Search icon

CHASE HOME FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: CHASE HOME FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASE HOME FINANCE, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 31 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: L11000132508
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL, 33134, UN
Mail Address: 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL, 33134, UN
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COHEN & ROTH, LLC Agent
COHEN & ROTH, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL 33134 UN -
CHANGE OF MAILING ADDRESS 2012-02-15 717 PONCE DE LEON BLVD, SUITE 220-A, CORAL GABLES, FL 33134 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000152953 LAPSED 12-10227-CC-05 (01) MIAMI-DADE COUNTY COURT 2016-02-09 2021-03-02 $8,823.60 MIAMI SHORES VILLAGE, C/O GENOVESE JOBLOVE & BATTISTA, 100 SE SECOND ST, SUITE 4400, MIAMI, FL 33131
J13000332909 LAPSED 2009-CA-011596 12TH JUDICIAL CIRCUIT MANATEE 2013-02-05 2018-02-11 $9218.00 MARK & JOAN HILDEBRANDT, P.O.BOX 985, BRADENTON, FL 34206
J12000615073 LAPSED 2010-CA-003072-ES 6TH JUDICIAL, PASCO COUNTY 2012-07-13 2017-09-21 $5,000.00 BARBARA CABANAS, 34451 CLIFF CREEK COURT, WESLEY CHAPEL, FL 33545

Court Cases

Title Case Number Docket Date Status
MARIN ASSOCIATES, LLC, GUILLERMO L. MARIN, Appellant(s) v. CHASE HOME FINANCE, LLC, Appellee(s). 2D2022-2663 2022-08-16 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009CA-003718NC

Parties

Name MARIN ASSOCIATES LLC
Role Appellant
Status Active
Name GUILLERMO L. MARIN
Role Appellant
Status Active
Representations David John Winker
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Ofelia Damas-Rodriguez, Adam Alexander Diaz, Michele A Cavallaro
Name Hon. Hunter Wyman Carroll
Role Judge/Judicial Officer
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 22, 2025, at 11:00 AM, before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 09/06/24
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GUILLERMO L. MARIN
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is denied. Appellant shall serve the initial brief within ten days of the date of this order.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for an extension of time is granted, and Appellants shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-29
Type Response
Subtype Objection
Description Objection to - OBJECTION TO MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of GUILLERMO L. MARIN
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Upon consideration of appellee's "Notice of Termination of Bankruptcy Stay," this court acknowledges the expiration of the stay due to the dismissal of the appellant's bankruptcy proceeding in case 8:23-bk-01492, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.Appellant's motion for extension to file initial brief is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2024-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2023-05-25
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. Appellants' motion for extension of time to file initial brief remains pending.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 shall provide this court with individual status reports or a joint report.
Docket Date 2023-05-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF PENDENCY OF BANKRUPTCY (SPECIAL APPEARANCE)
On Behalf Of GUILLERMO L. MARIN
Docket Date 2023-05-04
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 GUILLERMO L. MARIN
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 2959 PAGES - REDACTED
Docket Date 2023-04-14
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2023-03-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court is in receipt of appellee's notice of termination of bankruptcy stay andthe bankruptcy court's order attached thereto granting U.S. Bank Trust NationalAssociation's motion to dismiss Chapter 11 case with bar to re-filing. In accordance withthe notice and the bankruptcy court's order, this court recognizes the expiration of theautomatic stay, and this matter shall proceed.Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-12-15
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties shall provide this court with individual statusreports or a joint report.Although the petition for bankruptcy was filed by only Marin Associates, LLC, thestay shall apply to all appellants unless a party demonstrates that the federalbankruptcy court has provided relief from the stay with respect to co-parties. See 11U.S.C. § 1301(c).
Docket Date 2022-11-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of order dismissing case rendered by the United States Bankruptcy Court Southern District of Florida, this court recognizes the expiration of the automatic stay. This appeal will proceed. Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-10-11
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 2022-10-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ In light of the notice of appearance filed by Appellee's counsel, this court's August 29, 2022, order is withdrawn. Attorney David J. Winker is cautioned that he should promptly respond to this court's orders, failing which sanctions may be imposed.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's August 16, 2022 order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, current mailing address, and service address for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GUILLERMO L. MARIN
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOSEPH P. BROWN, JR. AND TERRI LYNN BROWN VS CHASE HOME FINANCE, LLC, SUCCESSOR BY MERGER TO CHASE MANHATTAN MORTGAGE CORPORATION, SUCCESSOR BY MERGER WITH CHASE MORTGAGE COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATED, ETC. 5D2018-3900 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CA-004966

