Search icon

GREEN EMERALD HOMES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN EMERALD HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN EMERALD HOMES 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: 15 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L13000054706
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23371 Blue Water Circle, BOCA RATON, FL, 33433, US
Mail Address: PO Box 811057, BOCA RATON, FL, 33481-1057, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 REGISTERED AGENTS INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 23371 Blue Water Circle, # C425, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2018-08-28 23371 Blue Water Circle, # C425, BOCA RATON, FL 33433 -
LC AMENDMENT 2014-09-30 - -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC VS WELLS FARGO BANK, N.A., JOSE N. CARRENO A/K/A JOSE NEL CARRENO A/K/A JOSE CARRENO, ELSA DIAZ, ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS' ASSOCIATION, INC., ET AL. 5D2018-2235 2018-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CA-006199-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Richard J. Mockler, MARK P. STOPA, Lisa M. Castellano
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Adam M. Topel, Nicole Ramirez
Name JOSE N. CARRENO
Role Appellee
Status Active
Name DALLAS RAMON-ODALYS
Role Appellee
Status Active
Name ISLAND COVE VILLAS AT MEADOW WOODS HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name ELSA DIAZ
Role Appellee
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-08-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD J. MOCKLER 563986
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADAM M. TOPEL 0113916
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-07-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/18
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
JAMES LAPINSKI, ET AL. VS GREEN TREE SERVICING, LLC, ET AL. SC2018-0467 2018-03-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642014CA010126XXXXDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-445

