Search icon

INVESTOR TRUSTEE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: INVESTOR TRUSTEE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTOR TRUSTEE SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000001341
Address: 4046 N. GOLDENROD ROAD,, #212, WINTER PARK, FL, 32792, US
Mail Address: 4046 N. GOLDENROD ROAD,, #212, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS LAURA H Manager 151 SOUTHHALL LANE, SUITE 230, MAITLAND, FL, 32751
RICHARDS LAURA H Agent 151 SOUTHHALL LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 4046 N. GOLDENROD ROAD,, #212, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-07-29 4046 N. GOLDENROD ROAD,, #212, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2012-03-26 RICHARDS, LAURA H -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 151 SOUTHHALL LANE, SUITE 230, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000230124 ACTIVE 2019-CC-002091-XXXXHC 19TH CIRCUIT, ST. LUCIE, FL 2020-02-06 2025-06-11 $13,980.00 COMMERCIAL REAL ESTATE LLC D/B/A JEREMIAH BARON & CO., 49 SW FLAGLER AVE, SUITE 301, STUART, FL 34994
J12000461965 LAPSED CC-11-1303 5TH JUDICIAL, HERNANDO COUNTY 2012-05-08 2017-06-01 $9,731.63 ALAN'S ROOFING, INC., 14498 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601

Court Cases

Title Case Number Docket Date Status
INVESTOR TRUSTEE SERVICES, LLC, A FLORIDA LIMITED LIABILITY COMPANY AS TRUSTEE OF THE INTEGRA LAND TRUST VS U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, CARLOS J. OCASIO, BETZAIDA M. CRUZ, ORANGE COUNTY, FLORIDA, CITY OF ORLANDO AND WATERFORD TRAILS HOMEOWNERS' ASSOCIATION, INC. 5D2017-2703 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000175-O

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Name City of Orlando, Florida
Role Appellee
Status Active
Name US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Role Appellee
Status Active
Representations Daniel S. Stein, Lisa M. Castellano, Lisa Pearson, STEVEN CLARFIELD, MARK P. STOPA, MARTHA LEE LOMBARDY, Mary Pascal Stella, WANZO GALLOWAY, JR.
Name WATERFORD TRAILS HOMEOWNERS' ASSOC., INC.
Role Appellee
Status Active
Name Orange County, Florida
Role Appellee
Status Active
Name CARLOS J. OCASIO
Role Appellee
Status Active
Name BETZAIDA M. CRUZ
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ CASE DISMISSED.
Docket Date 2018-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA RETAIN COUNSEL & NOTICE OF APPEARANCE BY NEWLY RETAINED COUNSEL W/I 20 DAYS
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/29
Docket Date 2018-04-19
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 US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-04-19
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ AE FILE MOT W/IN 5 DAYS OR AB REMAINS DUE 4/27
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/27; STRICKEN PER 4/19 ORDER
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/27
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2018-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 87 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/6
Docket Date 2018-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-02-05
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 2/15
Docket Date 2018-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/5
Docket Date 2018-01-22
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-12-07
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/22/18
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 285 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2017-09-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-09-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 9/27
Docket Date 2017-09-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARTHA LEE LOMBARDY 0016446
On Behalf Of US BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST
Docket Date 2017-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INVESTOR TRUSTEE SERVICES, LLC AS TRUSTEE OF THE INTEGRA LAND TRUST VS BANK OF AMERICA, N.A. AND KELLY JUNE COLLUM F/K/A KELLY J. LOHMAN A/K/A KELLY LOHMAN 5D2017-2525 2017-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-371