Parties

Name JOSEPH P. BROWN, JR
Role Appellant
Status Active
Name TERRI LYNN BROWN
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations JOHN RICHARD BYRNE, JEFFREY M. SEIDEN
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-08-14
Type Response
Subtype Reply
Description REPLY ~ TO AE'S 8/9 RESPONSE
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT TO STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT 11/30/18
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/18
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ADRIAN JAGDEOSINGH and KERRY JAGDEOSINGH VS CHASE HOME FINANCE, LLC and ST. ANDREWS OF MIRAMAR CONDOMINIUM ASSOCIATION, INC. 4D2018-2066 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-5143

Parties

Name Kerry Jagdeosingh
Role Appellant
Status Active
Name ADRIAN JAGDEOSINGH
Role Appellant
Status Active
Representations Debi Gheorge-Alten
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations RAMY P. ELMASRI, Roland E. Schwartz, F. Ryan Waters
Name ST. ANDREWS OF MIRAMAR CONDO,
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-08-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-08-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's July 11, 2018 order to obtain a final order. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-11
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADRIAN JAGDEOSINGH
KELLY A. WHITED VS U.S. BANK, NA, SUCCESSOR TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK, NA, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL. 5D2018-2077 2018-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000705

Parties

Name KELLY A. WHITED
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Joseph T. Kohn, Charles J. Meltz, Orlando Deluca, Benjamin B. Brown, Brian F. Moes
Name Darrin C. Lavine
Role Appellee
Status Active
Name DELUCA LAW GROUP, PLLC
Role Appellee
Status Active
Name SELECT PORTFOLIO SERVICING, INC.
Role Appellee
Status Active
Name QUARLES & BRADY, LLP
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name VICKI WHITED
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2019-04-29
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 KELLY A. WHITED
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KELLY A. WHITED
Docket Date 2019-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/25
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 15 DYS
Docket Date 2019-03-04
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 KELLY A. WHITED
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/18 ORDER- JOINT RESPONSE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DELUCA LAW GROUP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DELUCA LAW GROUP'S AB BY 2/25
Docket Date 2019-02-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
Docket Date 2019-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KELLY A. WHITED
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, THE TRUST, CHASE, SPS AND QUARLES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR DELUCA LAW GROUP)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
Docket Date 2019-02-06
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/11/19
Docket Date 2019-01-09
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB DUE 12/21
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER AND MOT EOT
Docket Date 2018-12-11
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CORRECTED
On Behalf Of KELLY A. WHITED
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE CLARIFICATION W/IN 10 DAYS; 9/13 AMEND NOA AND 12/3 RESPONSE STRICKEN
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 ORDER & REQUEST FOR EOT TO FILE IB; STRICKEN PER 12/4 ORDER
Docket Date 2018-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 11/15. 9/13 MTN/EOT STRICKEN.
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/14 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY ANDREA ROEBUCK TO ADVISE COURT OF REPRESENTATION W/IN 10 DAYS
Docket Date 2018-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 9/13/18; STRICKEN PER 12/4 ORDER
On Behalf Of KELLY A. WHITED
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-09-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 9/4 MOT FOR EXTENSION OF TIME STRICKEN
Docket Date 2018-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 9/5 ORDER
Docket Date 2018-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 428 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF TREATMENT OF ORDERS AS FINAL/NON-FINAL
On Behalf Of KELLY A. WHITED
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/25/18
On Behalf Of KELLY A. WHITED
Docket Date 2018-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TODD MCKNIGHT VS CHASE HOME FINANCE, LLC 4D2018-0151 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA007148