Parties

Name JAMES LAPINSKI
Role Petitioner
Status Active
Name PATRICIA LAPINSKI
Role Petitioner
Status Active
Name THE ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Representations Christopher R. Evans, Charles P. Gufford
Name GREEN EMERALD HOMES LLC
Role Respondent
Status Active
Representations Mark P. Stopa
Name Hon. Randell H. Rowe III
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Latasha C. Scott
Role Proponent
Status Active
Name Leonard Jay Mankin
Role Proponent
Status Active
Name Brandon Mullis
Role Proponent
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-09-21
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioners' Answer and Reply to Respondents Ditech Financial LLC f/k/a Green Tree Servicing LLC and Federal National Mortgage Association's Response in Opposition to Petitioners' Brief on Jurisdiction and Amended Petitioners' Answer and Reply to Respondents Ditech Financial LLC f/k/a Green Tree Servicing LLC and Federal National Mortgage Association's Response in Opposition to Petitioners' Brief on Jurisdiction are hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2018-09-20
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ Petitioners' Answer and Reply to Respondents Ditech Financial LLC f/k/a Green Tree Servicing LLC and Federal National Mortgage Association's Response in Opposition to Petitioners' Brief on Jurisdiction -- Stricken September 21, 2018, as unauthorized.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-09-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents Ditech Financial LLC f/k/a Green Tree Servicing LLC and Federal National Mortgage Association's Response in Opposition to Petitioners' Brief on Jurisdiction
On Behalf Of GREEN TREE SERVICING, LLC.
View View File
Docket Date 2018-08-27
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioners' amended brief on jurisdiction, which was filed with this Court on August 23, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioners' appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-08-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Patricia Lapinski's copy of 8/2/18 order. No forwarding address. Placed with file.
On Behalf Of PATRICIA LAPINSKI
View View File
Docket Date 2018-08-23
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ with appendix
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-08-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on July 31, 2018, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 22, 2018, to serve an amended brief with appendix which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-07-31
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Stricken August 2, 2018, for non-compliance. Sections are not in the proper order, no cover page, table of contents includes argument, and appendix contains more than the decision for review.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-07-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on July 6, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before July 30, 2018, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Petitioners may choose to use the enclosed jurisdiction brief form. This form is optional.Petitioners' appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioners are directed to file, on or before July 30, 2018, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-07-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Stricken July 10, 2018, for non-compliance. Does not contain a table of contents, table of citations, or proper sections.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-07-06
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Direction to the Court of Appeal, Fifth District, to Include All Documents in Cases 5D17-445 & 5D17-695" -- Styled in the Fifth District Court of Appeal. Placed with file.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-06-21
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC DY ~ Petitioners' "Motion to Suspend 'Notice to Invoke Discretionary Jurisdiction' to June 30, 2018, and Motion to Re-File Then, with Jurisdiction Brief Due Later in July" filed in the above cause is denied.Petitioners are allowed to and including July 6, 2018, in which to serve a brief on jurisdiction with an appendix. Failure to file the above referenced documents with this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS DITECH FINANCIAL LLC F/K/AGREEN TREE SERVICING LLC AND FEDERALNATIONAL MORTGAGE ASSOCIATION'S RESPONSEIN OPPOSITION TO PETITIONERS' MOTION TO SUSPEND"NOTICE TO INVOKE DISCRETIONARY JURISDICTION"
On Behalf Of GREEN TREE SERVICING, LLC.
View View File
Docket Date 2018-06-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-04
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated May 22, 2018, dismissing the petition for review for failure to submit the filing fee or a proper motion for leave to proceed in forma pauperis is hereby vacated.
Docket Date 2018-06-04
Type Disposition
Subtype Reinstatement Grant (Review)
Description DISP-REINSTATEMENT GR (REVIEW) ~ Petitioner's "Motion to Extend Time to Pay $300.00 to June 12, 2018" has been treated as a motion for reinstatement and is hereby granted, and it is ordered that the above case is reinstated.
Docket Date 2018-06-01
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "Motion to Extend Time to Pay $300.00 to June 12, 2018" and treated as Motion-Reinstatement
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-05-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Amended Motion for Extension of Time
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-05-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Petitioners' motion for extension of time and amended motion for extension of time are hereby denied as moot.
Docket Date 2018-05-22
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioners' failure to timely submit the filing fee or a proper motion for leave to proceed in forma pauperis in accordance with this Court's order dated March 27, 2018. Any and all pending motions are hereby denied as moot. If petitioners wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. (06/04/2018: VACATED)
Docket Date 2018-04-30
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ Certificate of Service for petitioner's Motion to Suspend "Notice to Invoke Discretionary Jurisdiction" to June 30, 2018, and Motion to Re-File then, with Jurisdiction Brief Due Later in July
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-04-30
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Motion to Suspend "Notice to Invoke Discretionary Jurisdiction" to June 30, 2018, and Motion to Re-File then, with Jurisdiction Brief Due Later in July --- COPY of motion filed 4/19/2018.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-04-19
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your Motion to Suspend "Notice to Invoke Discretionary Jurisdiction" to June 30, 2018, and Motion to Re-File then, with Jurisdiction Brief Due Later in July will not be submitted to the Court until you have served Christopher Evans, 777 South Flagler Drive, East Tower Suite 215, West Palm Beach, Florida 33401, and filed with this Court a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-04-19
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Motion to Suspend "Notice to Invoke Discretionary Jurisdiction" to June 30, 2018, and Motion to Re-File then, with Jurisdiction Brief Due Later in July --- Copy filed 4/30/2018.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-04-10
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdiction brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-04-10
Type Letter-Case
Subtype Letter
Description LETTER ~ Request for Copies - Copy of letter filed 4/6/2018.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-04-09
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 4/6/2018.Request for CopiesIn response to your request, please find the enclosed copies in the above mentioned case.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2018-04-06
Type Letter-Case
Subtype Letter
Description LETTER ~ Request for Copies - Copy filed 4/10/2018.
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-03-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 26, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-03-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES LAPINSKI
View View File
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC VS WELLS FARGO BANK, N.A., COUNTRY ADDRESS COMMUNITY ASSOCIATION, INC., ERIC RODRIGUEZ AND DORIS DURAN 5D2018-0802 2018-03-13 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008817-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Justin R. Clark, Robin I. Frank
Name COUNTRY ADDRESS COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name DORIS DURAN
Role Appellee
Status Active
Name ERIC RODRIGUEZ
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Mary J. Walter, VANESSA TUTTLE
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 7/31
Docket Date 2018-06-19
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-06-18
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2018-05-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/30
Docket Date 2018-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-04-30
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 Wells Fargo Bank, National Association
Docket Date 2018-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/5
Docket Date 2018-04-02
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT EOT
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY TUTTLE ADVISE W/IN 10 DAYS...
Docket Date 2018-03-22
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENT TO MOT FOR EXTENSION OF TIME
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-21
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/18
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BANK OF AMERICA, N.A. VS GREEN EMERALD HOMES, LLC, CARLOS MENDEZ, ROSA MENDEZ AND WYNDHAM LAKES ESTATES HOMEOWNERS ASSOCIATION, INC. 5D2018-0801 2018-03-13 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-9888

