BONAFIDE PROPERTIES, LLC VS BANK OF AMERICA, N. A., ET AL
|
2D2020-2739
|
2020-09-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-227 CA
|
Parties
Name |
BONAFIDE PROPERTIES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
MATTHEW C. HINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRIAN L. ROSALER, ESQ.
|
|
Name |
HON. JAMES R. THOMPSON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-29
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2020-09-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-09-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2020-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2020-09-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2020-09-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
|
BONAFIDE PROPERTIES, LLC VS WELLS FARGO BANK, N.A., REGINA D. FERGUSON, LATWAN L. FERGUSON A/K/A LATWAN FERGUSON, SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC AND TIME INVESTMENT COMPANY, INC.
|
5D2016-1484
|
2016-04-29
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31275-CICI
|
Parties
Name |
BONAFIDE PROPERTIES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL
|
|
Name |
LATWAN L. FERGUSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TIME INVESTMENT COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGINA D. FERGUSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicole Ramirez, Monica L. Haddad Forbes, C. H. Houston, III, UTA S. GROVE, Sara F. Holladay-Tobias
|
|
Name |
SUNSET COVE HOMEOWNERS ASSOCIATION AT PORT ORANGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dennis Craig DNU
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-23
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-01-23
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-01-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2017-01-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2016-12-22
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2016-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 12/16. NO FURTHER EOT'S.
|
|
Docket Date |
2016-10-17
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-10-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2016-09-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (247 PAGES)
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2016-08-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief
|
|
Docket Date |
2016-08-03
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-05-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2016-05-24
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-05-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CERT OF SERV
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-05-13
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE NICOLE RAMIREZ 0108006
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2016-04-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-04-29
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-04-29
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-04-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/28/16
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
|
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY UNDER THE 9115 GIBRALTER STREET LAND TRUST DATED JUNE ____, 2014 VS BRANCH BANKING AND TRUST COMPANY, DEBORAH M. BROOKS, RAYMOND BRADFIELD, JR., INC., FLORIDA HOUSING FINANCE CORPORATION
|
5D2016-0905
|
2016-03-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001545
|
Parties
Name |
BONAFIDE PROPERTIES, LLC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Florida Housing Finance Corporation
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND BRADFIELD JR., INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBORAH BROOKS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRANCH BANKING AND TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
ELIZABETH FITZGERALD, MATTHEW SIRMANS, Robert M. Coplen, UTA S. GROVE
|
|
Name |
Hon. Donald E. Scaglione
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-01-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2016-11-03
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ 30 DAYS TO SECURE NEW COUNSEL
|
|
Docket Date |
2016-11-02
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-08-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-07-18
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-06-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BRANCH BANKING AND TRUST COMPANY
|
|
Docket Date |
2016-06-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-05-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1 VOL EFILED (223 PAGES)
|
On Behalf Of |
Clerk Hernando
|
|
Docket Date |
2016-03-30
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2016-03-28
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA JAMIE A. CUMMINGS 103267
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-03-17
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-03-17
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-03-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-03-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/29/16
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
|
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 5874 NE 61ST CT LAND TRUST VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, MANDOZA COUTURE A/K/A MANDOZA H. COUTURE A/K/A MANDO COUTURE, MIDLAND FUNDING, LLC, SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC., ET AL.
|
5D2016-0441
|
2016-02-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-003410
|
Parties
Name |
BONAFIDE PROPERTIES, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
UTA S. GROVE, LEE SEGAL
|
|
Name |
MANDOZA COUTURE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Target National Bank
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ERICA COUTURE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPECIAL PUBLICATIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIDLAND FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILVER MEADOWS CENTRAL PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TARGET VISA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Department of the Treasury Internal Revenue Service
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
|
Role |
Appellee
|
Status |
Active
|
Representations |
Wm. David Newman, Jr., Stanley W. Plappert
|
|
Name |
Hon. Victor J. Musleh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-10-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 11/4
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2017-06-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-05-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-18
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-02-07
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2017-02-06
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2017-01-26
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief
|
|
Docket Date |
2017-01-24
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2017-01-24
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2017-01-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2017-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE W/I 5 DYS.