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Lisa M. Castellano
Name KELLY JUNE COLLUM
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Jay W. Livingston, Todd C. Drosky, JENNIFER LIMA SMITH, GILBERT GARCIA GROUP, P.A., TARA MCDONALD
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ MOT FOR ATTY FEES DENIED
Docket Date 2019-07-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- FAILURE TO COMPLY WITH 6/5 ORDER
Docket Date 2019-06-05
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ STAY IS LIFTED; NOT OF APPEARANCE W/IN 20 DAYS
Docket Date 2019-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RESPONSE PER 5/28 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/28 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2019-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY; NOT OF APPEARANCE- AA COUNSEL W/IN 20 DAYS; ATTY SCOTT NOTIFY W/IN 10 DAYS; OA IS DISPENSED
Docket Date 2019-05-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/27 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-11-27
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE AND PARTIES FILE STATUS REPORT BY 11/16
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA TO RETAIN COUNSEL W/I 45 DYS. 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE 6/18
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AND WITHDRAWAL OF OBJECTION TO AA'S REQ FOR OA
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-29
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/29
Docket Date 2018-04-16
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-03-27
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR OA; OBJ W/DRAWN PER 6/13 REQ FOR OA AND NOTICE OF WITHDRAWAL OF OBJECTION
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/20
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ OBJECTION TO REQUEST FOR OA FILED 3/27;RESPONSE TO OBJECTION ALSO FILED;**OBJECTION WITHDRAWN PER 6/13 REQUEST FOR OA/NOTICE OF WITHDRAWAL OF OBJECTION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 47 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/19
Docket Date 2018-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE W/I 30 DYS. NO FURTHER EOT'S.
Docket Date 2018-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 88 PAGES - TRANSCRIPT
On Behalf Of Clerk Flagler
Docket Date 2017-12-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2017-12-28
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 1/11/18
Docket Date 2017-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/28
Docket Date 2017-11-14
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-11-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2017-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 274 PAGES
On Behalf Of Clerk Flagler
Docket Date 2017-09-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-08-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P STOPA 0550507
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INVESTOR TRUSTEE SERVICES, LLC VS PNC BANK NATIONAL ASSOCIATION, RICHARD C. BAGBY, GAIL GEIGER BAGBY, SUNTRUST BANK AND PLANTATION AT LEESBURG HOMEOWNERS ASSOCIATION, INC. 5D2017-1974 2017-06-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000596

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Name PLANTATION AT LEESBURG HOMEOWNERS ASSOC, INC
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations William L. Grimsley, Eryn McConnell, Brandon S. Vesely, BRITTANY GRAMSKY, Peter Maskow
Name GAIL GEIGER BAGBY
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Mark Anthony Nacke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RICHARD C. BAGBY
Role Appellee
Status Active

Docket Entries

Docket Date 2017-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ CASE DISMISSED.
Docket Date 2018-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PNC BANK, N.A.
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA RETAIN COUNSEL & NOTICE OF APPEARANCE BY NEWLY RETAINED COUNSEL W/I 20 DAYS
Docket Date 2018-06-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2018-04-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 80 PAGES - TRANSCRIPT
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 22 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 4/30. AB 15 DYS LATER.
Docket Date 2018-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JOINT MOTION
On Behalf Of PNC BANK, N.A.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/6. NO FURTHER EOT'S.
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2018-03-19
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 PNC BANK, N.A.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/17
On Behalf Of PNC BANK, N.A.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/15
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/20. NO FURTHER EOT'S.
Docket Date 2017-11-20
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/20
Docket Date 2017-10-03
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PGS. EFILED
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2017-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS
Docket Date 2017-07-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 7/25
Docket Date 2017-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRANDON S VESELY 022070
On Behalf Of PNC BANK, N.A.
Docket Date 2017-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2017-06-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-06-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
INVESTOR TRUSTEE SERVICES, LLC AS TRUSTEE FOR THE INTEGRA LAND TRUST VS CITIMORTGAGE, INC., E. LOWELL WEAVER A/K/A EMORY LOWELL WEAVER, MARGUERITE TARRING WEAVER A/K/A MARGUERITE T. WEAVER AND FAIRWINDS CREDIT UNION 5D2017-1641 2017-05-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001025-O

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Name THOMAS MCGILL
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, J. BLAIR BOYD, Nancy M. Wallace, Celia C. Falzone
Name E. LOWELL WEAVER
Role Appellee
Status Active
Name MARGUERITE TARRING WEAVER
Role Appellee
Status Active
Name FAIRWINDS CREDIT UNION
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 2018-07-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ CASE DISMISSED. 4/16 & 3/23 MTN/ATTY FEES DENIED.
Docket Date 2018-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 5 DAYS WHY NOT DISMISSED AS NO RESP PER 6/1 ORDER
Docket Date 2018-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF NEW ATTY FOR APNT W/I 20 DAYS
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Citimortgage, Inc.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/16
Docket Date 2018-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citimortgage, Inc.
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of Citimortgage, Inc.
Docket Date 2018-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO CORR CAPTION
Docket Date 2018-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ TRTD AS A MOT TO CORR CAPTION PER 1/17 ORDER
Docket Date 2018-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/9
Docket Date 2018-01-08
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 36 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 12/18
Docket Date 2017-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/8/18. NO FURTHER EOT'S.
Docket Date 2017-11-16
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 564 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-09-29
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-09-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-07-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/IN 70 DAYS
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 7/7 ORD W/DRAWN
Docket Date 2017-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 7/14
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2017-06-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citimortgage, Inc.
Docket Date 2017-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Citimortgage, Inc.
Docket Date 2017-05-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INVESTOR TRUSTEE SERVICES, LLC, A FLORIDA LIMITED LIABILITY COMPANY AS TRUSTEE OF THE INTEGRA LAND TRUST DATED AUGUST 9TH, 2013 VS BAYVIEW LOAN SERVICING, LLC 5D2017-0304 2017-01-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11152-CIDL

