JUPITER HOUSE, LLC VS WELLS FARGO BANK, N. A., ET AL.,
|
2D2017-4979
|
2017-12-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-1893
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
RICHARD J. MOCKLER, ESQ.
|
|
Name |
WELLS FARGO BANK, N. A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Robert Evans, Esq., REBECCA K. MARINE, ESQ., DOUGLAS A. GOLDIN, ESQ., MICHAEL P. DE SIMONE, ESQ.
|
|
Name |
HON. DECLAN P. MANSFIELD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-06-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-06-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-06-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
|
On Behalf Of |
WELLS FARGO BANK, N. A.
|
|
Docket Date |
2019-06-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE/RESPONDENT, WELLS FARGO BANK, N.A., AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
WELLS FARGO BANK, N. A.
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.If the parties are pursuing settlement as indicated in a prior filing, they may file a motion to hold the appeal in abeyance, which this court will consider granting for a limited time.
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 20 days from the date of this order.
|
|
Docket Date |
2019-01-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ As the parties' joint notice of pending settlement contemplated execution and filing of a joint stipulation for dismissal and was not, therefore, a notice of voluntary dismissal, this court's October 9, 2018, order is vacated. The case remains pending.
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
|
|
Docket Date |
2018-10-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ *VACATED-SEE 1/7/19 ORDER.*
|
|
Docket Date |
2018-10-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ *DISMISSAL ORDER VACATED- SEE 1/7/19 ORDER.* CASE REMAINS PENDING.
|
|
Docket Date |
2018-10-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT NOTICE OF PENDING SETTLEMENT
|
On Behalf Of |
WELLS FARGO BANK, N. A.
|
|
Docket Date |
2018-09-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2018-09-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ *for eot for answer brief*
|
On Behalf Of |
WELLS FARGO BANK, N. A.
|
|
Docket Date |
2018-08-24
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-23
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant. Appellant’s motion for extension of time is granted, and the initial brief shall be served within 5 (five) days from the date of this order.
|
|
Docket Date |
2018-08-21
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-21
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-07-18
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 55 PAGES
|
|
Docket Date |
2018-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE
|
|
Docket Date |
2018-07-09
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and 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 extension of time is granted, and the initial brief shall be served within forty days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2018-06-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-05-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2018-05-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-05-22
|
Type |
Order
|
Subtype |
Order Striking Stipulation for Extension
|
Description |
strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Mark P. Stopa on May 21, 2018, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
|
|
Docket Date |
2018-05-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-04-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 05/21/18
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-04-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MANSFIELD - 535 PAGES
|
|
Docket Date |
2018-02-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - IB due 04/21/18
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WELLS FARGO BANK, N. A.
|
|
Docket Date |
2017-12-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-12-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-12-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-12-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
|
JUPITER HOUSE, LLC VS WILMINGTON SAVINGS FUND SOCIETY, F S B
|
2D2017-4722
|
2017-11-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-493
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, F S B
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARY I. GASSEL, ESQ., SUSAN J. SILVERMAN, ESQ., WILLIAM NUSSBAUM, I I I, ESQ.
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
|
|
Docket Date |
2018-02-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-02-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-02-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-01-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB DUE 03/02/18
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-12-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WILMINGTON SAVINGS FUND SOCIETY, F S B
|
|
Docket Date |
2017-12-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2017-12-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-11-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-11-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ORDER APPEALED
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
|
JUPITER HOUSE, LLC VS GREEN TREE SERVICING, LLC, ET AL.,
|
2D2017-3192
|
2017-07-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-3291
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ANGELA L. LEINER, ESQ.
|
|
Name |
GREEN TREE SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEVEN G. HURLEY, ESQ., STEPHEN M. JANES, ESQ., PRESTON C. DAVIS, ESQ., WILLIAM L. NORIEGA, ESQ.
|
|
Name |
TRACIE M. TROTTER, A/K/A TRACIE MICHELLE TROTTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. KIMBERLY SHARPE BYRD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-04-24
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2020-02-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-01-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-01-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion
|
|
Docket Date |
2020-01-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's motion for attorney's fees under section 48.23, Florida Statutes (2017) is denied.
|
|
Docket Date |
2019-09-23
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-SUA SPONTE ~ The October 8, 2019, oral argument in this case is canceled. The case will be decided on the briefs without oral argument.