|
|
Docket Date |
2017-01-04
|
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 |
Federal National Mortgage Association
|
|
Docket Date |
2016-12-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 1/4/17
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2016-11-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE ANS BRF TO 12/3
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2016-09-16
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-08-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL-PAPER ROA
|
|
Docket Date |
2016-07-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2016-04-27
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD STEPHEN D. SPIVEY 998140
|
|
Docket Date |
2016-04-19
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2016-04-18
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
Mediation Order - Grant ~ AA TO APPEAR TELEPHONICALLY
|
|
Docket Date |
2016-04-14
|
Type |
Mediation
|
Subtype |
Med Motion Telephonic Hearing
|
Description |
Med Motion Telephonic Hearing ~ AA JAMIE A. CUMMINGS 103267
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-04-13
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2016-04-11
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time ~ AE WILLIAM DAVID NEWMAN, JR. 0784771
|
On Behalf Of |
Federal National Mortgage Association
|
|
Docket Date |
2016-03-23
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2016-03-07
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-02-26
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2016-02-19
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-02-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/8/15
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-02-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2016-02-09
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2016-02-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-02-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
BONAFIDE PROPERTIES, LLC AS TRUSTEE ONLY, UNDER THE 8703 ATHENA CT. LAND TRUST VS E-TRADE BANK, GENE R. BELDEN, MARIE G. HARRINGTON, SUNTRUST BANK AND BELLECHASSE MASTER HOMEOWNERS ASSOCIATION, INC.
|
5D2016-0136
|
2016-01-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2014-CA-001311-A
|
Parties
Name |
BONAFIDE PROPERTIES, LLC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
E-TRADE BANK
|
Role |
Appellee
|
Status |
Active
|
Representations |
DANIEL S. MANDEL, Melisa Manganelli, ALICIA R. SEWARD, Matthew Leider
|
|
Name |
GENE R. BELDEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARIE G. HARRINGTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BELLCHASE MASTER HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Victor J. Musleh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-06-22
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
E-TRADE BANK
|
|
Docket Date |
2016-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-06-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
E-TRADE BANK
|
|
Docket Date |
2016-06-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 3 VOL-PAPER ROA
|
|
Docket Date |
2016-04-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
|
|
Docket Date |
2016-04-14
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD JAMES A YOUNG 0470546
|
|
Docket Date |
2016-02-24
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2017-04-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-02-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-02-03
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion ~ AND REMANDED, WITH INSTRUCTIONS.
|
|
Docket Date |
2016-11-17
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2016-11-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-10-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-09-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief
|
|
Docket Date |
2016-09-13
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-08-24
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
E-TRADE BANK
|
|
Docket Date |
2016-08-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
|
|
Docket Date |
2016-07-07
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
E-TRADE BANK
|
|
Docket Date |
2016-07-07
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-07-06
|
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 |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-07-05
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ AE'S 6/22 MTN/RELINQ JURIS DENIED.
|
|
Docket Date |
2016-02-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 15 DAYS; PARTIES MUST CHOOSE APPROVE APPELLATE MED
|
|
Docket Date |
2016-02-11
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation ~ AA HEATHER A DEGRAVE 0756601
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2016-01-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA HEATHER A DEGRAVE 0756601
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-01-20
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA HEATHER A DEGRAVE 0756601
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-01-19
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE DANIEL S. MANDEL 0328782
|
On Behalf Of |
E-TRADE BANK
|
|
Docket Date |
2016-01-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-01-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/11/16
|
On Behalf Of |
BONAFIDE PROPERTIES, LLC
|
|
Docket Date |
2016-01-12
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2016-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2016-01-12
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
|