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name TODD MCKNIGHT
Role Appellant
Status Active
Representations ALLAN CAMPBELL
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Aamir H. Saeed, H. MICHAEL SOLLOA, Robert Rex Edwards
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 2, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (246 PAGES)
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD MCKNIGHT
FITZMARTIN INVESTMENTS, LLC AS TRUSTEE OF THE OSCEOLA COUNTY EXCITEMENT 7710 LAND TRUST VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, NA AS TRUSTEE FOR BEAR SEARNS ALT-A TRUST 2007-3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, ET AL. 5D2018-0100 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000674

Parties

Name FITZMARTIN INVESTMENTS, LLC
Role Appellant
Status Active
Representations BRYANT HOUSTON DUNIVAN
Name CARMEN CINTRON, LLC
Role Appellee
Status Active
Name CAROL HAYES
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations NATHAN L. WOOD, CHAD M. MUNEY, Javier D. Alvarez, Sarah T. Weitz, Steven C. Weitz
Name Citibank, N.A.
Role Appellee
Status Active
Name REUNION RESORT & CLUB OF ORLANDO MASTER ASSOC, INC
Role Appellee
Status Active
Name REUNION EAST COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name CARVALEX, SA
Role Appellee
Status Active
Name THOMAS J. HAYES
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 295 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/30
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah T Weitz 0864501
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/18
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS FARANAK ESFAHANI, ET AL., 2D2017-4635 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-000917

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations AAMIR SAEED, ESQ., ROBERT R. EDWARDS, ESQ.
Name FARANAK ESFAHANI
Role Appellee
Status Active
Representations RANDALL O. REDER, ESQ., ROBERT E. BIASOTTI, ESQ., LEE SEGAL, ESQ.
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FARANAK ESFAHANI
Docket Date 2019-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO VOLUNTARY DISMISSAL/MOTION TO DISMISS
On Behalf Of FARANAK ESFAHANI
Docket Date 2019-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF DISMISSAL/MOTION FOR LEAVE TO DISMISS, ANDMOTION TO CANCEL ORAL ARGUMENT
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-10-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-10-17
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 beserved within five days from the date of this order.
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-10-09
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 beserved within five days from the date of this order.
Docket Date 2018-10-05
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/08/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-07
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 beserved by September 6, 2018.
Docket Date 2018-08-03
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **Noted** SEE amended motion
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-07-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellee Faranak Esfahani's motion for leave to file corrected answer brief is granted. The corrected answer brief filed with the motion is accepted and the answer brief filed on July 13, 2018, is stricken.
Docket Date 2018-07-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-07-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-07-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE BAHRAM ZAMANI ALAVIJEH
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/13/18
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 06/13/18
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to consolidate "for administrative purposes" is granted only to the extent that the court has noted in its docket that the two above-captioned cases involve the same parties. This resolution is without prejudice to the appellant to seek by motion a form of consolidation recognized by the Florida courts of appeal. See J.M.B. v. State, 776 So. 2d 353 (Fla. 1st DCA 2001).
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 99 PAGES
Docket Date 2018-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of stipulation is treated as a motion to supplement the record and granted. Appellant 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.Appellant's motion for an extension of time to serve the initial brief is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within forty-five days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (CORRECTED)
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED***LITTLE, 847 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FARANAK ESFAHANI
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ *treated as a motion to supplement-see 3/1/18 order.* 30 - IB due 2/26/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FARANAK ESFAHANI
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Bahram Zamani Alavijeh's motion for appellate attorney's fees is granted in an amount to be determined by the trial court on remand. See Glass v. Nationstar Mortg., LLC, 44 Fla. L. Weekly S100a (Fla. Jan. 4, 2019); Harris v. Bank of N.Y. Mellon, 44 Fla. L. Weekly D141a (Fla. 2d DCA Dec. 28, 2018).Appellee Faranak Esfahani's motion for appellate attorney's fees is granted in an amount to be determined by the trial court on remand. See Glass v. Nationstar Mortg., LLC, 44 Fla. L. Weekly S100a (Fla. Jan. 4, 2019); Harris v. Bank of N.Y. Mellon, 44 Fla. L. Weekly D141a (Fla. 2d DCA Dec. 28, 2018).
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 05, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S NOTICE OF STIPULATION TO SUPPLEMENT THE RECORD
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
FERNANDO CORREA VS CHASE HOME FINANCE, LLC, ET AL., 2D2017-4208 2017-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-CA-1935

