Search icon

HOLLY DICKSON, LLC - Florida Company Profile

Company Details

Entity Name: HOLLY DICKSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLY DICKSON, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L09000121756
Address: PO BOX 26911, TAMPA, FL, 33623, US
Mail Address: PO BOX 26911, TAMPA, FL, 33623, US
ZIP code: 33623
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON HOLLY Managing Member PO BOX 26911, TAMPA, FL, 33623
DICKSON HOLLY Agent PO BOX 26911, TAMPA, FL, 33623

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
HOLLY DICKSON VS SALVATORE GIARRANTANA AND MARINA PLACE CONDOMINIUM ASSOCIATION, INC. 2D2020-1618 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-1713

Parties

Name HOLLY DICKSON (DNU)
Role Appellant
Status Withdrawn
Name HOLLY DICKSON, LLC
Role Appellant
Status Active
Name SALVATORE GIARRANTANA
Role Appellee
Status Active
Representations MATTHEW D. WEIDNER, ESQ., TIFFANY M. LOVE, ESQ., BRYAN D. HULL, ESQ.
Name MARINA PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2021-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Villanti
Docket Date 2021-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Because the second amended final judgment resolved Appellant's complaints by correcting the erroneous property description and setting a new foreclosure sale, this appeal is dismissed as moot. Appellant's motion for certification is denied, and Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the lower tribunal.
Docket Date 2021-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of HOLLY DICKSON
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s notice of intent to remove this case to the United States District Court, Southern District of Florida is stricken. Any future notices of intent to remove must include a federal case number for the removed case.
Docket Date 2021-04-02
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO REMOVE THIS CASE TOTHE US DISTRICT COURT, SOUTHERN DISTRICT OF FLORIDA
On Behalf Of HOLLY DICKSON
Docket Date 2021-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by April 2, 2021.
Docket Date 2021-03-02
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 HOLLY DICKSON
Docket Date 2021-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2021-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 226 PAGES
Docket Date 2021-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Marina Place Condominium Association, Inc.'s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee Marina Place Condominium Association, Inc.'s motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2020-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ (motion to serve answer brief 15 days after transmittal of supplemental record included within this motion.)
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF INVALID SALE
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's "petitions to maintain jurisdiction" filed on October 30, 2020, and her "Closing Argument for Relief from the Judgment of Foreclosure by Appellee as it is no Longer Equitable that the Judgment or Decree Should Have Prospective Application" are stricken as not authorized by the Florida Rules of Appellate Procedure. As it appears from the appellees' status report to this court the purpose of the relinquishment has been accomplished, the relinquishment period has concluded and this appeal will continue in accordance with the Florida Rules of Appellate Procedure. Appellees shall serve the answer brief within 30 days from the date of this order.
Docket Date 2020-12-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees’ answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **STRICKEN**(see 12/10/20 ord)APPELLANTS CLOSING ARGUMENT FOR RELIEF FROM THE JUDGMENT OF FORECLOSURE BY APPELLEE AS IT IS NO LONGER EQUITABLE THAT THE JUDGMENT OR DECREE SHOULD HAVE PROSPECTIVE APPLICATION
On Behalf Of HOLLY DICKSON
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S FIRST AND SECOND PETITIONS TO MAINTAIN JURISDICTION OVER THIS PROCEEDING
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-23
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-11-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen days from the date of this order to appellant’s second petition for this court to maintain jurisdiction over this proceeding.
Docket Date 2020-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of HOLLY DICKSON
Docket Date 2020-10-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee Marina Place Condominium Association, Inc.'s motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court for the purpose of considering the Association’s Florida Rule of Civil Procedure 1.540 motion. The Association shall file in this court a status report or the order on the motion within 45 days of the present order. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal. The appellant's objection to the motion is noted.
Docket Date 2020-09-25
Type Response
Subtype Objection
Description OBJECTION ~ objection to the motion to relinquish jurisdiction
On Behalf Of HOLLY DICKSON
Docket Date 2020-09-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-09-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-09-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Appellant's motion to stay is denied without prejudice to refile in the trial court. If necessary, appellant may seek review of the trial court's order in this court. See Fla. R. App. P. 9.310(a) and (f).
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HOLLY DICKSON
Docket Date 2020-09-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOLLY DICKSON
Docket Date 2020-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's “emergency motion to reopen the l.t. case number 2019-001713-CI” is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 20, 2020. Appellant may contact the Clerk of the Sixth Judicial Circuit Court for Pinellas County for information about fee payments.
Docket Date 2020-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HOLLY DICKSON
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SALVATORE GIARRANTANA
Docket Date 2020-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 85 PAGES
Docket Date 2020-07-31
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 shall be served within 30 days from the date of this order.
Docket Date 2020-07-16
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 HOLLY DICKSON
Docket Date 2020-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-06-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to reopen the LT case number 2019-001713-CI
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-20
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of request for fee waiver does not fulfill the requirements of this court's fee order of May 20, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within forty days.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED; DIRECTIONS TO CLERK AND OTHER PLEADINGS
On Behalf Of HOLLY DICKSON (DNU)
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of HOLLY DICKSON (DNU)
HOLLY DICKSON VS JOEL B. FELTY 2D2019-2403 2019-06-26 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-DR-009606

