Search icon

GREEN TREE SERVICING LLC - Florida Company Profile

Company Details

Entity Name: GREEN TREE SERVICING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN TREE SERVICING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2016 (8 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: L16000222390
FEI/EIN Number 81-4661990

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

Address: 18 NE 4TH AVE, CRYSTAL RIVER, FL, 34429
Mail Address: PO BOX 1743, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
THE OSWALD TRUST Manager PO BOX 1743, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-08-02 - -

Court Cases

Title Case Number Docket Date Status
12170 CWELT-2007 LLC, Appellant(s) v. GREEN TREE SERVICING, LLC, Appellee(s). 4D2024-1907 2024-07-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name 12170 CWELT-2007 LLC
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Renee Mullin, David Rosenberg
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's November 12, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's jurisdictional statement is extended three (3) days from the date of this order.
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellant's Jurisdictional Statement
Docket Date 2024-11-02
Type Brief
Subtype Jurisdictional Brief
Description Response to Court's Order Rendered October 22, 2024
On Behalf Of 12170 CWELT-2007 LLC
View View File
Docket Date 2024-10-19
Type Misc. Events
Subtype Status Report
Description Status Report and Response to the Court's October 11, 2024 Order
On Behalf Of 12170 CWELT-2007 LLC
Docket Date 2024-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of Petitioner's pending motion in the trial court.
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype Status Report
Description Status Report and Response to the Court's July 31, 2024 Order
On Behalf Of 12170 CWELT-2007 LLC
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description ** AMENDED** Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of 12170 CWELT-2007 LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order
Description ORDERED that the above-styled appeal may proceed on the merits.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 June 26, 2024 "Order on Defendant's, 1270 CWELT-2007-LLC, Amended Motion for Reconsideration of Prior Factual or Legal Rulings" and September 26, 2024 "Order Denying Defendant's Motion to Amended, Motion for Rehearing And/Consideration of June 26, 2024 Order" are final or nonfinal appealable orders, as they appear to merely deny motions for rehearing and reconsideration. See Fla. R. App. P. 9.110, 9.130; see also Ricardo v. Wells Fargo Bank N.A., 166 So. 3d 967 (Fla. 3d DCA 2015) (acknowledging that "an order on a motion for rehearing is not independently appealable"). If these orders are not appealable, appellant shall address whether review of the July 30, 2024 "Order Denying Verified Motion to Disqualify Trial Court Judge" should be via petition for writ of certiorari, rather than direct appeal. See Fla. R. App. P. 9.110, 9.130, 9.040(c); see also Jenne v. Maranto, 825 So. 2d 409, 413 (Fla. 4th DCA 2002) ("The enumerated categories of permissible nonfinal review stated in rule 9.130 must be limited to their plain meaning. The rule does not authorize judges to enlarge its provisions to permit review of nonfinal orders not specified within its provisions."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Roy J. Dixon et al, Petitioner(s) v. Green Tree Servicing, LLC., Respondent(s) SC2023-1469 2023-10-23 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D19-3246; 4D19-3768;

Parties

Name Roy J. Dixon
Role Petitioner
Status Active
Name Blanche L. Dixon
Role Petitioner
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Representations Brian Michael Rowlson, Erik Tyler Samsing
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-10-23
Type Petition
Subtype Petition Filed
Description Petition for Extraordinary Writ of Mandamus and Writ of Error Coram Nobis
On Behalf Of Roy J. Dixon
View View File
Docket Date 2023-10-24
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
KATHLEEN BARRY VS KAREN WEINBERGER and MARC WEINBERGER 4D2022-3027 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-4643