Parties

Name FERNANDO CORREA
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations ALBERTELLI LAW, PATTI W. HALLORAN, ESQ., GAIL SPARKS, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Lucas
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's October 24, 2017, orders.
Docket Date 2017-10-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2017-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FERNANDO CORREA
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
CLAIRE CONDE VS CHASE HOME FINANCE, LLC 4D2017-2495 2017-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-009721 CACE 18

Parties

Name CLAIRE M CONDE
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name SRP SUB, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-12-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR APPELLEE** ***RETURNED MAIL FOR AE CHASE 1/10/18***
Docket Date 7777-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL FOR APPELLEE**
Docket Date 2018-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 11, 2017 order.
Docket Date 2017-12-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 28, 2017 order is amended as follows: ORDERED that appellant's December 26, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the [appellee or Attorney General's Office] within fifteen (15) days from the date of this order.
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN 12/28/17** TO COMPLY WITH ORDER
On Behalf Of CLAIRE M CONDE
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
Docket Date 2017-12-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 8, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 16, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-11-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's October 20, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CLAIRE M CONDE
Docket Date 2017-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAIRE M CONDE
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LORETTE PIERRE, et al. VS CHASE HOME FINANCE, LLC 4D2017-2026 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA006077

Parties

Name ENRIQUE ACEVEDO
Role Appellant
Status Active
Name MKC INVESTMENT GROUP, CORP
Role Appellant
Status Active
Name Lorette Pierre
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Choice Legal Group, P.A.
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 9/19/17 ORDER
On Behalf Of ENRIQUE ACEVEDO
Docket Date 2017-09-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on September 6, 2017, appellants are ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 18, 2017 “motion for reconsideration to vacate dismissal” is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO VACATE DISMISSAL
On Behalf Of Lorette Pierre
Docket Date 2017-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to comply with this court's July 5, 2017 order directing appellant to file an amended Notice of Appeal signed by an attorney.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorette Pierre
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FEDERAL NATIONAL MORTGAGE ASSOCIATION, ET AL., VS FARANAK ESFAHANI, ET AL., 2D2017-1156 2017-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-917

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations WILLIAM DAVID NEWMAN, JR., ESQ., ROBERT R. EDWARDS, ESQ.
Name CHASE HOME FINANCE, LLC
Role Appellant
Status Active
Name FARANAK ESFAHANI
Role Appellee
Status Active
Name CHASE HOME FINANCE, L L C,
Role Appellee
Status Withdrawn
Representations ROBERT E. BIASOTTI, ESQ., RANDALL O. REDER, ESQ.
Name BAHRAM ZAMANI ALAVIJEH
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Esfahani's motion for appellate attorney's fees is granted. The trial court shall determine the amount of appellate attorney's fees.Appellee Alavijeh's motion to tax attorney's fees is granted. The trial court shall determine the amount of appellate attorney's fees.
Docket Date 2018-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ The cross-appeal is dismissed as moot.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-09-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-08-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-07-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-06-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant’s "withdrawal of supplemental authority" is treated as a motion to withdraw filing. The motion is granted. The appellant's notice of supplemental authority is stricken.
Docket Date 2018-06-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S WITHDRAWAL OF SUPPLEMENTAL AUTHORITY*treated as a motion withdraw filing.*
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2018-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to consolidate "for administrative purposes" is granted only to the extent that the court has noted in its docket that the two above-captioned cases involve the same parties. This resolution is without prejudice to the appellant to seek by motion a form of consolidation recognized by the Florida courts of appeal. See J.M.B. v. State, 776 So. 2d 353 (Fla. 1st DCA 2001).
Docket Date 2018-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed on April 17, 2018, is stricken.
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ALAVIJEH'S RESPONSE OPPOSING APPELLANT'S MOTION TO CONSOLIDATE FOR ADMINISTRATIVE PURPOSES
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2018-04-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-03-21
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 beserved within seven days of the date of this order.
Docket Date 2018-03-19
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within (7) seven days from the date of this order.
Docket Date 2018-03-12
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Federal National Mortgage Association's motion for extension of time is granted, and the reply brief shall be served by March 11, 2018.
Docket Date 2018-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF REPLY BRIEF
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2018-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 847 PAGES
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 02/15/18
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-12-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE BAHRAM ZAMANI ALAVIJEH
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ FARANAK ESFAHANI'S ANSWER BRIEF
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for an extension of time to serve the answer briefs are granted to the extent that Appellees shall serve the answer brief(s) within five days of the date of this order.
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-11-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 140 PAGES
Docket Date 2017-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees 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. Appellees' motion for extension of time is granted, and the answer briefs shall be served by December 20, 2017.
Docket Date 2017-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/20/17
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellees' motion for an extension of time to serve the answer brief is denied as moot in light of the stipulation filed by the parties. The answer brief shall be served by October 20, 2017.
Docket Date 2017-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/20/17
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant has filed a motion for a one day extension of time to serve the initial brief. The motion is granted to the extent that Appellant shall serve the initial brief within one day of this order.
Docket Date 2017-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-29
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-28
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 five days of this order.
Docket Date 2017-08-24
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- IB DUE 08/24/17
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-08-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED **45-IB DUE 08/10/17**NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 823 PAGES
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-03-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-03-27
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Faranak Esfahani, has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken.§ 35.22(2)(b), Fla. Stat. (2016).
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, L L C,
Docket Date 2017-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TODD MCKNIGHT and IRINA MCKNIGHT VS CHASE HOME FINANCE LLC 4D2016-2645 2016-08-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA007148XXXXMB