Parties

Name HOLLY DICKSON, LLC
Role Petitioner
Status Active
Name JOEL B. FELTY
Role Respondent
Status Active
Representations GREGORY D. JONES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - quo warranto ~ The petitioner's "extraordinary writ for relief under tort for intentionalinfliction of emotional distress" is treated as a petition for writ of mandamus. Thepetition is denied without prejudice to the appellant to seek any relief that may beavailable in the trial court.
Docket Date 2019-07-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Lucas, and Smith
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of HOLLY DICKSON
Docket Date 2019-06-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HOLLY DICKSON
Docket Date 2019-06-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HOLLY DICKSON
HOLLY DICKSON VS JOEL B. FELTY 2D2019-2411 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-DR-9606

Parties

Name HOLLY DICKSON, LLC
Role Appellant
Status Active
Name JOEL B. FELTY
Role Appellee
Status Active
Representations GREGORY D. JONES, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s June 27, 2019, order to show cause.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Kelly and Black
Docket Date 2019-07-16
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of affidavit of insolvency does not fulfill the requirements of this court's fee order of June 27, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2019-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for an indigence determination based on the finding in 2D19-2403 is denied. That was an original proceeding in which this court was charged with making that ruling. This case is an appeal and requires a certificate or order of insolvency from the lower tribunal.
Docket Date 2019-07-11
Type Notice
Subtype Notice
Description Notice ~ FILING FEE WAIVED BY ORDER OF APPELLATE COURT AND CHAPTER 57 OF FLORIDA STATUTES
On Behalf Of HOLLY DICKSON
Docket Date 2019-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 27, 2019.
Docket Date 2019-07-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ REQUEST FOR EXTENSION OF TIME TO FILE THE AMENDED NOTICE OF APPEAL
On Behalf Of HOLLY DICKSON
Docket Date 2019-06-27
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOLLY DICKSON
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ non certified copy of NOA W/ ATTACHMENTS
On Behalf Of HOLLY DICKSON
HOLLY DICKSON VS NATIONSTAR MORTGAGE, LLC SC2018-1461 2018-08-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292014CA008064A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-1812

Parties

Name HOLLY DICKSON, LLC
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations GREGORY D. JONES, Nancy M. Wallace, William P. Heller, Eileen Martinez
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). Any motions or other requests for relief are also denied. No rehearing will be entertained by the Court.
Docket Date 2018-09-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as Motion for Emergency Hearing
On Behalf Of Holly Dickson
View View File
Docket Date 2018-09-07
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Holly Dickson
View View File
Docket Date 2018-09-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Holly Dickson
View View File
Docket Date 2018-09-05
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
On Behalf Of Holly Dickson
View View File
Docket Date 2018-09-04
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Appellant's request for Extraordinary Relief withln the Court's discretion."
On Behalf Of Holly Dickson
View View File
Docket Date 2018-08-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-08-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-08-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Notice of Appeal" & treated as Petition - Mandamus
On Behalf Of Holly Dickson
View View File
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HOLLY DICKSON VS NATIONSTAR MORTGAGE, L L C 2D2018-1812 2018-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-8064

