Search icon

GREEN EMERALD HOMES LLC - Florida Company Profile

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
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 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
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
GREEN EMERALD HOMES, LLC. VS WELLS FARGO BANK, N.A., TONY A. BROWN, VILLAGES OF RIO PINAR CLUB ASSOCIATION, LLC. AND VILLAGES OF RIO PINAR COMMUNITY ASSOCIATION, INC. 5D2018-0570 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-2751

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Lisa M. Castellano, ANGELA LYNN LEINER
Name TONY A. BROWN
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Alan Michael Pierce, Ali I. Gilson
Name VILLAGES OF RIO PINAR CLUB ASSOC, LLC
Role Appellee
Status Active
Name VILLAGES OF RIO PINAR COMMUNITY ASSOC, INC.
Role Appellee
Status Active
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 2020-02-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 1/23/20 IS CANCELED
Docket Date 2019-11-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/31
Docket Date 2019-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/31
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. AB DUE 7/11. 6/4 MTN/WITHDRAW GRANTED.
Docket Date 2019-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND RESPONSE PER 5/22 ORDER
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTY. W/I FIRM
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 5/22 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS- WHY NOT LIFT STAY...
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of GREEN EMERALD HOMES, LLC
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 2018-11-06
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 2018-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE WILL PROCEED W/O SROA; AB W/IN 20 DAYS.
Docket Date 2018-09-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RENEWED AND MOT FOR CLARIFICATION
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-09-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny 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 GREEN EMERALD HOMES, LLC
Docket Date 2018-09-14
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-09-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS
Docket Date 2018-08-28
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-08-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 9/13
Docket Date 2018-08-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ IB ACCEPTED. 8/8 OTSC DISCHARGED.
Docket Date 2018-08-13
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 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DUPLICATE
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***OBJECTION FILED 8/28***
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/8 ORDER
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-12
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 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-08-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/30
Docket Date 2018-06-28
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 2018-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 511 PGS.
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/28
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-05-10
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
Docket Date 2018-05-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
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 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/18
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC. VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3, MARIA A ADORNO, SOUTHERN, ETC., ET AL 5D2018-0299 2018-01-29 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
59-2015-CA-000046

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANDREW B. BLASI, Robin I. Frank
Name SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC
Role Appellee
Status Active
Name SOUTHERN IMAGE LANDSCAPE, INC.
Role Appellee
Status Active
Name CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP.
Role Appellee
Status Active
Name MARIA A. ADORNO
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name HOME OUTLET GROUP, LLC
Role Appellee
Status Active
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Sara F. Holladay-Tobias, MAUREEN WALSH, David N. Glassman, J. Randy Edmonson, Emily Y. Rottmann, Justin R. Clark
Name OAKLAND VILLAGE HOMEOWNERS ASSOC., INC.
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 2018-03-27
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
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 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/1. NO FURTHER EOT'S.
Docket Date 2018-04-26
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 U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ STIP SUBS COUNSEL ACKNOWLEDGED
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
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 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-08
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 2018-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REVIEW FOR ORD TO MAKE PMTS AND ORD DENY MOT TO QUASH SERV OF PROCESS.
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of GREEN EMERALD HOMES, LLC
GREEN EMERALD HOMES, LLC VS HMC ASSETS SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CAM XIV TRUST AND ARBOR RIDGE HOMEOWNERS ASSOCIATION OF APOPKA, INC. 5D2017-2363 2017-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000399-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name HMC ASSETS SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CAM XIV TRUST
Role Appellee
Status Active
Representations FRENKEL LAMBERT, ET AL, MARK P. STOPA
Name ARBOR RIDGE HOMEOWNERS ASSOC. OF APOPKA, INC.
Role Appellee
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOTICE OF VOL DISM
Docket Date 2017-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; 7/31 MOT EOT IS DENIED AS PREMATURE
Docket Date 2017-07-31
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 2017-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC VS JP MORGAN CHASE BANK, NATIONAL ASSOC. 2D2017-3114 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-3292