Parties

Name TODD MCKNIGHT
Role Appellant
Status Active
Representations Steven M. Selz
Name IRINA MCKNIGHT
Role Appellant
Status Active
Name DEPT. OF TREASURY
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Choice Legal Group, P.A., Larry E. Schner, William David Newman, Jr.
Name MERS, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 6666-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MERS
Docket Date 2017-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' November 9, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Steven M. Selz is denied without prejudice to seek costs in the trial court.
Docket Date 2016-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TODD MCKNIGHT
Docket Date 2016-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TODD MCKNIGHT
Docket Date 2016-11-09
Type Response
Subtype Response
Description Response
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's October 7, 2016 motion to relinquish jurisdiction is denied. FurtherORDERED that appellee shall file a response within five (5) days from the date of this order and show cause why its motion to relinquish should not be treated as a confession of error. According to the progress docket attached as exhibit 2 to appellee's appendix, the certificate of title was, in fact, issued on July 29, 2016.
Docket Date 2016-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of TODD MCKNIGHT
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 4, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 10, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED)
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of CHASE HOME FINANCE LLC
Docket Date 2016-10-04
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 TODD MCKNIGHT
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (27 PAGES)
Docket Date 2016-08-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD MCKNIGHT
Docket Date 2016-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORMA J. BURT VS CHASE HOME FINANCE, LLC 5D2016-2544 2016-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-5078-CA-G

Parties

Name NORMA J. BURT
Role Appellant
Status Active
Representations James D. Smith
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations KATHY E. RENTAS, David Rosenberg, Michael Rak, HEIDI J. BASSETT
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-06-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 5/19 MTN/DISMISS IS GRANTED; APPEAL DISMISSED.
Docket Date 2017-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2017-05-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFIDENTIAL- SETTLEMENT AGREEMENT
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2017-04-21
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ DISMISSAL OR IB DUE W/I 30 DYS.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2017-03-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/15
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2017-01-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/16
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2017-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMA J. BURT
Docket Date 2016-11-23
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 45 DYS. 10/25 OTSC DISCHARGED.
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & CHANGE OF ATTY
On Behalf Of NORMA J. BURT
Docket Date 2016-11-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORD WILL ISSUE SUBSEQUENTLY ON CONCURRENT OPPOSED EOT
Docket Date 2016-10-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE/ REQ FOR EOT
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 11/1 ORD
Docket Date 2016-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL-PAPER ROA
Docket Date 2016-08-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-08-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID ROSENBERG 100963
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL S. WICKENHAUSER 0106797
On Behalf Of NORMA J. BURT
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/22/16
On Behalf Of NORMA J. BURT
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-26
Type Mediation
Subtype Other
Description Mediation Packet
MICHAEL G. HILL VS CHASE HOME FINANCE, LLC 3D2016-1503 2016-06-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-493