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Mary J. Walter
Name CARLOS MENDEZ
Role Appellee
Status Active
Name ROSA MENDEZ CORP.
Role Appellee
Status Active
Name GREEN EMERALD HOMES LLC
Role Appellee
Status Active
Representations ANGELA LYNN LEINER, Andrew Arias, Don Huy Nguyen, Lisa M. Castellano
Name WYNDHAM LAKES ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of America, N.A.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 10/21
Docket Date 2019-09-19
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 Bank of America, N.A.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/20
On Behalf Of Bank of America, N.A.
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/23
Docket Date 2019-06-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Bank of America, N.A.
Docket Date 2019-06-03
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 GREEN EMERALD HOMES, LLC
Docket Date 2019-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING AMENDED MOT FOR CLARIFICATION OF AUTOMATIC STAY
On Behalf Of Bank of America, N.A.
Docket Date 2019-04-24
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. AB DUE W/I 30 DYS.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-09-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AB DUE 11/15. AE TO RETAIN COUNSEL BY 10/15. 9/14 OTSC DISCHARGED.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS. ATTY STOPA WITHDRAWAL DUE TO SUSPENSION.
Docket Date 2018-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/5.
Docket Date 2018-08-06
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 Bank of America, N.A.
Docket Date 2018-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/6
Docket Date 2018-07-05
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 Bank of America, N.A.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/5
Docket Date 2018-06-05
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 Bank of America, N.A.
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-03-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARK P STOPA 0550507
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARY J WALTER 0045162
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/18
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GREEN EMERALD HOMES, LLC. VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, SHANAAZ KETWARU, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATED NOMINEE FBC MORTGAGE LLC, ROBINSON HILLS COMMUNITY ASSOCIATION INC. AND DENNIS KETWARU 5D2018-0586 2018-02-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-2821-O

Parties

Name SHANAAZ KETWARU
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Shannon T. Troutman
Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANGELA LYNN LEINER, Lisa M. Castellano
Name ROBINSON HILLS COMMUNITY ASSOC, INC.
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name DENNIS KETWARU
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-01-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA IS CANCELLED
Docket Date 2019-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2019-08-30
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AB BY 9/9
Docket Date 2019-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/30 ORDER
On Behalf Of Federal National Mortgage Association
Docket Date 2019-07-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ TO 8/29. AE TO FILE STATUS RPT.
Docket Date 2019-07-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-07-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Federal National Mortgage Association
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 7/12
Docket Date 2019-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOT
On Behalf Of Federal National Mortgage Association
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/28
Docket Date 2019-05-29
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 Federal National Mortgage Association
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/29
Docket Date 2019-04-29
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 Federal National Mortgage Association
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/29/19
Docket Date 2019-03-25
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 Federal National Mortgage Association
Docket Date 2019-02-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. AB DUE W/I 30 DYS.
Docket Date 2019-02-20
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION AS TO RELIEF FROM AUTOMATIC STAY
On Behalf Of Federal National Mortgage Association
Docket Date 2019-02-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT FOR OTSC
Docket Date 2019-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR OTSC
On Behalf Of Federal National Mortgage Association
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-11-13
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF RESPONSIBLE ATTY
On Behalf Of Federal National Mortgage Association
Docket Date 2018-11-06
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PROCEED W/OUT SROA
Docket Date 2018-09-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 9/24.
Docket Date 2018-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-30
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/31
Docket Date 2018-08-16
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 763 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny Supplemental Record & EOT File Brief ~ IB DUE W/I 15 DYS.
Docket Date 2018-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/25
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/25
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-05-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2018-03-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P STOPA 0550507
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/18
On Behalf Of GREEN EMERALD HOMES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State