FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST, Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR AMERICAN HOME MORTGAGE ASSETS TRUST 2007-1 MORTGAGE BACKED PASS-THROUGH CERTIFICATES SERIES 2007-1, ARCHI TRUST LLC AS TRUSTEE FOR TRUST NUMBER 032117-7407, Appellee(s).
|
6D2024-1673
|
2024-08-08
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2022 CA 001331
|
Parties
Name |
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
|
Role |
Appellant
|
Status |
Active
|
Representations |
Isaac Manzo, Farhaad A Naghoon, Josiah David Manzo
|
|
Name |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Rosenberg, Monica Darrow
|
|
Name |
ARCHI TRUST LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Thomas Wade Young
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Osceola Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-11-14
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
|
|
Docket Date |
2024-11-07
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared in the wrong font.
Appellant shall file an amended brief within ten days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-11-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
|
|
Docket Date |
2024-10-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
YOUNG - 268 PAGES
|
On Behalf Of |
Osceola Clerk
|
|
Docket Date |
2024-08-29
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
|
View |
View File
|
|
Docket Date |
2024-08-09
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal WITH ORDER
|
On Behalf Of |
FLTR LLC AS TRUSTEE OF THE DANCING CRANBERRY LAND TRUST
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
DEUTSCHE BANK NATIONAL TRUST COMPANY
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.
If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
|
View |
View File
|
|
|
TANITNA BLAKE VS ARCHI TRUST, LLC AND ISAAC MORENO
|
5D2023-2173
|
2023-06-28
|
Closed
|
|
Classification |
NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-000111
|
Parties
Name |
Tanitna Blake
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Isaac Moreno
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARCHI TRUST LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Isaac Manzo
|
|
Name |
Hon. Carsandra Buie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2023-07-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2023-07-26
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-06-30
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-06-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2023-06-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/19/23
|
On Behalf Of |
Tanitna Blake
|
|
Docket Date |
2023-08-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
|
|
|
ARCHI TRUST LLC, AS TRUSTEE FOR TRUST #102716-4426 VS WELLS FARGO BANK, NATIONAL ASSOCIATION AND DONOVAN SOUTHWELL A/K/A DONOVAN M. SOUTHWELL
|
2D2019-0566
|
2019-02-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2656 ES
|
Parties
Name |
ARCHI TRUST LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ISAAC MANZO, ESQ., J. RANDY EDMONSON, ESQ.
|
|
Name |
WELLS FARGO BANK, NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
KIMBERLY S. MELLO, ESQ., ALDRIDGE PITE LL P, JOSEPH H. PICONE, ESQ.
|
|
Name |
DONOVAN SOUTHWELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. SUSAN G. BARTHLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
PASCO CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ARCHI TRUST LLC
|
|
Docket Date |
2019-05-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-05-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-05-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30- IB DUE 06/22/19
|
On Behalf Of |
ARCHI TRUST LLC
|
|
Docket Date |
2019-05-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ BARTHLE - 258 PAGES
|
|
Docket Date |
2019-04-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - IB due 05/22/19
|
On Behalf Of |
ARCHI TRUST LLC
|
|
Docket Date |
2019-03-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
WELLS FARGO BANK, NATIONAL ASSOCIATION
|
|
Docket Date |
2019-02-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-02-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-02-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-02-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ARCHI TRUST LLC
|
|
|
ARCHI TRUST LLC., AS TRUSTEE FOR TRUST NUMBER 020316-2650 VS WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST AS OWNER OF THE RESIDENTIAL CREDIT OPPORTUNITIES TRUST III, ELOY DUQUE, JR. A/K/A ELOY DUQUE A/K/A ELROY DUQUE JR., ET AL.
|
5D2018-2215
|
2018-07-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County
35-2016-CA-001634
|
Parties
Name |
ARCHI TRUST LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Isaac Manzo
|
|
Name |
OSCAR GONZALEZ, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA SANCHEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNTRUST BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANIELLA DUQUE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HARTWOOD PINES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELOY DUQUE, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Susan J. Silverman, Gary I. Gassel, Karen J. Wonsetler
|
|
Name |
Hon. Mark J. Hill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Lake Co Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-17
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-08-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-09-17
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
ARCHI TRUST LLC.
|
|
Docket Date |
2018-08-29
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-08-06
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/1 ORDER
|
On Behalf Of |
ARCHI TRUST LLC.
|
|
Docket Date |
2018-08-02
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2018-08-01
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/2
|
|
Docket Date |
2018-07-24
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE GARY I. GASSEL 0500690
|
On Behalf Of |
Wilmington Savings Fund Society, FSB
|
|
Docket Date |
2018-07-24
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-07-23
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA ISAAC MANZO 10639
|
On Behalf Of |
ARCHI TRUST LLC.
|
|
Docket Date |
2018-07-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-07-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/10/18
|
On Behalf Of |
ARCHI TRUST LLC.
|
|
Docket Date |
2018-07-11
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-07-11
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
ARCHI TRUST, LLC, AS TRUSTEE, TRUST NUMBER 0516-2632 VS BANK OF NEW YORK MELLON SUCCESSOR TRUSTEE TO JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, AS TRUSTEE F/B/O HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II, INC., BEAR STEARNS, ETC., ET AL.
|
5D2018-2024
|
2018-06-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002506-MF
|
Parties
Name |
ARCHI TRUST LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Isaac Manzo
|
|
Name |
PROPERTY LIQUIDATION SPECIALIST, LLC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LIVEWIRE PROPERTIES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIORELLA LIDDY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JPMorgan Chase Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREW LIDDY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of New York Mellon
|
Role |
Appellee
|
Status |
Active
|
Representations |
Roy A. Diaz, Allison Morat
|
|
Name |
2632 WILLOW GLEN CIR TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RESOURCEFUL REAL ESTATE SOLUTIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GLENEAGLES HOMEOWNERS' ASSOCIATION OF OSCEOLA COUNTY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Margaret H. Schreiber
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Osceola
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-08-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-08-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-07-31
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-07-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-07-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Archi Trust, LLC
|
|
Docket Date |
2018-07-10
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2018-07-02
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA ISAAC MANZO 10639
|
On Behalf Of |
Archi Trust, LLC
|
|
Docket Date |
2018-06-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of New York Mellon
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2018-06-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-06-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/22/18
|
On Behalf Of |
Archi Trust, LLC
|
|
|