Parties

Name MICHAEL G. HILL
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Eric S. Matthew, William P. Heller, Eric M. Levine, MARIA I. ESCOTO-CASTIELLO, Nancy M. Wallace
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name HON. JAMES M. BARTON, II
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's pro se motion for reconsideration and motion to reinstate this action are hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ to motion for reconsideration and to reinstate this action
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-08-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ and motion to reinstate this action
Docket Date 2016-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-07-06
Type Record
Subtype Appendix
Description Appendix ~ motion to dismiss
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1197
On Behalf Of MICHAEL G. HILL
VALRIE MARTIN VS CHASE HOME FINANCE, LLC 4D2016-0724 2016-03-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-9666 CACE (11)

Parties

Name VALRIE MARTIN
Role Appellant
Status Active
Representations PETER D. FELLOWS
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations William L. Grimsley, RIYAAZ A. SIDAT
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 20, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 22, 2016 response to this court's order, appellant's notice of appeal is deemed to be timely filed, and the appeal shall proceed. Appellant shall file the initial brief within sixty (60) days from the date of this order.
Docket Date 2016-03-22
Type Response
Subtype Response
Description Response
On Behalf Of VALRIE MARTIN
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALRIE MARTIN
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARMEN REYES, ET AL. VS CHASE HOME FINANCE, LLC, ET AL. SC2016-0185 2016-01-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-680

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
011986CF003575AXXXXX

Parties

Name CARMEN REYES LLC
Role Petitioner
Status Active
Representations RICHARD EDMUND VAUGHAN
Name JANE DOE, LLC
Role Petitioner
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Representations WILLIAM DAVID NEWMAN, JR., MARK A. STUART
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-03-03
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Dated 02/10/2016 Appellant's Motion for Written Opinion and Certification
Docket Date 2016-03-01
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of CARMEN REYES
View View File
Docket Date 2016-02-02
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2016-02-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Suggest Certification of Cause in the Fifth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2016-01-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CARMEN REYES
View View File
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
ROBERT DAVID RAWSON VS CHASE HOME FINANCE, LLC 5D2015-4235 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-CA-5626

Parties

Name ROBERT DAVID RAWSON
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations CHRISTINE HALL, Chris Lim, LINDA CHELVAM, Richard E. Larsen, KYLE P. KING
Name HON. EDWIN P.B. SANDERS
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/21 NOA AND 6/23 MTN/COMPEL BOTH STRICKEN.
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ "OF SERVICE OF MOTION TO COMPEL ...."
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-06-23
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ KYLE P. KING TO RESPOND
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REHEARING OF 6/20 ORDER
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR FIRST EXTENSION OF TIME
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 6/20 DOCUMENT
Docket Date 2016-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/15 ORDER; NO ACTION TAKEN
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 2/5 ORDER
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON AA'S 2/5 DOCUMENT
Docket Date 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "I MOVE TO HAVE ....."
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS....;REPLY W/I 10 DAYS
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-08
Type Notice
Subtype Notice
Description Notice ~ "DIRECTIONS TO CLERK"
On Behalf Of ROBERT DAVID RAWSON
Docket Date 2015-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUDITH CASTRO VS CHASE HOME FINANCE, LLC 3D2015-2539 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-79887

Parties

Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Shawn L. Taylor, ORLANDO DELUCA
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JUDITH CASTRO
Role Appellant
Status Active
Representations RICHARD S. GENDLER, Martin G. McCarthy, Emre Yersel

