Entity Name: | ABPAYMAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABPAYMAR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | L08000078625 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL, 33764, US |
Mail Address: | 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOPA MARK | Managing Member | 18167 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764 |
Stopa Mark P | Agent | 18167 U.S. Highway 19 N, Clearwater, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-03 | 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-07-03 | 18167 U.S. Highway 19 N, SUITE 250, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-03 | Stopa, Mark P | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-03 | 18167 U.S. Highway 19 N, Suite 250, Clearwater, FL 33764 | - |
REINSTATEMENT | 2021-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 2016CA000677 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ABPAYMAR, LLC |
Role | Appellant |
Status | Active |
Name | LISA COWAN |
Role | Appellee |
Status | Active |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | SEBASTIAN CROSSINGS HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | HOWAYDA KHOURY |
Role | Appellee |
Status | Active |
Name | RODNEY COWAN |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | ERIC D. JACOBS, MICHAEL A. FRIEDMAN, Todd Drosky, LISA M. CASTELLANO, FRENKEL LAMBERT WEISS ET AL. |
Name | SAMER KHOURY |
Role | Appellee |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 436 PAGES (PAGES 1-428) |
Docket Date | 8888-10-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. ATTEMPTED, NOT KNOWN. |
Docket Date | 2222-08-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR APPELLANT. NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 2222-05-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 2222-05-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 2222-05-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL FOR SEBASTIAN CROSSINGS. NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 2222-04-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- NOT DELIVERABLE AS ADDRESSED. |
Docket Date | 2222-04-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SEBASTIAN CROSSINGS HOA. REASON- UNCLAIMED. |
Docket Date | 2222-02-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR RODNEY COWAN AND LISA COWAN. UPDATED ADDRESS FOR BOTH AND RE-SENT THE 02/20/2019 ORDER TO THE UPDATED ADDRESS. |
Docket Date | 2019-07-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-05-20 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the stay imposed by this court’s October 29, 2018 order will stay in effect for sixty (60) days from the date of this order. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Appellant shall file a status report as to the status of the bankruptcy case before the expiration of the extension. |
Docket Date | 2019-05-16 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that the Chapter 7 Trustee shall reply, within ten (10) days from the date of this order, to appellee’s April 23, 2019 response to the order to show cause. |
Docket Date | 2019-04-23 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the parties failed to respond to this court’s April 1, 2019 order. If the parties file a response in accordance with this court’s April 1, 2019 order within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, to the Chapter 7 Trustee's March 21, 2019 status report, specifically addressing whether the bankruptcy action is still pending or if this appeal may proceed. |
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ BY CHAPTER 7 TRUSTEE |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the bankruptcy trustee is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2019-02-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings. |
Docket Date | 2018-11-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Order Bankruptcy |
Description | ORD-Case Stayed Pending Bankruptcy ~ ORDERED that the above-styled appeal is stayed pursuant to the United States Bankruptcy Court Middle District of Florida's "order granting temporary extension of the automatic stay to proceedings in which Stay In My Home, P.A. or Stola Law Firm, P.A. are counsel of record" entered October 12, 2018. This court notes that Stopa Law Firm, P.A., originally represented the appellant on appeal and that pursuant to paragraph 2 of the order, the automatic stay has been issued to all proceedings in which Stopa Law Firm, P.A. is or was counsel of record. The appellant shall file a status report within thirty (30) days from the date of this order regarding the bankruptcy court proceedings. |
Docket Date | 2018-10-25 |
Type | Response |
Subtype | Response |
Description | Response ~ TO BANKRUPTCY TRUSTEE'S OCTOBER 18, 2018 NOTICE OF FILING |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to Lisa Castellano’s October 18, 2018 notice of filing. |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ATTACHED ORDER GRANTING TEMPORARY EXTENSION OF THE AUTOMATIC STAY |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-09-28 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The September 12, 2018 motion of Latasha Scott, Esq., and Lord Scott, PLLC, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; 447 Third Ave. N., Ste 405St. Petersburg, FL 33701(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2018-09-12 |
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 | 2018-08-14 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellee's August 13, 2018 motion to stay is granted and the above-styled appeal is stayed for thirty (30) days from the date of this order. |
Docket Date | 2018-08-13 |
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 | 2018-08-13 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-08-13 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ ORDERED that Mark P. Stopa's August 13, 2018 motion to withdraw as counsel for appellant is granted. |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/10/2018 |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-05-23 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the appellee's May 21, 2018 motion for extension of time to file answer brief is determined to be moot. See the May 22, 2018 agreed notice of extension of time to file answer brief. |
Docket Date | 2018-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 07/06/2018 |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-05-21 |
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 | 2018-05-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2018-04-19 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ ORDERED that the appellant’s April 16, 2018 motion to abate is granted. |
Docket Date | 2018-04-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2018-04-16 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2018-03-16 |
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 9, 2018 motion 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 | 2018-03-09 |
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 | ABPAYMAR, LLC |
Docket Date | 2018-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-01-03 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2017-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-8367 Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CV-84-O-A |
Parties
Name | ABPAYMAR, LLC |
Role | Petitioner |
Status | Active |
Representations | MARK P. STOPA |
Name | SUNTRUST MORTGAGE, INC. |
Role | Respondent |
Status | Active |
Representations | Christian M. Leger, David S. Hendrix |
Name | MIRENE KING |
Role | Respondent |
Status | Active |
Name | TUSCANY RIDGE HOMEOWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | JACQUESSIN PIERRE |
Role | Respondent |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JOSE R. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-04-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-04-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-03-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-03-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Clerk |
Docket Date | 2016-12-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Stay ~ REPLY DUE BY 12/9. |
Docket Date | 2016-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2016-11-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR ABATEMENT |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-11-23 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) |
Docket Date | 2016-11-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY DUE 11/17. |
Docket Date | 2016-11-16 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-10-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-10-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2016-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/28 ORDER |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2016-09-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2016-09-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 9/19/16 |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2016-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-09-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 9/19/16 |
On Behalf Of | ABPAYMAR, LLC |
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 | MIRENE KING |
Role | Appellant |
Status | Active |
Name | JACQUESSIN PIERRE |
Role | Appellant |
Status | Active |
Name | SUNTRUST MORTGAGE, INC. |
Role | Appellant |
Status | Active |
Representations | Christian M. Leger, David S. Hendrix, MARK D. SCHELLHASE, ALISSA ELLISON |
Name | ABPAYMAR, LLC |
Role | Appellee |
Status | Active |
Representations | MARK P. STOPA |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2015-02-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-01-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-09-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/15 |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2014-08-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2014-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ AB DUE W/I 5 DYS OR CASE WILL PROCEED W/O AB. |
Docket Date | 2014-08-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT EOT |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2014-07-18 |
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 | 2014-06-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/18/14 |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2014-05-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 6/18 |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2014-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 4/17 NOT OF AGREED EOT IS TREATED AS MOT FOR EOT TO FILE ANS BRF AND IS GRANTED TO 5/19 |
Docket Date | 2014-04-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 5/17/14; TREATED AS A MOT EOT TO FILE ANS BRF TO 5/19 |
On Behalf Of | ABPAYMAR, LLC |
Docket Date | 2014-03-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2014-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/28/14 |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2014-01-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 2/13/14 |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2014-01-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 1/30/14 |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2013-12-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR INIT BRF TO 1/20 |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2013-12-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA David S. Hendrix 827053 |
Docket Date | 2013-12-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Docket Date | 2013-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/21/13; D.S. |
On Behalf Of | SUNTRUST MORTGAGE, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-07-03 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2021-01-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State