Parties

Name HOLLY DICKSON, LLC
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE, L L C
Role Appellee
Status Active
Representations CELIA C. FALZONE, ESQ., GREGORY D. JONES, ESQ., WILLIAM P. HELLER, ESQ., EILEEN MARTINEZ, ESQ., NANCY M. WALLACE, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for reconsideration is treated as a motion for rehearing and isdenied.
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR RECONSIDERATION
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2019-03-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of HOLLY DICKSON
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's initial brief, we affirm the judgment of foreclosure entered on April 25, 2018. See Fla. Rule. App. P. 9.315. Appellant's filings dated March 8 and 10, are treated as motions to stay and are denied. The portion of the court's March 4, 2019, order that granted appellant an extension of time to serve her reply brief is vacated.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO APPELLEE'S MOTION TO LIFT STAY
On Behalf Of HOLLY DICKSON
Docket Date 2019-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of HOLLY DICKSON
Docket Date 2019-03-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of HOLLY DICKSON
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO THE ORDER FROM THE 2ND DCA DATED MARCH 4, 2019 **Treated as a motion to stay**(SEE 03/11/19 order)
On Behalf Of HOLLY DICKSON
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLEE'S MOTION TO LIFT STAY
On Behalf Of HOLLY DICKSON
Docket Date 2019-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE FORECLOSURE BASED ON FRAUD ON THE COURT FOR LACK OF SERVICING BY NATIONSTAR, APPELLE
On Behalf Of HOLLY DICKSON
Docket Date 2019-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOLLY DICKSON
Docket Date 2019-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ *See amended motion and 3/4/19 order.*MOTION TO VACATE FORECLOSURE BASED ON FRAUD ON THE COURT FOR LACK OF SERVICING BY NATIONSTAR
On Behalf Of HOLLY DICKSON
Docket Date 2019-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO LIFT STAY
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2019-01-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-09-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the reliefrequested, she is not entitled to mandamus relief. Accordingly, the petition for writof mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla.2000). Any motions or other requests for relief are also denied. No rehearing willbe entertained by the Court.PARIENTE, QUINCE, POLSTON, LABARGA, and LAWSON, JJ., concur.
Docket Date 2019-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF NON-BORROWER
On Behalf Of HOLLY DICKSON
Docket Date 2019-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO VACATE THE SALE OF APPELLANT' S HOME, MS. DICKSON,PURSUANT TO 12 U.S.C. 591.5, AND THE GROSS MISCONDUCT OF APPELLANT'S ATTORNEY, MARK STOPA.
On Behalf Of HOLLY DICKSON
Docket Date 2019-01-07
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 court will address Appellant's December 11, 2018, notice of filing in a separate order.
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S NOTICE OF FILING AN UNFILED VOLUNTARY PETITIONFOR INDIVIDUALS FILING FOR BANKRUPTCY
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE THE MORTGAGE SALE WITH PREJUDICE FOR NATIONSTAR' S INFORMED DECISION TO PROCEED WITH A FORECLOSURE ACTION AGAINST DEFENDANT, HOLLY DICKSON, IN VIOLATION OF THE U.S.C. GARN-ST GERMAIN DEPOSITORTY INSTITUTION ACT U.S.C. 12 CH.,226.
On Behalf Of HOLLY DICKSON
Docket Date 2018-12-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellee is requested to respond to the appellant's notice of filing an unfiled voluntary petition for individuals filing for bankruptcy.
Docket Date 2018-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-12-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s emergency motion to stay is denied. Appellant's notice of supplemental authority has been noted.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ EMERGENCY FILING FOR THE STAY OF FORECLOSURE AS ORDERED BY THE APPEALLATE COURT AND MOTION TO VACATE FORECLOSURE FOR SANCTIONS AND CONTEMPT FOR VIOLATING THE APPEALLATE STAY.
On Behalf Of HOLLY DICKSON
Docket Date 2018-12-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S MOTION FOR AN EMERGENCY INJUNCTION AGAINST THE WRIT OF REPOSSESSION SET FOR TUESDAY DECEMBER 11,2018 BY PLAINTIFF.
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 2018-11-15