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. 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 |
2019-05-02
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-WITHDRAW AS COUNSEL ~ Appellant’s counsel’s motion to withdraw as appellate counsel is granted. Attorney Latasha Scott, and the law firm of Lord Scott, PLLC, are relieved of further appellate responsibility. Attorney Angela L. Leiner will continue to represent appellant in this proceeding.
|
|
Docket Date |
2019-04-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Although she did not file a notice of appearance, Attorney Latasha Scott filed the initial brief with Attorney Mark Stopa, who has later withdrawn. Attorney Angela L. Leiner subsequently filed a notice of appearance on Appellant's behalf. Attorneys Scott and Leiner are recognized as co-counsel for Appellant at this time.
|
|
Docket Date |
2019-04-03
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2019-01-24
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-AMENDED ORDER ~ The January 3, 2019, order is amended as follows. This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. The motion to withdraw as counsel for the Appellant filed by Attorney Richard J. Mockler is granted. Attorney Mockler is relieved of further appellate responsibilities. Pursuant to the notice of appearance filed on January 14, 2019, attorney Angela L. Leiner is counsel of record for the Appellant. This appeal will proceed on the initial and answer briefs already filed. Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant may serve the reply brief within 45 days of the date of this order.
|
|
Docket Date |
2019-01-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2019-01-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to stay is treated as a motion for an extension of time and granted to the extent that Appellant shall serve the initial brief within 45 days of the date of this order.
|
|
Docket Date |
2018-05-31
|
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 |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING THE AUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
|
|
Docket Date |
2018-11-05
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ **TREATED AS A MOTION FOR AN EXTENSION OF TIME**(SEE 01/24/19 AMENDED ORD)
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-11-05
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ EMERGENCY MOTION TO WITHDRAW AS COUNSEL AND FOR 45-DAY STAY
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-10-23
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction. It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
|
|
Docket Date |
2018-10-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
|
Docket Date |
2018-08-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorney Richard Mockler remains counsel of record for the Appellant.
|
|
Docket Date |
2018-08-27
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-27
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-08-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-07-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
|
|
Docket Date |
2018-07-25
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-07-12
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-07-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Green Tree Servicing, LLC N/K/A Ditech Financial LLC's motion for extension of time is granted, and the answer brief shall be served within 30 days.
|
|
Docket Date |
2018-05-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 30 days.
|
|
Docket Date |
2018-04-27
|
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 |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-04-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-04-09
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-04-09
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-03-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 13 PAGES
|
|
Docket Date |
2018-03-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2018-03-05
|
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 35 days.
|
|
Docket Date |
2018-03-02
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-02-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and 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.
|
|
Docket Date |
2018-02-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-02-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days. However, further motions for extension of time are unlikely to receive favorable consideration.
|
|
Docket Date |
2018-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-02-13
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 83 PAGES
|
|
Docket Date |
2018-02-06
|
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 ten days of the date of this order. Appellee's objection is noted.
|
|
Docket Date |
2018-02-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-01-18
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and 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.
|
|
Docket Date |
2018-01-17
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
|
|
Docket Date |
2017-12-15
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-11-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
|
|
Docket Date |
2017-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 10/29/17
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BYRD - 473 PAGES
|
|
Docket Date |
2017-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
GREEN TREE SERVICING, LLC
|
|
Docket Date |
2017-08-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-07-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-07-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JUPITER HOUSE, LLC VS WELLS FARGO BANK, N.A., BROOKS A. GONCALVES, RICHARD GONCALVES, ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC., CAMBRIDGE COMMONS OWNERS ASSOCIATION, INC.
|
5D2017-1803
|
2017-06-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-6582-O
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARK P. STOPA, Lisa M. Castellano
|
|
Name |
ERROL ESTATE PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROOKS A. GONCALVES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD GONCALVES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kimberly S. Mello, MICHELE L. STOCKER, Matthew A. Ciccio, DANIELLE M. DIAZ
|
|
Name |
CAMBRIDGE COMMONS OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Janet C. Thorpe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-07-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-07-06
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-11-16
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AND NOTICE OF FILING OF ORDER CONFIRMING AUTOMATIC STAY
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-10-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
|
|
Docket Date |
2018-10-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CASE STAYED- BANKRUPTCY
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-07-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-07-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-07-06
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-06-26
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
Order Deny Motion to Abate ~ IB DUE W/I 10 DYS.
|
|
Docket Date |
2018-06-19
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-06-12
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ TO 6/19
|
|
Docket Date |
2018-06-04
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-05-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 6/2.