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANGELA L. LEINER, ESQ.
Name JP MORGAN CHASE BANK, NATIONAL ASSOC.
Role Appellee
Status Active
Representations W. AARON DANIEL, ESQ., ELLIOT B. KULA, ESQ., WILLIAM D. MUELLER, ESQ., KAHANE & ASSOCIATES, P. A.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2019-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for appellate attorney’s fees is denied.
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court acknowledges the expiration of the stay extension in bankruptcy proceeding in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed.
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 2018-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STOPA (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days.
Docket Date 2017-12-29
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 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/29/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/29/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PASCO CLERK
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2017-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PGS.
On Behalf Of PASCO CLERK
Docket Date 2018-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This court hereby stays 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 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 Rules of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY COURT ORDER
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee’s motion to dispense with oral argument is granted. The October 24,2018, oral argument in this case is canceled. The case will be decided based on thebriefs without oral argument.
Docket Date 2018-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DISPENSE WTH ORAL ARGUMENT
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Mark Stopa's motion to withdraw is granted, and he is relieved of further responsibilities in this case. This case is set for oral argument on October 24, 2018, and will be heard on that date unless ordered otherwise by this court. Because appellant is a corporate entity, it must be represented by an attorney, who must file a notice of appearance to participate in oral argument or to file motions or responses in this court.
Docket Date 2018-09-24
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 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ It has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 24, 2018, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Matthew C. Lucas. 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 2018-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO TAX ATTORNEYS' FEES
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/04/18
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/04/18
On Behalf Of JP MORGAN CHASE BANK, NATIONAL ASSOC.
Docket Date 2018-02-13
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 an extension of time to serve the initial brief is granted to the extent that the initial brief filed on February 11, 2018, is accepted as timely filed. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2018-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-11
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 2018-02-06
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 GREEN EMERALD HOMES, LLC
Docket Date 2018-01-24
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 2018-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-22
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 15 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2018-01-18
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
GREEN EMERALD HOMES, LLC VS HMC ASSETS SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CAM XIV TRUST AND ARBOR RIDGE HOMEOWNERS ASSOCIATION OF APOPKA, INC. 5D2017-2359 2017-07-25 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-000399-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name HMC ASSETS SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CAM XIV TRUST
Role Appellee
Status Active
Representations FRENKEL LAMBERT, ET AL, MARK P. STOPA
Name ARBOR RIDGE HOMEOWNERS ASSOC. OF APOPKA, INC.
Role Appellee
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-18
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE AMEND NOTICE OF VOL DISM
Docket Date 2017-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; AE RESPONSE W/IN 10 DAYS; 7/31 MOT EOT IS DENIED AS PREMATURE
Docket Date 2017-07-31
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 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GREEN EMERALD HOMES, LLC VS THE BANK OF NEW YORK MELLON, et al. 4D2017-1186 2017-04-20 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
502014CA002777XXXXMB

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Brennan Grogan
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Robertson, Anschutz & Schneid, SHAPIRO, BLASI, WASSERMAN &
Name HARVEY WITTSON
Role Appellee
Status Active
Name WANDA IRIS WITTSON
Role Appellee
Status Active
Name SAN MICHELE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is reviewable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i), as it does not appear to address personal jurisdiction; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 7777-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR W. WITTSON **RE-MAILED 5/16/17 ORDER TO NEW ADDRESS**
Docket Date 2017-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's August 18, 2017 motion to dismiss as moot is granted, and the above-styled appeal is dismissed as moot.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's June 28, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of the appellee's pending motions to vacate. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 12, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-12
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 The Bank of New York Mellon, etc.
Docket Date 2017-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's April 24, 2017 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal shall proceed as a non-final appeal pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-04-26
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-04-26
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 April 26, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 3, 2017. 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 2017-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-04-21
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 2017-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC VS GREEN TREE SERVICING LLC, ET AL. 4D2017-0983 2017-04-04 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
502015CA008888XXXXMB