Docket Entries

Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-03
Type Response
Subtype Response
Description RESPONSE ~ AA's response to ae's mot for attys fees and costs
On Behalf Of JUDITH CASTRO
Docket Date 2016-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUDITH CASTRO
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 3/2/16
Docket Date 2016-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUDITH CASTRO
Docket Date 2016-02-03
Type Record
Subtype Appendix
Description Appendix ~ Index to appendix to answer brief.
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-01-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Answer Brief-30 days to 2/3/16.
Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUDITH CASTRO
Docket Date 2015-12-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUDITH CASTRO
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendix is granted to and including December 9, 2015.
Docket Date 2015-11-19
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 JUDITH CASTRO
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JUDITH CASTRO
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 22, 2015.
ANA LAU, VS CHASE HOME FINANCE, LLC, etc., 3D2015-1790 2015-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11897

Parties

Name ANA LAU
Role Appellant
Status Active
Representations EDUARDO E. DIEPPA, III, Thomas G. Neusom
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations TERRANCE W. ANDERSON, JR., JEFFREY T. KUNTZ, THOMAS H. LOFFREDO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s July 9, 2017 motion to compel is hereby stricken as an unauthorized pleading before this Court.
Docket Date 2016-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-11-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and vacating to florida rule of aa procedure 9.330
On Behalf Of ANA LAU
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee's motion to strike "first amended appellate brief" and dismiss appeal is hereby denied as moot.
Docket Date 2016-09-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to strike first amended appellate brief.
On Behalf Of ANA LAU
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ first amended aa brief and dismiss appeal
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file an amended initial brief is granted.
Docket Date 2016-08-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of ANA LAU
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amended aa brief
On Behalf Of ANA LAU
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 1, 2016.
Docket Date 2016-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to fie amended brief
On Behalf Of ANA LAU
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee¿s motion to strike appellant¿s initial brief is granted, and the initial brief filed on November 20, 2016 is hereby stricken. Appellant shall have twenty (20) days from the date of this order to file an amended initial brief that comports with the Florida Rules of Appellate Procedure. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANA LAU
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 4/13/16
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-10-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2017-07-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ANA LAU
Docket Date 2017-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion for clarification and vacating of mandate pursuant to Florida Rule of Appellate Procedure 9.330 is hereby stricken as unauthorized. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of the mandate and vacating pursuant to Florida Rule of Appellate Procedure 9.330
On Behalf Of ANA LAU
Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for a written opinion regarding the denial of rehearing of vacating the judgment and the denial of clarification pursuant to Florida Rules Appellate Procedure 9.320 and 9.330 is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2017-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a written opinion.
On Behalf Of ANA LAU
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing of the denial of: appellant¿s motion for oral argument and a written opinion regarding the denial of vacating the judgment and the denial of clarification pursuant to Florida Rules Appellate Procedure 9.320 and 9.330 is hereby denied. LAGOA and FERNANDEZ, JJ., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of the denial of; AA motion for o/a and a written opinion
On Behalf Of ANA LAU
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for oral argument and a written opinion regarding the denial of vacating the judgment and the denial of clarification pursuant to Florida Rules Appellate Procedure 9.320 and 9.330 is hereby denied.
Docket Date 2016-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for oral argument and a written opinion.
On Behalf Of ANA LAU
Docket Date 2016-12-09
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification and vacating pursuant to Florida Rule of Appellate Procedure 9.330 is hereby denied. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of GrayRobinson, P.A. and Jeffrey T. Kuntz, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2016-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/14/16
Docket Date 2015-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/29/16
Docket Date 2015-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE ORDER FROM MAY 13, 2016-INITIAL BRIEF STRICKEN
On Behalf Of ANA LAU
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANA LAU
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 35 days to 11/20/15
Docket Date 2015-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2015-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 21, 2015.
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
MARY MATHILDE THEBEAU, ET AL. VS CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. SC2015-1225 2015-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA003091XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-5286

