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. |
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 |
Name | Role |
---|---|
COHEN & ROTH, LLC | Agent |
COHEN & ROTH, LLC | Managing Member |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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. |
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 |
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 |
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