JUPITER HOUSE LLC - Florida Company Profile

Entity Name: | JUPITER HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUPITER HOUSE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | L12000032888 |
FEI/EIN Number |
45-4901439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 811057, BOCA RATON, FL, 33481-1057, US |
Address: | 23371 BLUE WATER CIRCLE, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
KAPLAN ROBERTA | Manager | 23371 Blue Water Circle, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | REGISTERED AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-03 | 23371 BLUE WATER CIRCLE, APT C425, Boca Raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 23371 BLUE WATER CIRCLE, APT C425, Boca Raton, FL 33433 | - |
LC AMENDMENT | 2014-09-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001366328 | LAPSED | 13-CC-4026 | HILLSBOROUGH COUNTY COURT | 2013-08-19 | 2018-09-06 | $6,702.29 | DR. TELLY COURIALIS, 27327 CORAL SPRINGS DRIVE, WESLEY CHAPEL, FL 33544 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUPITER HOUSE, LLC VS BAYVIEW LOAN SERVICING, LLC, MARION MCMURRAY AND HOLLOWBROOK AND HOMEOWNERS' ASSOCIATION,INC. AND REGIONS BANK D/B/A AMSOUTH BANK | 5D2017-3984 | 2017-12-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUPITER HOUSE LLC |
Role | Appellant |
Status | Active |
Representations | Lisa M. Castellano, ANGELA LYNN LEINER |
Name | MARION MCMURRAY |
Role | Appellee |
Status | Active |
Name | Bayview Loan Servicing, LLC |
Role | Appellee |
Status | Active |
Representations | Melissa A. Giasi, Starlett M. Massey, H. Michael Muniz, Richard Slaughter McIver |
Name | HOLLOWBROK HOMEOWNERS' ASSOCIATION, INC |
Role | Appellee |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | Hon. Michael J. Rudisill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2019-06-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PARTIES W/IN 10 DAYS - LIFT STAY |
Docket Date | 2019-05-29 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTCY ORDER |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 12/4 ORDER |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ BANKR TRUSTEE SHALL FILE A STATUS RPT W/IN 6 MONTHS; 11/27 EMERGENCY MOT TO W/DRAW AND STAY DENIED |
Docket Date | 2018-11-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ EMERGENCY- AND MOT TO STAY |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Deny Withdraw as Counsel |
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 | 2018-11-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED NOTICE OF BANKRUPTCY ORDER EVIDENCING TERMINATION OF THE AUTOMATIC BANKRUPTCY STAY |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2018-11-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTCY ORDER EVIDENCING TERMINATION OF THE AUTOMATIC BANKRUPTCY STAY |
On Behalf Of | Bayview Loan Servicing, 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 AND FOR STAY |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-10-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ TRUSTEE AND PARTIES FILE STATUS REPORT BY 11/16 |
Docket Date | 2018-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CASE STAYED- BANKRUPTCY |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2018-09-15 |
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 | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-08-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-08-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ 8/20 |
Docket Date | 2018-08-20 |
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 | 2018-08-17 |
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 | JUPITER HOUSE, LLC |
Docket Date | 2018-08-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ SEE AMENDED MOTION |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB DUE 8/15. |
Docket Date | 2018-07-17 |
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 | 2018-06-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order ~ RB DUE W/I 20 DYS. |
Docket Date | 2018-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/14 MOTION FOR REHEARING |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-06-14 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 6/13 ORDER |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2018-06-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 5/29 ORDER IS W/DRWN; RB W/IN 20 DAYS |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF MOT TO SUPP ROA |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-06-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2018-06-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA 6/13; W/DRWN PER 6/13 ORDER |
Docket Date | 2018-05-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-05-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-05-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 5/29. NO FURTHER EOT'S. |
Docket Date | 2018-05-16 |
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 | 2018-04-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/14 |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 570 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/14 ORDER |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS |
Docket Date | 2018-02-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-02-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
Docket Date | 2018-01-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-01-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MARK P STOPA 0550507 |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2017-12-20 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MELISSA A GIASI 0037807 |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2017-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/15/17 |
On Behalf Of | JUPITER HOUSE, LLC |
Docket Date | 2017-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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 | HON. DECLAN P. MANSFIELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
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. |
Docket Entries
Docket Date | 2019-06-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
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 | 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 | 2018-08-24 |
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 |
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 | 2019-06-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
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 | 2019-06-14 |
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 | 2018-09-18 |
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. |
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 | 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 |
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 |
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 | HON. KIMBERLY SHARPE BYRD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TRACIE M. TROTTER, A/K/A TRACIE MICHELLE TROTTER |
Role | Appellee |
Status | Active |
Docket Entries
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 | 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 | 2019-05-02 |
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 | 2019-04-03 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GREEN TREE SERVICING, LLC |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUPITER HOUSE, LLC |
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 | 2018-02-16 |
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 | 2018-01-17 |
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 |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
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 | 2019-08-12 |
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 | 2019-04-24 |
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 | 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 | 2019-01-24 |
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 | 2019-01-03 |
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 | 2018-02-20 |
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 | 2018-01-18 |
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. |
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 | 2018-11-16 |
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 | 2018-07-25 |
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 | 2018-07-06 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State