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Brennan Grogan
Name DIONICIA STELLA DIOGO
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name ARMANDO HENRIQUES DIOGO
Role Appellee
Status Active
Name ANA E. AGUAS
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Michelle Montekio, Kevin M. Stichter, PRESTON C. DAVIS
Name HON. WILLIAM J. BERGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-05-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Returned Mail for A. Aguas
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within twenty (20) days of service of this order appellant shall file a supplemental appendix containing transcripts from the hearings held by the trial court on February 24, 2017 and March 3, 2017. Failure to provide an adequate record may result in affirmance of the order on appeal. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Green Tree Servicing LLC) June 13, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-06-13
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 2017-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant's May 16, 2017 response, it is ORDERED that appellee's May 15, 2017 motion for appointment of mediator is denied. The appellee shall serve the answer brief within twenty (20) days from the date of this order.
Docket Date 2017-05-16
Type Response
Subtype Response
Description Response
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR APPOINTMENT OF MEDIATOR
On Behalf Of Green Tree Servicing LLC
Docket Date 2017-04-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's April 14, 2017 motion to refer case to mediation and toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation.
Docket Date 2017-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MEDIATION
On Behalf Of Green Tree Servicing LLC
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing LLC
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-04-04
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 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC VS GREEN TREE SERVICING, LLC, JAMES LAPINSKI, PATRICIA LAPINSKI AND ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION 5D2017-0695 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10126-CIDL

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name THE ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Charles P. Gufford, McCalla, Raymer, Leibert, Pierce, LLC, SHUTTS & BOWEN, LLP
Name JAMES LAPINSKI
Role Appellee
Status Active
Name PATRICIA LAPINSKI
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED TO UPDATE CERTIFICATE OF SERVICE
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-04-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/22 OA IS CANCELED
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2018-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ LAPINSKI'S W/IN 7 DAYS - WHY NOT STRIKE BRF OR BE PERMITTED TO PARTICIPATE IN OA; RESPONSES MAY BE FILED W/IN 14 DAYS
Docket Date 2018-02-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-12-22
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 2017-11-22
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 2017-11-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/2
Docket Date 2017-10-18
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 TREE SERVICING, LLC
Docket Date 2017-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES LAPINSKI
Docket Date 2017-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 78 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/18
Docket Date 2017-09-18
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 TREE SERVICING, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 9/15
Docket Date 2017-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-31
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 2017-08-31
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 2017-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ 8/28 IB ACCEPTED.
Docket Date 2017-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-08-23
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 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/23. NO FURTHER EOT'S.
Docket Date 2017-08-07
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 636 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/5
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/6
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES P. GUFFORD 0604615
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-03-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MARK P. STOPA 0550507
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/6/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS.
Docket Date 2017-12-26
Type Response
Subtype Objection
Description Objection ~ TO 12/22 MOT EOT
On Behalf Of JAMES LAPINSKI
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/22
Docket Date 2017-10-17
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2017-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED - FOR MERIT PANEL CONSIDERATION
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JAMES LAPINSKI
GREEN EMERALD HOMES, LLC VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK, ET AL. 5D2017-0526 2017-02-21 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-004482

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations Lisa M. Castellano
Name PETER MARK JONES
Role Appellee
Status Active
Name HEATHROW LAKES MAINTENANCE ASSOC, INC.
Role Appellee
Status Active
Name U.S. Bank National Association, As Trustee
Role Appellee
Status Active
Representations Kimberly N. Hopkins, Shawn Taylor, Carlos R. Arias
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name HEATHROW MASTER ASSOC, 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 2019-06-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITH FINALITY
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 10 DAYS - LIFT STAY/DISM; DISCHARGED PER 6/5 ORDER
Docket Date 2019-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
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 2018-10-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ TRUSTEE AND PARTIES FILE STATUS REPORT BY 11/16
Docket Date 2018-10-19
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 10/22 ORDER
Docket Date 2018-10-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 5 DAYS - DISM FOR FAILURE TO SECURE COUNSEL
Docket Date 2018-09-24
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AA IDENTIFY SUBST COUNSEL W/IN 10 DAYS...
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 ~ W/I 10 DAYS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL SHALL PROCEED
Docket Date 2018-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF CROSS APPEAL
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2018-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 4/1.
Docket Date 2018-03-19
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 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ AB DUE W/I 10 DYS.
Docket Date 2018-01-08
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 U.S. Bank National Association, As Trustee
Docket Date 2017-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/8/18
Docket Date 2017-11-27
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 U.S. Bank National Association, As Trustee
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/27
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-26
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 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/25. NO FURTHER EOT'S.
Docket Date 2017-09-12
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 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/10.
Docket Date 2017-08-11
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 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/11
Docket Date 2017-06-28
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 2017-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 500 PGS. EFILED
On Behalf Of Clerk Seminole
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-06-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2017-06-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-05-09
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 2017-04-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT REHEARING
Docket Date 2017-03-13
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY THIS COURT W/I 10 DAYS OF LT ORDER
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ OF CROSS APPEAL
On Behalf Of U.S. Bank National Association, As Trustee
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/10/17
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES LAPINSKI AND PATRICIA LAPINSKI VS GREEN TREE SERVICING, LLC, GREEN EMERALD HOMES, LLC, ALEXANDRIA POINTE HOMEOWNERS ASSOCIATION, INC. 5D2017-0445 2017-02-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10126-CIDL