Parties

Name JAMES M. THEBEAU
Role Petitioner
Status Active
Name MONICA KARCZ LLC
Role Petitioner
Status Active
Name MARY MATHILDE THEBEAU
Role Petitioner
Status Active
Representations TIRSO M. CARREJA, JR., Suzanne Y. Labrit, Ms. Kathleen A.M. Krak
Name ANTHONY J. MARTINO
Role Petitioner
Status Active
Name JONATHAN D. ELROM
Role Petitioner
Status Active
Name JOANNE MARTINO
Role Petitioner
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name GAIL DOYLE
Role Respondent
Status Active
Name DEPLESSIE DREW
Role Respondent
Status Active
Name PINNACLE FINANCIAL CORPORATION
Role Respondent
Status Active
Name AMERICA'S WHOLESALE LENDERS
Role Respondent
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Name JENNIFER LYNN WATERS
Role Respondent
Status Active
Name ROLLIN GUY MARANVILLE
Role Respondent
Status Active
Name MICHELLE WOO
Role Respondent
Status Active
Name GARY STANNISH
Role Respondent
Status Active
Name MIDFIRST BANK
Role Respondent
Status Active
Name PATRICK DOYLE, INC.
Role Respondent
Status Active
Name C&N RENOVATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name JOHN C. IRIZARRY
Role Respondent
Status Active
Name ROSE MARIE BARNES
Role Respondent
Status Active
Name BRIAN JAMES MAGARBAN
Role Respondent
Status Active
Name PAULETTE MARLOW
Role Respondent
Status Active
Name RONDAL JOSEPH VICKERS
Role Respondent
Status Active
Name SHERRY WOO
Role Respondent
Status Active
Name WILLIAM SAVICKAS
Role Respondent
Status Active
Name MARIBEL RUIZ
Role Respondent
Status Active
Name CHRISTINE STANNISH
Role Respondent
Status Active
Name PALISADES COLLECTION LLC
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name JORBRIMAR ELECTRA TUMA REY
Role Respondent
Status Active
Name MEZANKA LLC
Role Respondent
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name JULIE EGERT
Role Respondent
Status Active
Name BRIAN M. DOYLE (A/K/A)
Role Respondent
Status Active
Name CRISTINA BRUKER
Role Respondent
Status Active
Name BRIAN DOYLE
Role Respondent
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Name JOHN MARLOW, DECEASED
Role Respondent
Status Active
Name KEMI PRODUCTIONS, INC.
Role Respondent
Status Active
Name FIFTH THIRD BANK
Role Respondent
Status Active
Name CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC
Role Respondent
Status Active
Representations Ceci C. Berman
Name ADELLA V. GONZALEZ
Role Respondent
Status Active
Name CLETUS WOO
Role Respondent
Status Active
Name HOWARD CHAVEZ
Role Respondent
Status Active
Name BANKUNITED, N.A.
Role Respondent
Status Active
Name NORMAN W. GENDRON, DECEASED
Role Respondent
Status Active
Name MIRIAM DREW
Role Respondent
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Respondent
Status Active
Name ALBERTO TURRINI
Role Respondent
Status Active
Name LOANCITY, INCORPORATED
Role Respondent
Status Active
Name CRAIG SOIFER
Role Respondent
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AMNET MORTGAGE, LLC
Role Respondent
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Respondent
Status Active
Name CESAR JOSEPH REY
Role Respondent
Status Active
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name HON. BRUCE SCOTT BOYER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/09/2015 MARKED "RETURN TO SENDER." 03/14/2016: UPDATED ADDRESS AND MAILED.
View View File
Docket Date 2015-11-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
View View File
Docket Date 2015-08-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 19, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-07-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
Docket Date 2015-07-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-10
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as "Notice of Adoption of Arguments in Petitioners' Brief on Jurisdiction" on behalf of Gary Stannish, Christine Stannish, Cesar Rey, Jorbrimar Electra Tuma Rey, Gail Doyle, Patrick Doyle, Adella Gonzalez, Brian Doyle, MidFirstBank, Green Tree Servicing, LLC, Deutsche Bank National Trust Company, solely as Trustee for HarborView Mortgage Loan Trust Mortgage Pass-ThroughCertificates Series 2006-14, and OneWest Bank, FSB
On Behalf Of GARY STANNISH
Docket Date 2015-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARY MATHILDE THEBEAU
View View File
Docket Date 2015-07-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/08/2015 WITH FILING FEE (PLACED W/FILE)
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARY MATHILDE THEBEAU

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-31
ANNUAL REPORT 2012-02-15
Florida Limited Liability 2011-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State