EDWARD DJAN-KWANSA, Appellant(s) v. COUNTRYWIDE BANK, FSB, ABPAYMAR, LLC, MARK P. OSBORN, BANK OF AMERICA, N. A., U. S. BANK TRUST NATIONAL ASSOCIATION, RCP 2 ACQUISITION TRUST, Appellee(s).
|
2D2023-0011
|
2023-01-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA-000656
|
Parties
Name |
EDWARD DJAN-KWANSA
|
Role |
Appellant
|
Status |
Active
|
Representations |
NICOLE R. RAMIREZ, ESQ., BEATRIZ MC CONNELL, ESQ.
|
|
Name |
COUNTRYWIDE BANK, FSB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABPAYMAR, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL T. RUFF, ESQ., FRANCIS E. FRISCIA, ESQ., JESSICA C. BURLEY, ESQ., RALPH WILLIAM CONFREDA, JR., ESQ., ALLISON J. BRANDT, ESQ., LEE SEGAL, ESQ.
|
|
Name |
MARK P. OSBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BANK OF AMERICA, N. A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U. S. BANK TRUST NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RCP 2 ACQUISITION TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. THOMAS M. RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-07
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-02-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
|
|
Docket Date |
2023-02-07
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-02-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
EDWARD DJAN-KWANSA
|
|
Docket Date |
2023-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 16, 2023.
|
|
Docket Date |
2023-01-17
|
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 |
EDWARD DJAN-KWANSA
|
|
Docket Date |
2023-01-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ CERTIFICATE OF THE CLERK - STATUTORY FILLING FEES NOT PAID
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2023-01-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
EDWARD DJAN-KWANSA
|
|
Docket Date |
2023-01-04
|
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 |
2023-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-01-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-01-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
EDWARD DJAN-KWANSA
|
|
|
BANK OF AMERICA, N.A. VS ABPAYMAR, LLC, ET AL.
|
5D2023-0059
|
2022-02-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2016-CA-003402
|
Parties
Name |
Bank of America, N.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joshua D. Pasqualone, Tricia J. Duthiers, Tricia Julie Duthiers DNU
|
|
Name |
ABPAYMAR, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher L. Hixson, Lee Segal
|
|
Name |
Hon. Eric C. Roberson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-12-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-12-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-11-09
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS
|
|
Docket Date |
2023-06-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2023-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ TO 6/2
|
|
Docket Date |
2023-05-15
|
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 |
Bank of America, N.A.
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 5/18/23
|
|
Docket Date |
2023-04-18
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ACCEPT TIMELY FILEDMOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2023-03-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 4/10
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2023-02-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Abpaymar, LLC
|
|
Docket Date |
2023-02-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 2/8/23
|
|
Docket Date |
2023-01-30
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT - SEE AMENDED RESPONSE
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2023-01-25
|
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 |
Abpaymar, LLC
|
|
Docket Date |
2023-01-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Abpaymar, LLC
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-09-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief. Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
|
|
Docket Date |
2022-07-28
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant Init Brf Ext & Accepted as Timely ~ The Court grants Appellant’s motion for extension of time filed July 18, 2022, and accepts as timely filed the initial brief filed July 22, 2022.Appellees shall serve the answer brief within thirty days.
|
|
Docket Date |
2022-07-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-07-18
|
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 |
Bank of America, N.A.
|
|
Docket Date |
2022-06-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- IB
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 7/18/22
|
|
Docket Date |
2022-05-17
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 6/17/22
|
|
Docket Date |
2022-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- IB
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ 30 days- IB
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-04-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 467 pages
|
|
Docket Date |
2022-04-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB 30 days 5/18/22
|
|
Docket Date |
2022-04-11
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability ~ unable to transmit the ROA
|
|
Docket Date |
2022-02-28
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-02-08
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-02-08
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2022-02-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of February 7, 2022.
|
|
|
ABPAYMAR, LLC VS SUNTRUST MORTGAGE, INC.
|
2D2019-3715
|
2019-09-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 005248 NC
|
Parties
Name |
ABPAYMAR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
SUNTRUST MORTGAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW I. FLICKER, ESQ.
|
|
Name |
HON. ANDREA MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-25
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-10-30
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 26, 2019, fee order.
|
|
Docket Date |
2019-10-30
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Khouzam, C.J., and Lucas and Badalamenti
|
|
Docket Date |
2019-10-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2019-09-26
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
rehearing not appealable
|
|
Docket Date |
2019-09-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2019-09-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
ABPAYMAR, LLC. VS JACQUESSIN PIERRE, MIRENE KING AND SUNTRUST MORTGAGE, INC.
|
5D2018-0594
|
2018-02-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
12-CA-17092-O
|
Parties
Name |
ABPAYMAR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
JACQUESSIN PIERRE
|
Role |
Appellee
|
Status |
Active
|
Representations |
David S. Hendrix, Christian M. Leger
|
|
Name |
SUNTRUST MORTGAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MIRENE KING
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Christi L. Underwood
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-04
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-06-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-05-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-05-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 5/14
|
|
Docket Date |
2018-05-07
|
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 |
ABPAYMAR, LLC
|
|
Docket Date |
2018-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 5/7
|
|
Docket Date |
2018-04-05
|
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 |
ABPAYMAR, LLC
|
|
Docket Date |
2018-03-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 4/5
|
|
Docket Date |
2018-03-05
|
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 |
ABPAYMAR, LLC
|
|
Docket Date |
2018-02-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-02-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/16/18
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-02-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ABPAYMAR, LLC, AS TRUSTEE OF THE 5649 HAMILTON HARBOR DRIVE LAND TRUST VS GREEN TREE SERVICING, LLC, ET AL.,
|
2D2018-0104
|
2018-01-10
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-5756
|
Parties
Name |
ABPAYMAR, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
SUSAN SPARKS, ESQ.
|
|
Name |
FRANCES SCHORDEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BRENDAN SCHORDEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL T. RUFF, ESQ.
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
|
|
Docket Date |
2019-06-21
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2019-05-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of April 12, 2019, requiring the filing of an initial brief.
|
|
Docket Date |
2019-05-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ MORRIS, BLACK, AND ROTHSTEIN-YOUAKIM
|
|
Docket Date |
2019-04-12
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
|
|
Docket Date |
2019-04-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2019-03-01
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2019-02-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FILING ORDER GRANTING RELIEF FROM AUTOMATIC STAY
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2019-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
|
|
Docket Date |
2018-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
|
Docket Date |
2018-09-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant through counsel shall serve the initial brief within 45 days.
|
|
Docket Date |
2018-09-17
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **Treated as a motion for eot to file IB**
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-09-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-08-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and this appeal will continue to be held in abeyance for 20 days. Upon execution of the settlement agreement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellant shall file a status report within 20 days.
|
|
Docket Date |
2018-08-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-08-15
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant.
|
|
Docket Date |
2018-08-07
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-08-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-07-30
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ In light of the appellant's status report, the stay of this appeal is extended for 20 days from the date of this order, by the end of which period the appellant shall respond in accordance with this court's June 28, 2018, order.
|
|
Docket Date |
2018-07-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-06-28
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-GRANT MOTION TO ABATE ~ The appellant's motion to abate is granted to the extent that this appeal is stayed for 20 days from the date of this order, by the end of which period the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report.
|
|
Docket Date |
2018-06-20
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 -IB due 06/20/18
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 -IB due 05/21/18
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-04-03
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ EVIDENCE - 136 PAGES
|
|
Docket Date |
2018-03-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 04/19/18
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-01-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-01-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-01-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ABPAYMAR, LLC
|
|
Docket Date |
2018-01-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|