RANDALL A. RALICKI VS 998 SW 144 COURT RD., LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010, WILLIAM MAWHINNEY, VIRGINIA RALICKI MAWHINNEY, ET AL
|
5D2021-0883
|
2021-04-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461
|
Parties
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
|
|
Name |
Virginia Ralicki Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of William Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
990 SW 144th Court Land Trust Dated July 15, 2010
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William C. Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Estate of Cotton Plant Property Owner's Association, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edward Scott DNU
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-24
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-05-24
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-05-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-05-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 4/26 OTSC IS REQUIRED
|
|
Docket Date |
2021-04-26
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2021-04-13
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; ONLY AMENDED NOA AND ORDER BEING APPEALED SHOULD BE ATTACHED...
|
|
Docket Date |
2021-04-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-04-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-04-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 04/02/21
|
On Behalf Of |
Randall A. Ralicki
|
|
|
RANDALL A. RALICKI VS 998 SW 144 COURT RD., LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010, WILLIAM MAWHINNEY, VIRGINIA RALICKI MAWHINNEY, ET AL
|
5D2021-0287
|
2021-01-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461
|
Parties
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Estate of William Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
990 SW 144th Court Land Trust Dated July 15, 2010
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Virginia Ralicki Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William C. Mawhinney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edward Scott DNU
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-03-15
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-03-15
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-02-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2021-02-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-02-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 01/27/2021 ORDER
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-01-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2021-01-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 01/21/21
|
On Behalf Of |
Randall A. Ralicki
|
|
|
RANDALL A. RALICKI AND WILLIAM C. MAWHINNEY N/K/A ESTATE OF WILLIAM MAWHINNEY VS ESTATES AT COTTON PLANT PR, 998 SW 144 COURT RD, LLC, VIRGINIA RALICKI MAWHINNEY, AND SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEES OF THE 990 SW 144TH COURT LAND TRUST DATED JULY 15, 2010
|
5D2020-1981
|
2020-09-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-000461
|
Parties
Name |
Estate of William Mawhinney
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Randall A. Ralicki
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Scott A. Rosin
|
|
Name |
William C. Mawhinney
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Sheryl K. Tinoco
|
Role |
Respondent
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
990 SW 144th Court Land Trust Dated July 15, 2010
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Virginia Ralicki Mawhinney
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Estates at Cotton Plant PR
|
Role |
Respondent
|
Status |
Active
|
Representations |
Alexandra J. Sanchez, Elizabeth Cruikshank, Andrea M. Roebuck
|
|
Name |
Hon. Edward Scott
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-06
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-04-06
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2021-03-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2021-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ BY 3/8, PETITION TO FILE AN APPENDIX THAT COMPLIES WITH FLA. R. APP. P. 9.220; FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE
|
|
Docket Date |
2021-02-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE APPENDIX TO AMENDED PET
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2021-01-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 10 DAYS - APX
|
|
Docket Date |
2021-01-06
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ APX BY 1/21
|
|
Docket Date |
2021-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/23 ORDER AND MOTION FOR EOT
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2020-12-23
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/I 10 DAYS ; DISCHARGED 1/6
|
|
Docket Date |
2020-12-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ PT W/IN 10 DAYS FILE APX
|
|
Docket Date |
2020-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/19 ORDER; AMENDED PETITION
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2020-11-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order - Show Cause for failure to file amended Petition ~ W/I 10 DAYS
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AMENDED PETITION AND APPENDIX BY 11/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-10-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2020-10-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE AMENDED PET/APX
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2020-09-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-09-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2020-09-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ NOA TREATED AS PETITION FOR CERTIORARI; FILED BELOW 09/18/2020
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2020-09-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
|
RANDALL A RALICKI AND WILLIAM C. MAWHINNEY VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL TINOCO, AS TRUSTEES OF THE 998 144TH COURT
|
5D2017-3288
|
2017-10-23
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461
|
Parties
Name |
William C. Mawhinney
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stafford N. Shealy
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MOSHE RUBINSTEIN, Elizabeth Cruikshank
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Edward Scott
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-09-24
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION, WRITTEN OPIN AND CERTIFICATION
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2018-10-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-10
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ CLARIFICATION, WRITTEN OPINION AND CERTIFICATION
|
|
Docket Date |
2018-09-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2018-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2018-09-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Opinion ~ AFFIRMED IN PART;REMANDED WITH INSTRUCTIONS.
