Search icon

GREENPOINT MORTGAGE FUNDING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GREENPOINT MORTGAGE FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 17 Jun 1999 (26 years ago)
Branch of: GREENPOINT MORTGAGE FUNDING, INC., NEW YORK (Company Number 900014)
Document Number: F99000003147
FEI/EIN Number 133210378

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

Address: 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
Mail Address: 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ross Shaun Director 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
GILBERT IRENE D Director 475 EAST MACARTHUR STREET, SONOMA, CA, 95476
Frank Jason S Secretary 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
FENDIG CHARLES R Treasurer 1680 CAPITAL ONE DRIVE, MCLEAN, VA, 22102
Moore Courtney Director 1680 Capital One Drive, McLean, VA, 22102
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 -
CHANGE OF MAILING ADDRESS 2012-04-25 1680 CAPITAL ONE DRIVE, MCLEAN, VA 22102 -
REGISTERED AGENT NAME CHANGED 2007-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State