THOMAS MCGILL A/K/A THOMAS C. MCGILL VS NATIONSTAR MORTGAGE, LLC, ELITE TRUST AND ESCROW COMPANY, LLC, AS TRUSTEE OF THE 205 SHADY DAY LAND TRUST DATED NOVEMBER 5, 2007, ET AL.
|
5D2016-4137
|
2016-12-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-33723-CICI
|
Parties
Name |
Thomas C. McGill
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kelley A. Bosecker
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nancy M. Wallace, JONATHAN BULL, William P. Heller
|
|
Name |
ELITE TRUST & ESCROW COMPANY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUDGE T. PHILLPS, III
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHAEL L. CROFTS, P.A., A FLORIDA PROFESSIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
205 SHADY DAY LAND TRUST DATED NOVEMBER 5, 2007
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-03-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-01
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg.
|
|
Docket Date |
2017-02-17
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED.
|
|
Docket Date |
2017-02-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-02-16
|
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 |
Thomas C. McGill
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CONFESSION OF ERROR
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-01-17
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-01-09
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE NANCY M. WALLACE 0065897
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2017-01-06
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
|
On Behalf Of |
Thomas C. McGill
|
|
Docket Date |
2016-12-28
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2016-12-28
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-12-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/15 ORDER
|
On Behalf Of |
Thomas C. McGill
|
|
Docket Date |
2016-12-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2016-12-15
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance
|
|
Docket Date |
2016-12-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-12-07
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ WITH ATTACHED ORDER
|
On Behalf Of |
Thomas C. McGill
|
|
Docket Date |
2016-12-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-12-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
ELITE TRUST & ESCROW COMPANY, LLC., A FLORIDA LIMITED LIABILITY COMPANY AS TRUSTEE OF THE 4507 BLUE MAJOR DRIVE LAND TRUST VS SUNTRUST BANK, VOLKAN SESE, SUMMERPORT RESIDENTIAL PROPERTY OWNERS ASSOCIATION, INC., AND BRIDGEWATER VILLAGE MASTER PROPERTY OWNERS ASSOCIATION, INC.
|
5D2016-1741
|
2016-05-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008670
|
Parties
Name |
ELITE TRUST & ESCROW COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Berry James Walker, Jr.
|
|
Name |
BRIDGEWATER VILLAGE MASTER PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan Michael Pierce, Charles P. Gufford
|
|
Name |
VOLKAN SESE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Summerport Residential Property Owners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. CHARLES N. PRATHER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-20
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ STAY LIFTED
|
|
Docket Date |
2017-05-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-04-10
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-03-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-03-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2017-03-16
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ THROUGH 4/18.
|
|
Docket Date |
2017-03-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ RENEWED
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2017-01-31
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ STAY THROUGH 3/4.
|
|
Docket Date |
2017-01-17
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ RENEWED
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-12-20
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORD-Grant Stay ~ THROUGH 1/18/17.
|
|
Docket Date |
2016-11-29
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-11-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 12/2
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-09-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANSWER BRIEF TO 11/2
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-09-14
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Deny Relinq. of Jurisdiction
|
|
Docket Date |
2016-08-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT RELINQ
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-08-20
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2016-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-08-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL-PAPER ROA
|
|
Docket Date |
2016-08-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (525 PAGES)
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2016-08-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2016-06-09
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-06-01
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA BERRY JAMES WALKER, JR. 0742960
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2016-05-27
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-05-25
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Suntrust Bank
|
|
Docket Date |
2016-05-19
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-05-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-05-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-05-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-05-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 5/17/16
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
|
ELITE TRUST & ESCROW COMPANY, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AS TRUSTEE OF THE 3601 HALF MOON LAND TRUST VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE (CWMBS 2006-HYB1), CAROLYN M. CATLEDGE A/K/A CAROLYN CATLEDGE A/K/A CAROLYN M.M. CATLEDGE, CASSELBERRY CONSTRUCTION, INC., ET AL.
|
5D2016-0347
|
2016-01-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-006983-O
|
Parties
Name |
ELITE TRUST & ESCROW COMPANY, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Berry James Walker, Jr.
|
|
Name |
Citibank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF ORLANDO MUNICIPAL CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CAROLYN M. CATLEDGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRESCENT PARK HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
BERNARD H. GENTRY, Marjorie H. Levine, CHRISTOPHER R. EVANS, Charles L. Eldredge, Jr., Lisa Pearson
|
|
Name |
CASSELBERRY CONSTRUCTION INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Alice L. Blackwell
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-14
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-03-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-02-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LACK OF JURISDICTION
|
|
Docket Date |
2016-02-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2016-02-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2016-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/1 ORDER
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2016-02-01
|
Type |
Order
|
Subtype |
Show Cause Timeliness (Appeal)
|
Description |
Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
|
|
Docket Date |
2016-01-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/27/16
|
On Behalf Of |
ELITE TRUST & ESCROW COMPANY, LLC
|
|
Docket Date |
2016-01-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-01-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|