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "motion to review Appellant’s case, placing the sheriff's writ of possession on hold until the facts have been reviewed by the 2ND DCA" is treated as a motion to stay, and is denied without prejudice to file a motion to stay in the trial court. If the trial court denies the motion, then appellant may seek review in this court. See Fla. R. App. P. 9.310(a) and (f).
Docket Date 2018-10-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION TO REVIEW APPELLANT'S CASE, PLACING THE SHERIFF'S WRIT OF POSSESSION ON HOLD UNTIL THE FACTS HAVE BEEN REVIEWED BY THE 2ND DCA.
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY REQUEST FOR INJUNCTION AGAINST WRIT OF POSSESSION HANDED DOWN BY THE L.T. FOR REPOSSESSION OF THE APPELLANT'S HOME
Docket Date 2018-10-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ ORDER AUTHORIZING ISSUANCE OF WRIT OF POSSESSION AND DIRECTIONS TO CLERK
Docket Date 2018-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT ANSWER AND AFFIRMATIVE DEFENSES
Docket Date 2018-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's filing entitled "Nationstar's willful defiance of a court order issued by the United States Bankruptcy Court Middle District of Florida Tampa Division" is treated as a motion to stay. The motion is denied.The court notes that it has no record that Attorney Mark Stopa has represented the appellant in the present appeal, nor does the foreclosure judgment on appeal list Attorney Stopa as having represented the appellant in the trial court. If the appellant files in this court a document or documents that demonstrate that Attorney Stopa represented her during the course of case 14-CA-8064 in the trial court, the court will address whether this appeal is required to be stayed.
Docket Date 2018-10-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DUPLICATE - MOTION FOR DIRECTIONS TO CLERK TO ISSUE WRIT OF POSSESSION - SWORN AFFIDAVIT - CORRESPONDENCE GILBERT GARCIA GROUP - CERTIFICATE OF TITLE - PS HOLLY DICKSON
On Behalf Of HOLLY DICKSON
Docket Date 2018-10-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HOLLY DICKSON
Docket Date 2018-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NATIONSTAR'S WILLFUL DEFIANCE OF A COURT ORDER ISSUED BY THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION
On Behalf Of HOLLY DICKSON
Docket Date 2018-10-03
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS ANSWER TO APPELLES RESPONSE TO APPELLANT'S "MOTION TO STAY"
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's filing titled "petition to vacate foreclosure" is stricken as unauthorized. This court will review the appeal on the basis of the parties' briefs.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice ~ ABSENCE OF ADEQUATE COUNSEL
Docket Date 2018-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-08-31
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Mandamus
Docket Date 2018-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ **ORDER AMENDED**The appellant's "plea to the court" is treated as motion to stay. The appellee shall respond to the motion to stay by noon on Friday, August 20, 2018. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2018-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S "MOTION TO STAY"
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-08-13
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPEALLANT'S PLEA TO THE COURT TO VACATE THE FORECLOSURE AGAINST HER, AS NATIONSTAR et al, HAS ALREADY CLAIMED APPELLANT'S PROPERTY BY DECEIVING BOTH THE APPEALLANT AND THE COURT. AND SANCTIONS BE SUCH, THAT APPEALLANT IS GRANTED IMMEDIATE RELIEF BY THE DISMISSAL OF THE FORCLOSURE CASE AGAINST THE APPELLANT WITH PREJUDICE
Docket Date 2018-08-09
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 2018-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 929 PAGES
Docket Date 2018-08-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DUPLICATE
On Behalf Of HOLLY DICKSON
Docket Date 2018-08-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2018-08-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's August 2, 2018, filing titled "notice of appeal" is treated as a motion to stay in case 2D18-1812. No separate proceeding is initiated. The motion to stay is denied.
Docket Date 2018-07-26
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ Appellee's motion to lift stay is granted to the extent that the stay is lifted. This appeal will proceed in accordance with the time tables found in Florida Rules of Appellate Procedure.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, appellant shall respond to appellee's motion to lift stay.
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO LIFT STAY