Parties

Name JAMES LAPINSKI
Role Appellant
Status Active
Name PATRICIA LAPINSKI
Role Appellant
Status Active
Name ALEXANDRIA POINTE HOMEOWNER ASSOC, INC.
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations SHUTTS & BOWEN, LLP, CHRISTOPHER R. EVANS, McCalla, Raymer, Leibert, Pierce, LLC, DOUGLAS R. SARGENT, Charles P. Gufford, MARK P. STOPA
Name GREEN EMERALD HOMES LLC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AND MOTION FOR TRIAL IN CIRCUIT COURT"
On Behalf Of JAMES LAPINSKI
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-467 REVIEW DENIED
Docket Date 2018-06-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-467 MOTION FOR REINSTATEMENT GRANTED
Docket Date 2018-05-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-467 CASE DISMISSED; FAILURE TO PAY FILING FEE
Docket Date 2018-04-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC18-467 ORDER - FAILURE TO COMPLY WITH COURT'S DIRECTION
Docket Date 2018-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/4 DOC STRICKEN AS UNAUTHORIZED
Docket Date 2018-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PS JAMES LAPINSKI ; STRICKEN PER 4/5 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2018-03-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC18-467
Docket Date 2018-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-02-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR REHEARING, ETC.
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2018-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ FINAL JUDGMENT AFFIRMED, AS MODIFIED.
Docket Date 2017-11-13
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN ANS BRF
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/13
Docket Date 2017-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED- FOR AE GREEN EMERALD HOMES, LLC
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2017-10-03
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 TREE SERVICING, LLC
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 10/2
Docket Date 2017-08-21
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 TREE SERVICING, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/18
Docket Date 2017-07-19
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 TREE SERVICING, LLC
Docket Date 2017-06-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JAMES LAPINSKI
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ OF LT CLERICAL ERROR IN INDEX TO ROA
Docket Date 2017-06-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES LAPINSKI
Docket Date 2017-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 861 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 5/12 ORDER DISCHARGED. IB DUE 6/30.
Docket Date 2017-05-24
Type Response
Subtype Objection
Description Objection ~ "OBJ TO FALSE, DISTORDED...."
On Behalf Of JAMES LAPINSKI
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Mot. - Eot for Filing Brief ~ EOT FOR AMENDED INIT BRF & CHANGE OF ADDRESS
On Behalf Of JAMES LAPINSKI
Docket Date 2017-05-19
Type Response
Subtype Objection
Description OBJECTION ~ TO RESPONSE
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-05-18
Type Response
Subtype Response
Description RESPONSE ~ PER 5/12 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2017-05-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CROSS AND COUNTER CLAIM; AMEND STYLE; SANCTIONS
On Behalf Of JAMES LAPINSKI
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER ARBITRATION OR ALTERNATIVELY JURY TRIAL
On Behalf Of JAMES LAPINSKI
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2017-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO ADD INDEXES....";CERT SER 3/7/17
On Behalf Of JAMES LAPINSKI
Docket Date 2017-03-01
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2017-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2nd AMENDED
On Behalf Of JAMES LAPINSKI
Docket Date 2017-02-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED
On Behalf Of JAMES LAPINSKI
Docket Date 2017-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 10 DAYS; AAS MAY FILE A SECOND AMEND NOA...
Docket Date 2017-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 2/17 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/15 INIT BRF IS STRICKEN; AMEND INIT BRF BY 4/19
Docket Date 2017-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 2/16 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2017-02-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2017-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/8/17
On Behalf Of JAMES LAPINSKI
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GREEN EMERALD HOMES, LLC VS U.S. BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS II INC., BEAR STEARNS ALT-A TRUST, MORTGAGE PASS-THROUGH CERTIFICATE SERIES, ETC., ET AL 5D2016-4112 2016-12-06 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
2015-CA-005659-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name KHAMPRASEUTH VILAYVONG
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations GINA L. BULECZA, William L. Grimsley, NICOLAS MARK NEW, KARIN POSSER, MARK P. STOPA
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ 3/21 REQUEST FOR JUDICIAL NOTICE DENIED.
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
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 2017-03-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/29
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 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
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 2017-03-21
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
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 2017-03-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/24
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 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2017-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/9
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 2017-01-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/16 ORDER & NOTICE OF NON-REPRESENTATION
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 2016-12-16
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/I 7 DAYS; DISCHARGED 12/30
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
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 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/5/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-06
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 GREEN EMERALD HOMES, LLC
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
GREEN EMERALD HOMES, LLC VS BANK OF AMERICA, N.A., CHARLES H. PHELPS, BONNIE R. PHELPS, CLIFTON PARK HOMEOWNERS ASSOCIATION, AND ISPC 5D2016-4052 2016-12-01 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-000925