|
|
Docket Date |
2018-04-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2018-03-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF 4/2
|
|
Docket Date |
2018-02-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
|
Docket Date |
2018-01-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2018-01-23
|
Type |
Order
|
Subtype |
Order on Motion To Quash
|
Description |
Order Deny Quash
|
|
Docket Date |
2018-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/26 ORDER
|
|
Docket Date |
2018-01-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ AB DUE 1/28.
|
|
Docket Date |
2017-12-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT QUASH
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-12-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAs TO RESPOND W/IN 10 DAYS TO MOTION TO QUASH...
|
|
Docket Date |
2017-12-25
|
Type |
Motions Other
|
Subtype |
Motion To Quash
|
Description |
Motion To Quash ~ OR IN THE ALTERNATIVE MOT TO DISMISS
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-12-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-12-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ AAS' FILE MOT FOR LEAVE W/IN 10 DAYS
|
|
Docket Date |
2017-12-12
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-12-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant's Initial Brief w/Appendix
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-12-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2017-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-11-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INIT BRF & APX 12/4
|
|
Docket Date |
2017-11-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2017-10-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION FOR RANDALL RALICKI
|
|
Docket Date |
2017-10-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/19/17
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-10-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
WILLIAM C. MAWHINNEY AND RANDALL A. RALICKI VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL TINOCO, AS TRUSTEES OF THE 998 144TH COURT LAND TRUST DATED JULY 15, 2010
|
5D2017-2387
|
2017-07-27
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461
|
Parties
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
|
Name |
William C. Mawhinney
|
Role |
Appellant
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELLE L. KLYMKO, Thomas Regnier
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. S. Sue Robbins
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-09-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-09-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-08-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-08-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ LACK OF JURISDICTION. 8/11 MTN/EOT DENIED AS MOOT.
|
|
Docket Date |
2017-08-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AMENDED PER 7/27 ORDER
|
On Behalf Of |
Randall A. Ralicki
|
|
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
|
|
Docket Date |
2017-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/27 ORDER
|
|
Docket Date |
2017-07-27
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION AS TO WILLIAM MAWHINNEY
|
|
Docket Date |
2017-07-27
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2017-07-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/27/17
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2017-07-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
RANDALL A. RALICKI AND WILLIAM MAWHINNEY VS 998 SW 144 COURT RD, LLC, SARAH K. LOVEJOY AND SHERYL K. TINOCO, AS TRUSTEE OF THE 998 144TH COURT LAND TRUST DATED JULY 15, 2010
|
5D2017-0174
|
2017-01-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
42-2011-CA-00461
|
Parties
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kelley A. Bosecker
|
|
Name |
William C. Mawhinney
|
Role |
Appellant
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Regnier, MICHELLE L. KLYMKO
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. S. Sue Robbins
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-03-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2017-03-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-03-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-03-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ AS MOOT. AE'S 1/30 MTN/DISMISS DENIED.
|
|
Docket Date |
2017-02-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/6 ORDER TO MOT DISM, ETC.
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-02-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ W/IN 10 DAYS
|
|
Docket Date |
2017-02-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee ~ AS TO WILLIAM MAWHINNEY
|
|
Docket Date |
2017-02-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION AS TO RANDALL RALICKI
|
|
Docket Date |
2017-01-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA KELLEY A. BOSECKER 0443931
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-01-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND MOTION FOR RULE TO SHOW CAUSE
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-01-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM, ETC.
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-01-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-01-23
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE MICHELLE L. KLYMKO 0568538
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-01-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
ORD-From Circuit Court/Agency
|
|
Docket Date |
2017-01-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/17/17
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2017-01-19
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2017-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
WILLIAM C. MAWHINNEY AND RANDALL A. RALICKI VS 998 S.W. 144TH COURT RD., LLC, ET AL.
|
5D2015-2819
|
2015-08-12
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461
|
Parties
Name |
William C. Mawhinney
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Regnier, MICHELLE L. KLYMKO
|
|
Name |
Hon. David B. Eddy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-02-10
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED.
|
|
Docket Date |
2016-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-02-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/10 ORDER (INIT BRF ATTACHED)
|
|
Docket Date |
2016-02-25
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ W/IN 5 DAYS; AA SHALL REFILE THE INIT BRF; ANS BRF BY 3/13
|
|
Docket Date |
2016-02-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 2/25 ORDER
|
|
Docket Date |
2015-12-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ & INIT BRF BY 2/1/16
|
|
Docket Date |
2015-12-10
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
|
Docket Date |
2015-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ & REQ FOR EOT
|
|
Docket Date |
2015-11-30
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
|
|
Docket Date |
2015-10-28
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss
|
|
Docket Date |
2015-09-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ON POSTING OF BOND
|
|
Docket Date |
2015-09-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2015-09-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ AS TO RANDALL A. RALICKI
|
|
Docket Date |
2015-09-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2015-08-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-08-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/23/15
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2015-08-12
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2015-08-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW3:Waived-57.085(2)
|
|
|
WILLIAM MAWHINNEY AND RANDALL A. RALICKI VS 998 SW 144TH COURT RD, LLC, ET AL.
