MARK P. STOPA, Petitioner(s) v. KEVIN C. CANNON, PETER R. MCGRATH, PETER R. MCGRATH, P. A., MDTR, LLC, MDTR, LLC, AS TRUSTEE UNDER THE 585 ROUZER LAND TRUST, AND AS TRUSTEE UNDER THE DEER RUN LAND TRUST, TAYLOR BROTHERS, LLC AND TAYLOR BROTHERS, LLC, AS TRUSTEE UNDER THE HENLEY DOWNS PLACE LAND TRUST, AND AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF 2007-MA9950 LAND TRUST, Respondent(s).
|
6D2024-2089
|
2024-09-30
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
18-CA-1295
|
Parties
Name |
Mark P. Stopa
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
KEVIN C. CANNON
|
Role |
Respondent
|
Status |
Active
|
Representations |
Peter Robert McGrath
|
|
Name |
Peter Robert McGrath
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PETER R. MCGRATH, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MDTR LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Peter Robert McGrath
|
|
Name |
TAYLOR BROTHERS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Peter Robert McGrath
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-15
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix NOT BOOKMARKED
|
|
Docket Date |
2024-10-04
|
Type |
Petition
|
Subtype |
Appendix
|
Description |
Appendix to Petition for Writ of Certiorari
|
On Behalf Of |
Mark P. Stopa
|
|
Docket Date |
2024-09-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition
|
On Behalf Of |
Mark P. Stopa
|
View |
View File
|
|
Docket Date |
2024-09-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms. Failure to comply with this order will result in the dismissal of this case.
|
View |
View File
|
|
|
MDTR, LLC, AS TRUSTEE OF THE 5534 WILLIAMSDALE COURT LAND TRUST, ET AL VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITES TRUST V-E, ET AL
|
2D2021-1342
|
2021-05-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA001858XXCICI
|
Parties
Name |
MDTR LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
LEE SEGAL, ESQ.
|
|
Name |
RESIDENTIAL CREDIT OPORTUNITIES TRUST V-E
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STANWICH MORTGAGE LOAN TRUST A
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. THOMAS M. RAMSBERGER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
|
|
Docket Date |
2021-06-02
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-06-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-06-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
MDTR, LLC
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ Appellant's compliance with this court's May 10, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists names, current mailing addresses, and addresses used for service for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
|
|
Docket Date |
2021-05-19
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ CERTIFICATE OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2021-05-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2021-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
MDTR, LLC
|
|
Docket Date |
2021-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|