANK, N.A. AND MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.)
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-08-05
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellees' (JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System) motion filed July 29, 2013, to supplement the record is granted, and the record is hereby supplemented to include the October 22, 2012, Hearing Transcript on JPMorgan Chase Bank, N.A. and Mortgage Electronic Recording System Motion to Dismiss.
|
|
Docket Date |
2013-07-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-07-29
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ***PROPOSED***
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-07-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 08/05/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 07/26/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 07/22/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-06-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/5/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-05-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
|
|
Docket Date |
2013-05-10
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed May 6, 2013, is granted, and the above-styled appeals are hereby consolidated for record purposes only.
|
|
Docket Date |
2013-05-06
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 13-71 FOR ROA ONLY
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-05-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/5/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-04-19
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1) ONE VOLUME W/ CD-ROM in 13-71
|
|
Docket Date |
2013-03-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/06/13
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-03-15
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ (4)
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-03-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ The brief of appellant filed on March 1, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2013-03-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2013-02-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-02-19
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-To Withdraw Pleadings ~ 2/4/13 NOTICE OF FILING COURT REPORTER'S, CIVIL REPORTER'S OR TRANSCRIPTIONIST'S ACKNOWLEDGMENT
|
|
Docket Date |
2013-02-11
|
Type |
Motions Other
|
Subtype |
Motion to Withdraw Filing
|
Description |
Motion To Withdraw Pleadings ~ NOTICE OF FILING COURT REPORTERS ACKNOWLEDGEMENT
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-02-04
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ COURT REPORTERS ACKNOWLEDGMENT (*ORIGINAL ACKNOWLEDGMENT SENT TO L.T.; COPY IN FILE)
|
On Behalf Of |
JP Morgan Chase Bank, N.A.
|
|
Docket Date |
2013-01-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/1/13
|
|
Docket Date |
2013-01-03
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERT COPY FILED 12/31/12
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
Docket Date |
2012-12-05
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick
|
|
Docket Date |
2012-12-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-11-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-11-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
R.H. CICCONE PROPERTIES, INC.
|
|
|
THE BANK OF NEW YORK, etc. VS CODY BURGSTEINER, et al.
|
4D2011-2545
|
2011-07-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA003527
|
Parties
Name |
NOVASTAR MORTGAGE FUNDING
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE BANK OF NEW YORK AS TRUSTEE
|
Role |
Appellant
|
Status |
Active
|
Representations |
H. Michael Muniz, LAURA M. CARBO, Serena Kay Tibbitt
|
|
Name |
MORTGAGE ELECTRONIC REGIST.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENPOINT MORTGAGE FUNDING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNKNOWN PERSONS IN POSSESSION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CODY BURGSTEINER
|
Role |
Appellee
|
Status |
Active
|
Representations |
Harold G. Melville
|
|
Name |
HON. JAMES W. MIDELIS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2012-11-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2012-08-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2012-08-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2012-07-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-07-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Order Denying Cost to be Taxed ~ APPELLANT
|
|
Docket Date |
2012-05-10
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument
|
|
Docket Date |
2012-01-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO REPLY BRIEF
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2012-01-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4)
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2012-01-23
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2012-01-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA H. Michael Muniz
|
|
Docket Date |
2012-01-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) (CODY BURGSTEINER)
|
On Behalf Of |
CODY BURGSTEINER
|
|
Docket Date |
2012-01-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CODY BURGSTEINER
|
|
Docket Date |
2012-01-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO ANSWER BRIEF
|
On Behalf Of |
CODY BURGSTEINER
|
|
Docket Date |
2011-12-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 30 DAYS TO 1/11/12
|
|
Docket Date |
2011-12-06
|
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 |
CODY BURGSTEINER
|
|
Docket Date |
2011-12-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
|
|
Docket Date |
2011-11-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4) E
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2011-11-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (3) TO INITIAL BRIEF (1 COPY FILED 12/6/11)
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2011-11-02
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2011-10-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME)
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2011-10-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (M) (*AND* RESPONSE TO S/C ORDER)
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
Docket Date |
2011-10-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/ROA ~ BY 11/3/11
|
|
Docket Date |
2011-07-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-07-12
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2011-07-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE BANK OF NEW YORK AS TRUSTEE
|
|
|