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations MARK P. STOPA, Latasha Scott
Name BONNIE R. PHELPS
Role Appellee
Status Active
Name CHARLES H PHELPS LLC
Role Appellee
Status Active
Name CLIFTON PARK HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name ISPC, INC
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Carlos R. Arias, Adam M. Topel, SARAH KLEIN SCHACHERE
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/13 OA IS CANCELED
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT
On Behalf Of Bank of America, N.A.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/25
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/26
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/11
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/11
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-03
Type Response
Subtype Objection
Description OBJECTION ~ **TO REQUEST FOR OA**
On Behalf Of Bank of America, N.A.
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-06-22
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **OBJECTION TO REQ FOR OA FILED 7/3**
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2017-05-31
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 2017-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/2
Docket Date 2017-05-03
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 GREEN EMERALD HOMES, LLC
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/3
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-03-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/2
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (111 PAGES) TRIAL TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/3
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ DESIGN EMAIL, ETC.
On Behalf Of Bank of America, N.A.
Docket Date 2016-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-14
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS;DISCHARGED PER 12/19 ORDER
Docket Date 2016-12-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ AMENDED FINAL JUDGMENT WITH ORDER DATE
Docket Date 2016-12-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-12-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES LAPINSKI VS GREEN EMERALD HOMES, LLC, BRANDON MULLIS, LEONARD MANKIN, FEDERAL NATIONAL MORTGAGE ASSOCIATION, GREEN TREE SERVICING, LLC AND DITECH 5D2016-1888 2016-06-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10126-CIDL

Parties

Name JAMES LAPINSKI
Role Appellant
Status Active
Name LEONARD MANKIN
Role Appellee
Status Active
Name GREEN EMERALD HOMES LLC
Role Appellee
Status Active
Representations Brett R. Renton, Trey Smith, MARK P. STOPA
Name BRANDON K. MULLIS
Role Appellee
Status Active
Name DITECH
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2016-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER; "AND RESPONSE TO COURT OF APPEAL 6/8 ORDER"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ "APPENDICES TO APPEAL"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2016-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRF STATEMENT...
Docket Date 2016-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/16
On Behalf Of JAMES LAPINSKI
Docket Date 2016-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
GREEN EMERALD HOMES, LLC VS U.S. BANK N.A. AND DAYANNARA SANCLEMENTE 5D2016-1644 2016-05-12 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
48-2009-CA-003340-O

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name DAYANNARA SANCLEMENTE
Role Appellee
Status Active
Name U.S. BANK N.A., SUCCESSOR TRUSTEE
Role Appellee
Status Active
Representations Karen J. Wonsetler, Lorraine M. Durham, Albertelli Law
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOTICE OF VOLUN DISM
Docket Date 2016-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/10/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GREEN EMERALD HOMES, LLC VS BANK OF AMERICA, N.A. 5D2016-1186 2016-04-07 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
2015-CA-001072

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations BRENNAN GROGAN
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Wendy S. Griffith, Karen J. Wonsetler, MARK P. STOPA
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-04-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-04-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/16
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State