|
|
Docket Date |
2018-05-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2018-05-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-05-02
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-04-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/2
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-03-02
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 4/1
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-02-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/13 ORDER
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2018-02-13
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-02-13
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2017-12-22
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA MARK P STOPA 0550507
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-12-21
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE KIMBERLY S MELLO 002968
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-12-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2017-12-08
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PER 6/20 ORDER
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance
|
|
Docket Date |
2017-06-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank, National Association
|
|
Docket Date |
2017-06-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-06-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-06-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-06-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/7/17
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
|
JUPITER HOUSE, LLC VS BANK OF AMERICA, N.A.
|
5D2015-3551
|
2015-10-08
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-018277-O
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRENNAN GROGAN
|
|
Name |
WEKIVA SPRINGS RESERVE HOMEOWN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Karen J. Wonsetler, H. Michael Muniz, MARK P. STOPA
|
|
Name |
Hon. John E. Jordan
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2016-08-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2016-07-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-07-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ & 7/22 MOT DIS IS DENIED AS MOOT
|
|
Docket Date |
2016-07-25
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2016-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2015-12-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2015-11-30
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
|
|
Docket Date |
2015-11-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/30 ORDER
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-11-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2015-11-17
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
Bank of America, N.A.
|
|
Docket Date |
2015-10-26
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ 10/23 LATE FILED INIT BRF/APX IS ACCEPTED
|
|
Docket Date |
2015-10-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-10-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/22 ORDER
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-10-22
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 10/26 ORDER
|
|
Docket Date |
2015-10-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-10-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-10-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-10-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/1/15
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
|
JUPITER HOUSE, LLC VS WELLS FARGO BANK, N.A., et al.
|
4D2015-1894
|
2015-05-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA000685
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brennan Grogan
|
|
Name |
DIANA WESTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wells Fargo Bank N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher L. Hixson, Jacob E. Ensor, Melissa Ann Giasi, Nicholas Roefaro
|
|
Name |
SUZANNA ROTHBERG
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Martin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
5555-07-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL DIANA WESTON
|
|
Docket Date |
5555-06-11
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL FOR S. ROTHBERG, ALSO ON 6/16/15
|
|
Docket Date |
2015-06-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-09
|
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.
|
|
Docket Date |
2015-06-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
Wells Fargo Bank N.A.
|
|
Docket Date |
2015-06-02
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Nicholas Roefaro has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-05-21
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed ~ ("NOTICE OF FILING")
|
|
Docket Date |
2015-05-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-05-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2015-05-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-05-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
|
JUPITER HOUSE, LLC VS THE BANK OF NEW YORK MELLON, etc.
|
4D2015-1532
|
2015-04-20
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA009057XXXXMB
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian M. Becher
|
|
Name |
The Bank of New York Mellon, etc.
|
Role |
Appellee
|
Status |
Active
|
Representations |
SARA D. DUNN, Scott J. Wortman, Daniel S. Mandel
|
|
Name |
HON. ELI BREGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 19, 2016 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-01-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-01-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2016-01-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 23, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2015-12-23
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 24, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2015-11-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-11-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-11-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
The Bank of New York Mellon, etc.
|
|
Docket Date |
2015-10-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-10-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 17, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-09-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-09-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's August 24, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
|
|
Docket Date |
2015-08-24
|
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 |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-07-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 26, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-06-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-05-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 7, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-05-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-05-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ ("CORRECTED") "T"
|
|
Docket Date |
2015-04-30
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-04-24
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Sara D. Dunn has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-04-22
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 17, 2015, and the order attached to the Notice reflects March 16, 2015 as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2015-04-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-04-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2015-04-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JUPITER HOUSE, LLC VS WELLS FARGO BANK, etc., et al.
|
4D2014-3853
|
2014-10-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA004554XXXXMB
|
Parties
Name |
JUPITER HOUSE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian M. Becher
|
|
Name |
Wells Fargo Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
William P. Heller, David M. Massey, Joshua Jay Shore, Joseph J. Huss, Scott A. Stoloff, Nancy M. Wallace, LAURA ELISE GOORLAND, JESSICA P. QUIGGLE, Michelle Lewis, Michael A. Shifrin, JENNIFER SCHICK, JOSEPH STEPHEN TROENDLE
|
|
Name |
HON. ELI BREGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-12-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 26, 2014, this appeal is dismissed.
|
|
Docket Date |
2014-11-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2014-11-10
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL FOR MICHAEL SHIFRIN
|
|
Docket Date |
2014-10-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 27, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-10-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2014-10-23
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Brian M. Becher 0160393
|
|
Docket Date |
2014-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND WILLIAM P. HELLER
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2014-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-10-10
|
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, 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. 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. 4DCA 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 |
2014-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JUPITER HOUSE, LLC
|
|
Docket Date |
2014-10-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|