Search icon

JUPITER HOUSE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
KAPLAN ROBERTA Manager 23371 Blue Water Circle, BOCA RATON, FL, 33433

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-002097

Parties

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
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 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.
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 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
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 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.
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 2018-11-16
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
JUPITER HOUSE LLC VS CHRISTIANA TRUST, AS TRUSTEE AND MARIA LOPEZ 5D2016-3839 2016-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002519

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Christian J. Gendreau, MARK P. STOPA, CHRISTOPHER CHARLES PENNINGTON
Name MARIA LOPEZ, INC.
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 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF NON-REPRESENTATION
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-11-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 11/21 ORDER; DISCHARGED PER 12/9 ORDER
Docket Date 2016-11-21
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/1 ORDER
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-17
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 2016-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/16
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK SUCCESSOR TRUSTEE TO JP MORGAN CHASE BANK, N.A., AS TRUSTEE FOR THE BEAR STEARNS ARM TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2003-7 VS WILLIAM M. THOMPSON, SHERI THOMPSON, RESERVE AT TUSCAWILLA COMMUNITY ASSOCIATION, INC., JUPITER HOUSE, LLC, E*TRADE BANK 5D2016-3372 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-002143

Parties

Name Bank of New York Mellon
Role Appellant
Status Active
Representations Adam M. Topel
Name SHERI THOMPSON
Role Appellee
Status Active
Representations MARK P. STOPA
Name THE RESERVE AT TUSCAWILLA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WILLIAM M. THOMPSON
Role Appellee
Status Active
Name E*Trade Bank
Role Appellee
Status Active
Name JUPITER HOUSE LLC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED FOR A NEW TRIAL.
Docket Date 2017-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of New York Mellon
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHERI THOMPSON
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE BY 5/26.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHERI THOMPSON
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHERI THOMPSON
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/12.
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHERI THOMPSON
Docket Date 2017-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-03-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/12
On Behalf Of SHERI THOMPSON
Docket Date 2017-02-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/11
On Behalf Of SHERI THOMPSON
Docket Date 2017-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of New York Mellon
Docket Date 2017-01-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/9
On Behalf Of SHERI THOMPSON
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (102 PAGES) TRIAL TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2016-12-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-10-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-10-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ADAM MATTHEW TOPEL 0113916
On Behalf Of Bank of New York Mellon
Docket Date 2016-09-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/29/16
On Behalf Of Bank of New York Mellon
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ADJUSTABLE RATE MORTGAGES TRUST 2006-0A1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-0A1 VS JUPITER HOUSE, LLC 5D2016-0071 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-003550

Parties

Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellant
Status Active
Representations Kimberly S. Mello
Name JUPITER HOUSE LLC
Role Appellee
Status Active
Representations MARK P. STOPA, Carlos R. Arias
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-07-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-06-28
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 30 DAYS
Docket Date 2016-06-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ TO 6/13
Docket Date 2016-05-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO COMPLETE MEDIATION; AA KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-04-12
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 5/13
Docket Date 2016-04-11
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-03-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-03-09
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ UNOPPOSED; AA KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-02-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-02-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KIMBERLY S. MELLO 002968
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/16
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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 2016-07-25
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 2015-11-25
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 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
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 2015-10-08
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
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 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 2015-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
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)
JUPITER HOUSE, LLC VS BANK OF NEW YORK MELLON, ETC., ET AL. 5D2015-2413 2015-07-09 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2012-CA-006334

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name Bank of New York Mellon
Role Appellee
Status Active
Representations MARK P. STOPA, EVAN LEACH, William L. Grimsley, NICOLAS MARK NEW, BUTLER & HOSCH, PA, Amy Kisz
Name MARK RICKETTS
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/7
On Behalf Of Bank of New York Mellon
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO /10/23
On Behalf Of Bank of New York Mellon
Docket Date 2015-08-28
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT SER FOR IB
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-08-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-07-21
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 2015-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/8/15
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUPITER HOUSE, LLC, VS BANK OF AMERICA, N.A., 3D2015-1247 2015-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-29307

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations BRIAN M. BECHER
Name Bank of America, N.A.
Role Appellee
Status Active
Representations KRISTEN A. COLEMAN, JESSICA M. ALDEGUER, ELIZABETH A. BOWEN, MICHAEL T. GELETY, BART T. HEFFERNAN, ARAMIS HERNANDEZ
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-03
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-03-02
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed.
Docket Date 2016-01-14
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 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/14/16.
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2015-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct and supplement aa appendix
On Behalf Of Bank of America, N.A.
Docket Date 2015-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2015-10-09
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 Bank of America, N.A.
Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 45 days to 11/25/15
Docket Date 2015-09-28
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 10, 2015 is hereby discharged, and the initial brief filed on September 21, 2015 is accepted by the Court as timely filed.
Docket Date 2015-09-21
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ verified showing of good cause in response to the court's order dated Sept 10, 2015
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-09-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for failure to timely file the initial brief.
Docket Date 2015-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2015-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 19, 2015.
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Bank of America, N.A.
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUPITER HOUSE, LLC VS RESIDENTIAL CREDIT SOLUTIONS, ET AL. 4D2015-2049 2015-05-26 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
2013CA001532XXXXMB

Parties

Name JUPITER HOUSE LLC
Role Appellant
Status Active
Representations Brian M. Becher
Name MICHELLE LANESE
Role Appellee
Status Active
Name A/K/A JAN STEWART
Role Appellee
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations ROBERT N. GLADSTONE, Kim F. Stevens, Michelle Montekio, Jason F. Joseph
Name GEORGEANNE STEWART
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 5555-06-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR GEORGEANNE STEWART
Docket Date 2015-10-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 27, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-10-12
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 October 7, 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 2015-10-07
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 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS,
Docket Date 2015-08-18
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 August 10, 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 2015-08-10
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 2015-06-25
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 June 15, 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 2015-06-15
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 2015-06-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert N. Gladstone and Kim Stevens have 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 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUPITER HOUSE, LLC
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State