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations Brandon S. Vesely, ANDREA K. ALLEN
Name Hon. Sandra C. Upchurch
Role Lower Tribunal Clerk
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 1/23 OA IS CANCELED
Docket Date 2017-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-11-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/30
Docket Date 2017-09-20
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 9/20
Docket Date 2017-08-21
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 8/19
Docket Date 2017-07-20
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/29.
Docket Date 2017-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-05-30
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 Bayview Loan Servicing, LLC
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-04-26
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayview Loan Servicing, LLC
Docket Date 2017-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/26/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
INVESTOR TRUSTEE SERVICES, LLC AS TRUSTEE FOR THE INTEGRA LAND TRUST VS NATIONSTAR MORTGAGE, LLC, ELEANOR R. CLARK, PINES OF WEKIVA HOMEOWNERS ASSOCIATION, INC., DONNA GARTNER AND BARCLAYS BANK DELAWARE 5D2017-0188 2017-01-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001428-O

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name DONNA GARTNER
Role Appellee
Status Active
Name ELEANOR R. CLARK
Role Appellee
Status Active
Name PINES OF WEKIVA HOMEOWNERS ASSOC
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations William P. Heller, Eric M. Levine, Jason Allen Martell, Joseph N. Dayan, Nancy M. Wallace
Name BARCLAYS BANK DELAWARE
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-12-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-11-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/23
Docket Date 2017-07-24
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-06-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/26 INIT BRF IS STRICKEN; AA MAY FILE A MOT FOR LEAVE...
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/27 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 824 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/19
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-04-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-02-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/14 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 2/24
Docket Date 2017-01-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KENNETH A. HOLDER AND INVESTOR TRUSTEE SERVICES, LLC VS WELLS FARGO BANK, NA SUCCESSOR BY MERGER TO WELLS FARGO HOME MORTGAE, INC., KIMBERLY A. HOLDER, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, , ETC., ET AL. 5D2016-4325 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-010603-O

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Name KENNETH A. HOLDER
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations C. H. Houston, III, Sara F. Holladay-Tobias, Matt Firestone, Emily Y. Rottmann
Name KIMBERLY A. HOLDER
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name WATERFORD LAKESTRACT N-30 NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 1/18 OA IS CANCELED
Docket Date 2017-10-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-09-07
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 KENNETH A. HOLDER
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/6
Docket Date 2017-08-07
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 KENNETH A. HOLDER
Docket Date 2017-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 9/6
Docket Date 2017-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL NOTICE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-06-23
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 Wells Fargo Bank, National Association
Docket Date 2017-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 26 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2017-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-19
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 Wells Fargo Bank, National Association
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/29
Docket Date 2017-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2017-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-05-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-05-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ CORRECTED IB W/I 5 DAYS
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (666 PGS.)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-01-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-30
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of KENNETH A. HOLDER
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
INVESTOR TRUSTEE SERVICES, LLC VS BAC HOME LOANS SERVICING, L.P., BANK OF AMERICA, JENNIFER AZZARITO AND PETER AZZARITO 5D2016-4209 2016-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-12943-CIDL

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name Bank of America, N.A.
Role Appellee
Status Active
Name PETER AZZARITO
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations JONATHAN BULL, Robert R. Edwards, Aamir Saeed
Name JENNIFER AZZARITO
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 12/18
Docket Date 2017-11-29
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 BAC HOME LOANS SERVICING, LP
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 11/28
Docket Date 2017-11-09
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 BAC HOME LOANS SERVICING, LP
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/30
Docket Date 2017-10-09
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 BAC HOME LOANS SERVICING, LP
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/18
Docket Date 2017-08-28
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 283 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/27
Docket Date 2017-07-28
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 7/28
Docket Date 2017-06-28
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-04-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-04-13
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF SETTLEMENT AUTHORITY; AE AAMIR SAEED 102826
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-04-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-03-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-03-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-02-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE AAMIR SAEED 102826
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AES SHALL FILE MED QUES AND CONF STATEMENT W/IN 10 DAYS
Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-02-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 2/17 ORDER
Docket Date 2017-01-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2017-01-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-22
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 1/4
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/16
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
INVESTOR TRUSTEE SERVICES, LLC, AS TRUSTEE FOR THE INTEGRA LAND TRUST VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE HOLDERS OF THE CERTIFICATES, FIRST HORIZON MORTGAGE PASS THROUGH CERTIFICATE SERIES FHAMS 2006-AA5, ETC. 5D2016-4203 2016-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000633