|
5D2015-2185
|
2015-06-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County
2011-CA-00461
|
Parties
Name |
William C. Mawhinney
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kelley A. Bosecker
|
|
Name |
Randall A. Ralicki
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sarah K. Lovejoy
|
Role |
Appellee
|
Status |
Active
|
|
Name |
998 SW 144 COURT RD LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHELLE L. KLYMKO, Thomas Regnier
|
|
Name |
Sheryl K. Tinoco
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Victor J. Musleh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. David B. Eddy
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Marion
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2017-04-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-03-17
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ & MOT REH EN BANC IS STRICKEN
|
|
Docket Date |
2017-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A CLARIFICATION ON 2/27 DOCUMENT
|
|
Docket Date |
2017-02-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOTION FOR REHEARING
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2017-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2017-02-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
|
|
Docket Date |
2017-02-10
|
Type |
Order
|
Subtype |
Order on Motion to Expedite
|
Description |
Order Deny Expediting ~ AAS' 10/31/16 MOT IS DENIED AS MOOT
|
|
Docket Date |
2017-02-10
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Per Curiam Opinion ~ AND REMANDED.
|
|
Docket Date |
2016-12-29
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2016-12-29
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2016-10-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DEEM AE'S ARGUMENTS WAIVED AND FOR COURT TO PROCEED TO ISSUE OPINION
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2016-09-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2016-09-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DISSOLUTION OF LIS PENDENS
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2016-08-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2016-08-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2016-08-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2016-07-19
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ WITH 15-2819
|
|
Docket Date |
2016-03-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2016-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ INIT BRF W/IN 5 DAYS; 2/29 ORDER IS W/DRWN
|
|
Docket Date |
2016-02-29
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
|
|
Docket Date |
2016-02-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/10 ORDER W/ INITIAL BRIEF ATTACHED
|
|
Docket Date |
2016-02-29
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2016-02-10
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2015-12-21
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ & INIT BRF BY 2/1/16
|
|
Docket Date |
2015-12-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ & REQ FOR EOT
|
|
Docket Date |
2015-12-10
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
|
Docket Date |
2015-12-09
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
|
|
Docket Date |
2015-09-25
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Deny Motion For Review ~ AS MOOT
|
|
Docket Date |
2015-09-23
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ ON POSTING OF BOND
|
|
Docket Date |
2015-09-21
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ OF ORDER DENYING STAY; "SUPP NOA"
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2015-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ PAYMENT OF FILING FEE
|
|
Docket Date |
2015-09-09
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT REINSTATE
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2015-09-09
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-DENYING INSOLVENCY
|
|
Docket Date |
2015-09-01
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
|
Docket Date |
2015-09-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ CORR CERT SERVICE FOR 9/1 MOT REINST
|
|
Docket Date |
2015-08-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-08-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2015-08-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT DISM
|
|
Docket Date |
2015-08-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM; PS William C. Mawhinney
|
|
Docket Date |
2015-08-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2015-08-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2015-08-21
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
998 SW 144 Court RD., LLC
|
|
Docket Date |
2015-08-12
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Order Deny Consolidation ~ AA TO PAY FILING FEE BY 8/24. 7/23 SUP NOA USED TO ESTABLISH NEW APPEAL.
|
|
Docket Date |
2015-07-24
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ SUPPLEMENTAL NOA; PS Randall A. Ralicki
|
|
Docket Date |
2015-07-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 3 VOL- PAPER ROA
|
|
Docket Date |
2015-07-20
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Request for Judicial Notice
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2015-07-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT CONSOL;PS Randall A. Ralicki
|
|
Docket Date |
2015-07-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
Randall A. Ralicki
|
|
Docket Date |
2015-07-13
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement Appellant ~ PS William C. Mawhinney
|
|
Docket Date |
2015-06-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 15-673 (7 VOL) ROA USED W/15-2185
|
|
Docket Date |
2015-06-26
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ROA RECEIVED IN 15-673 WILL BE USED IN THIS APPEAL...
|
|
Docket Date |
2015-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-06-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/1/15
|
On Behalf Of |
William C. Mawhinney
|
|
Docket Date |
2015-06-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|