ALINA CHAMBERLAIN, on Behalf of TERANO FINANCIAL LLC VS GENINI CONDOMINIUM ASSOCIATION, INC., et al.
|
4D2022-2686
|
2022-10-06
|
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
502021CA009373
|
Parties
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Alina Chamberlain
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl
|
|
Name |
Anthony Battista
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Frank Bedosky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lee Sikora
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Karen Phillips
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Genini Condominium Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dinna Toth, Karen Green
|
|
Name |
Joseph Battista
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Maria Archer
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mary G. Alby
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Lisa Battista
|
Role |
Appellee
|
Status |
Active
|
|
Name |
John Battista
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Paul Battista
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jim Pizzirusso
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Paige Hardy Gillman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-04-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the April 19, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-04-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-04-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 14, 2023 motion for extension of time is granted in part. 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 |
2023-03-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *AMENDED*
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2023-03-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ See amended motion.
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2023-01-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension filed January 9, 2023, this court's January 6, 2023 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 |
2023-01-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ *AND* MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 260 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2022-10-13
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2022-10-11
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
|
|
Docket Date |
2022-10-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Alina Chamberlain
|
|
Docket Date |
2022-10-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2022-10-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
2000 PRESIDENTIAL WAY LLC and TERACO FINANCIAL, LLC VS THE BANK OF NEW YORK MELLON, et al.
|
4D2021-3418
|
2021-12-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA014547
|
Parties
Name |
2000 PRESIDENTIAL WAY,LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Henry Gerome Gyden
|
|
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
The Bank of New York Mellon, etc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Erick Steffens, Eric M. Levine, Nancy M. Wallace, William P. Heller, Hampton C. Peterson, Alex Funes, Suzanne Delaney
|
|
Name |
Hon. Gregory M. Keyser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-01-10
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 6, 2021 motion to dismiss is granted. See Archer v. U.S. Bank Nat’l Ass’n, 220 So. 3d 477 (Fla. 5th DCA 2017).CONNER, C.J., FORST and KUNTZ, JJ., concur.
|
|
Docket Date |
2022-01-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-12-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
2000 Presidential Way LLC
|
|
Docket Date |
2021-12-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO DISMISS APPEAL
|
On Behalf Of |
2000 Presidential Way LLC
|
|
Docket Date |
2021-12-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2021-12-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ FOR LACK OF JURISDICTION
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2021-12-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2021-12-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-12-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
2000 Presidential Way LLC
|
|
Docket Date |
2021-12-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-12-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
|
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL
|
5D2021-2843
|
2021-11-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O
|
Parties
Name |
Javier Lopez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Apopka Florida 21 Trust
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Palmetto Ridge Schopke Homeowners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ginger Y. Olsen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DITECH FINANCIAL LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Candice J. Hart, Andrea Tromberg
|
|
Name |
PALMETTO RIDGE CIRCLE,LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIEL ORTIZ LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
James A. Olsen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Vincent Falcone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Deny Motion to Reinstate
|
|
Docket Date |
2022-01-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Apopka Florida 21 Trust
|
|
Docket Date |
2022-01-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-01-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-12-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2021-12-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2021-11-30
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
|
|
Docket Date |
2021-11-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-11-18
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2021-11-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-11-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED 11/17/21
|
On Behalf Of |
Apopka Florida 21 Trust
|
|
|
TERANO FINANCIAL, LLC VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGER Y. OLSEN, AND THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC.
|
5D2020-1154
|
2020-05-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945
|
Parties
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl, Jacob A. Brainard
|
|
Name |
James A. Olsen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Joseph, Andrea Tromberg
|
|
Name |
Ginger Y. Olsen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Palmetto Ridge Schopke Homeowners Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-19
|
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 |
Terano Financial, LLC
|
|
Docket Date |
2020-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 1/19/21
|
|
Docket Date |
2020-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2021-08-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-08-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-05-11
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2021-05-07
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2021-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AE DITECH FINANCIAL AB BY 5/7
|
|
Docket Date |
2021-04-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ AMENDED
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2021-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE DITECH W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2021-04-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2021-03-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2021-02-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED; THE 9/10 OTSC IS DISCHARGED
|
|
Docket Date |
2020-09-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AMENDED
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2020-09-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ AND RESPONSE PER 9/10 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-09-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 10/6 ORDER
|
|
Docket Date |
2020-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2020-08-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 125 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ROA DUE 8/31; IB DUE W/I 30 DAYS OF ROA
|
|
Docket Date |
2020-07-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/21 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2020-07-20
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-05-28
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
|
|
Docket Date |
2020-05-26
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 04/13 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-05-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ditech Financial, LLC F/K/A Green Tree Servicing, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA Jacob A. Brainard 0092278
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-05-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 05/08/20
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-05-12
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2020-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Terano Financial, LLC
|
|
|
TERANO FINANCIAL LLC VS WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, ANGELA M. FARACI, PETER FARACI, ET AL.
|
5D2020-0953
|
2020-04-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-00396-O
|
Parties
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Gregory Bryl, Jacob A. Brainard
|
|
Name |
Angela M. Faraci
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of Ellen E. Faraci
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pretium Mortgage Aquisition Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Waterford Chase East Homeowner Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Peter Faraci
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacqueline Simms-Petredis, Jonathan Meisels, Jay E. Auerbach, Michael W. Smith, Brian T. Giles, James Arthur Gustino, Agnes Mombrun
|
|
Docket Entries
Docket Date |
2021-02-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-02-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-01-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2020-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
|
Docket Date |
2020-05-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Terano Financial LLC
|
|
Docket Date |
2020-04-16
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Terano Financial LLC
|
|
Docket Date |
2020-04-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-04-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
|
Docket Date |
2020-04-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/30/2020
|
On Behalf Of |
Terano Financial LLC
|
|
|
TERANO FINANCIAL, LLC VS FRANCIS C. BISCHOFF AND FREEDOM MORTGAGE CORPORATION
|
5D2019-2856
|
2019-09-25
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009668-O
|
Parties
Name |
TERANO FINANCIAL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jacob A. Brainard, Gregory Bryl, Candice J. Hart
|
|
Name |
FRANCIS C. BISCHOFF
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert R. Edwards, Jennifer M. Scott, STEPHEN A. ORSILLO
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-06-22
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-06-22
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-05-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Authored Opinion
|
|
Docket Date |
2020-01-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2020-01-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-12-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, FREEDOM MORTGAGE CORPORATION
|
On Behalf Of |
FRANCIS C. BISCHOFF
|
|
Docket Date |
2019-12-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/19
|
On Behalf Of |
FRANCIS C. BISCHOFF
|
|
Docket Date |
2019-10-30
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-11
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/31
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/8 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 10/11 ORDER
|
|
Docket Date |
2019-10-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-09-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ AMEND NOT W/IN 5 DAYS
|
|
Docket Date |
2019-09-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 10/31; STRICKEN PER 9/27 ORDER
|
On Behalf Of |
Terano Financial, LLC
|
|
Docket Date |
2019-09-25
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-09-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2019-09-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-09-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/12/19
|
On Behalf Of |
Terano Financial, LLC
|
|
|