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name Bank of New York Mellon
Role Appellee
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 2/9 MTN/DISMISS DENIED.
Docket Date 2017-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND TO AWARD ATTYS FEES AS SANCTION
On Behalf Of Bank of New York Mellon
Docket Date 2017-02-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-27
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-22
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED 1/4
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/9/16
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
INVESTOR TRUSTEE SERVICES, LLC VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION 5D2016-2664 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-000689

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name JAIME LINDSAY
Role Appellee
Status Active
Name GARY O. TOLLEY
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin
Name Hon. Don F. Briggs
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION, AND CERTIFICATION; MOT REH EN BANC IS STRICKEN
Docket Date 2017-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLARIFICATION, WRITTEN OPIN & CERTIFICATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-31
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 6/12
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-06-09
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 6/9
Docket Date 2017-05-24
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-04-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/5
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-02-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/14
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2017-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-24
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-23
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-17
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-11
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-06
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/6/17
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (366 PGS.)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/12/16
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-09-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-09-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/31 ORDER IS DISCHARGED
Docket Date 2016-08-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-08-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/16
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
INVESTOR TRUSTEE SERVICES, LLC VS BANK OF NEW YORK MELLON F.K.A BANK OF NEW YORK, AS TRUSTEE FOR THE HOLDERS OF THE CERTIFICATES, FIRST HORIZON MORTGAGE PASS THROUGH CERTIFICATES SERIES FHAMS 2006-AA5, ETC. 5D2016-0182 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000633

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations JONATHAN BULL
Name Bank of New York Mellon
Role Appellee
Status Active
Representations DANIEL G. WHITNEY, William P. Heller, Nancy M. Wallace
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-02-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-02-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 2/17 ORDER
Docket Date 2016-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/13/16
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-15
Type Mediation
Subtype Other
Description Mediation Packet
INVESTOR TRUSTEE SERVICES, LLC VS DLJ MORTGAGE CAPITAL, INC., ET AL. 5D2015-3082 2015-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-035425

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker, JONATHAN BULL
Name DLJ MORTGAGE CAPITAL, INC.
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Robert R. Edwards, David Rosenberg, Jonathan Meisels
Name CRAIG KEELING
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-03-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED LOCATION
Docket Date 2017-02-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-12
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-18
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/31.
Docket Date 2016-10-11
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 DLJ Mortgage Capital, Inc.
Docket Date 2016-09-26
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/11
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/24
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/25
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/20
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ & W/I 5 DAYS AE ADVISE COURT...
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ PER 5/24 ORDER & REQ FOR EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-04-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 5/18
Docket Date 2016-04-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER & MOT EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ SEE AMENDED MOTION FOR EOT
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF ATTORNEY
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-12-14
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-12-10
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-10-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-10-12
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-09-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 10/9 ORDER
Docket Date 2015-09-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott David Leitner 0092471
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/15
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DLJ Mortgage Capital, Inc.
Docket Date 2016-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/18 ORDER
Docket Date 2016-02-15
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 INVESTOR TRUSTEE SERVICES, LLC
INVESTOR TRUSTEE SERVICES, LLC VS BAYVIEW LOAN SERVICING, LLC, ET AL. 5D2015-2094 2015-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-11152-CIDL

Parties

Name INVESTOR TRUSTEE SERVICES, LLC
Role Appellant
Status Active
Representations Kelley A. Bosecker, JONATHAN BULL
Name TORI B. WILLIAMSON
Role Appellee
Status Active
Name WAYNE WILLIAMSON
Role Appellee
Status Active
Name Bayview Loan Servicing, LLC
Role Appellee
Status Active
Representations AMANDA DOHERTY
Name UNKNOWN BENEFICIARIES OF THE
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-07-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-04-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-03-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-03-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 3/12. NO FURTHER EOT'S.
Docket Date 2016-01-14
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (241 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-11
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 INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MEDIATION REPORT
Docket Date 2015-07-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-07-24
Type Response
Subtype Response
Description RESPONSE ~ TO ORD OF REF TO MEDIATION
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-07-10
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-23
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-12
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/15
On Behalf Of INVESTOR TRUSTEE SERVICES, LLC
Docket Date 2015-06-12
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-05-02
Reg. Agent Change 2012-03-26
ANNUAL REPORT 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State