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-05-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to amend “emergency motion to stay her foreclosure case” is denied.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND FORMER APPELLANTS "EMERGENCY MOTION TO STAY HER FORECLOSURE CASE" UNTIL, APPELLANT HAS BEEN PAID BY FORMER HUSBAND, IN A SEPERATE CIVIL ACTION. IN THE CIVIL ACTION 08-DR-009606, MR. FELTY HAS BEEN ORDERED TO PAY FORMER WIFE A SUM OF $758,718.11. HE HAS NOT.
Docket Date 2018-05-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2018-05-23
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner’s motion in support of stay of foreclosure sale is treated as a motion to review the denial of stay. See Fla. R. App. P 9.310(f). The motion is granted to the extent that review is granted and the lower tribunal's denial of stay is approved.
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' EMERGENCY MOTION FOR STAY OF FORECLOSURE SALE
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The May 9, 2018 order to show cause is discharged. Argument in and attachments to the notice of appeal will not receive judicial consideration. Argument must be presented in the parties' briefs, and the record must be prepared by the clerk of the circuit court.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
Docket Date 2018-05-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION - MOTION IN SUPPORT OF STAY OF FORECLOSURE SALE SET FOR MAY 30, 2018 UNDER RULE P. 931,F.S 702 AND FRAUD ON THE COURT CITING COX v. BURKE. 706 So.2D 43, 46 (FLA. 5th DCA1998} and AOUDE v. MOBILE OIL CORP., 892 F.2d 1115, 1118 (l't Cir. 1989).
Docket Date 2018-05-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant has filed a motion to stay, which the court has treated as a motion to review the denial of a stay, see Fla. R. App. P. 9.310(a), (f). On or before May 23, 2018, appellant shall supplement her motion with the motion to stay she filed in the lower court.
Docket Date 2018-05-17
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-05-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
Docket Date 2018-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description File Order Being Appealed (101)
Docket Date 2018-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 5/21/18 ORDER.*
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, L L C
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOLLY DICKSON
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ **The portion of the court's March 4, 2019, order that granted appellant an extension of time to serve her reply brief is vacated. **(SEE 03/11/19 order)Upon consideration of the appellee's motion to lift stay and in light of the bankruptcy court's order dismissing appellant's bankruptcy case, the court recognizes that the stay period is over. Within thirty days, appellant may serve a reply brief to the appellee's answer brief. No further extensions of time will be granted absent extreme circumstances. Appellant's motion to vacate foreclosure based on fraud on the court for lack of servicing by appellee is stricken as not authorized by the Florida Rules of Appellate Procedures.
Docket Date 2019-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's “motion to vacate the mortgage sale with prejudice for Nationstar’s informed decision to proceed with a foreclosure action against defendant, Holly Dickson, in violation of the U.S.C. Garn-St Germain Depository Institution Act U.S.C. 12 Ch., 226.; motion to vacate the sale of appellant’s home, Ms. Dickson, Pursuant to 12 U.S.C. 591.5, and the gross misconduct of appellant’s attorney, Mark Stopa;” and affidavit are stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2018-10-25
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ Appellant has filed documents from the circuit court indicating that she was previously represented by Mark Stopa in the circuit court. Accordingly, 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 2018-08-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay is denied. Within 7 days of the date of this order, the appellee shall arrange with the trial court for the issuance of an amended order rescheduling foreclosure sale that correctly identifies the plaintiff in the body of the order. As the trial court is also being served with this order, the court may issue an amended order on its own motion if it so desires.
Docket Date 2018-06-07
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.

Documents

Name Date
Florida Limited Liability 2009-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State