Parties

Name Kathleen Barry
Role Appellant
Status Active
Name Karen Weinberger
Role Appellee
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Mullin, Henry H. Bolz, Brendan Herbert, Ofer M. Amir, Bruce Botsford
Name Marc Weinberger
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant’s July 13, 2023 motion for reinstatement and for extension of time to file initial brief is denied.
Docket Date 2023-07-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ and MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Kathleen Barry
Docket Date 2023-06-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the February 13, 2023 motion of Ofer M. Amir, Esquire for leave to withdraw as counsel for ENB Properties LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that ENB Properties LLC shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2023 stipulation for dismissal, this case is dismissed as to Green Tree Servicing, LLC only.
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR DISMISSAL (GREEN TREE SERVICING LLC ONLY)
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 1, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED sua sponte that the court determines 4D22-2956 seeks review of a final order, rather than a non–final order. Clearwater Fed. Savings & Loan Ass’n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3), within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further, ORDERED that, upon consideration of appellant Marc Weinberger’s December 19, 2022 response and appellant Kathleen Barry’s December 12, 2022 response, case numbers 4D22-2956 and 4D22-3027 are now consolidated for purposes of assignment to the same panel. Further,ORDERED that appellant Marc Weinberger’s November 30, 2022 motion to strike and quash alias writ of possession is denied, without prejudice to raising the arguments therein in responsive briefing.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Kathleen Barry
Docket Date 2022-12-06
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 21, 2022 motion to stay is treated as a motion for review of the trial court’s order denying appellant’s motion to stay and is denied. See Parker v. Est. of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005) (“Rulings on motions for stay are governed by the abuse of discretion standard.”).
Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-2956 and 4D22-3027 should not be consolidated for all purposes.
Docket Date 2022-12-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s November 30, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **Stricken**
On Behalf Of Kathleen Barry
Docket Date 2022-11-30
Type Response
Subtype Response
Description Response ~ CORRECTED
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee ENB Properties LLC’s November 28, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-28
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kathleen Barry
Docket Date 2022-11-23
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within five (5) days from the date of this order, to appellant’s November 21, 2022 emergency motion to stay.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Kathleen Barry
Docket Date 2022-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Kathleen Barry
Docket Date 2022-11-16
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathleen Barry
Shirley Stanley, Appellant(s), v. U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust, Hugh Stanley, et al., Appellee(s). 5D2023-0347 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2016-CA-004211

Parties

Name Shirley Stanley
Role Appellant
Status Active
Representations Kevin S. Rabin, James Richard Le Mieux
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Dietech Financial LLC
Role Appellee
Status Active
Representations ** DNU Adam A. Diaz DNU**, Julia Poletti, Adam Diaz, Greg Rosenthal
Name Hugh Stanley
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Name Hon. Michael R. Weatherby
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description VOLUNTARY DISMISSAL ACCEPTED AND THE APPEAL IS DISMISSED
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal and Status Report per 7/3 order
On Behalf Of Shirley Stanley
Docket Date 2024-07-03
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE UNTIL 9/23. COUNSEL SHALL FILE A MOTION FOR SUBSTITUTION OF PROPER PARTY OR STATUS REPORT BEFORE 9/23
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice
Description Notice OF BANKRUPTCY CASE DISMISSAL, SUGGESTION OF DEATH OF APPELLANT, AND OPPORTUNITY FOR SUBSTITUTION OF PARTY
On Behalf Of Shirley Stanley
Docket Date 2024-05-29
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; APPEAL STAYED PENDING BK DISCHARGE; AA W/IN 6 MONTHS FILE STATUS REPORT
View View File
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to ORDER TO SHOW CAUSE DATED MAY 17, 2024 AND NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Shirley Stanley
Docket Date 2024-05-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion For Review
Description MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTE AS TO REVIEW; LT'S ORDER IS AFFIRMED
View View File
Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay- EMERGENCY; TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LT'S ORDER IS AFFIRMED
On Behalf Of Shirley Stanley
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1540 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2024-02-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ BK STAY LIFTED; APPEAL SHALL PROCEED; ALL APPELLATE DEADLINES SHALL COMMENCE AS OF THE DATE OF THIS ORDER
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/19 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 6/3/24
Docket Date 2023-12-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 12/15 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 12/13
Docket Date 2023-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/10 ORDER
On Behalf Of Shirley Stanley
Docket Date 2023-01-10
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA W/IN 6 MONTHS FILE STATUS REPORT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-19
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dietech Financial LLC
Docket Date 2022-12-15
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion to amend case caption on appeal. The Court substitutes U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust for Dietech Financial, LLC f/k/a Green Tree Servicing, LLC, as Appellee.The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court on or before June 5, 2023, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shirley Stanley
Docket Date 2022-11-17
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Shirley Stanley
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ and motion to amend case caption on appeal
On Behalf Of Shirley Stanley
Docket Date 2022-11-16
Type Order
Subtype Order to Show Cause
Description Untimely Notice of Appeal
Docket Date 2022-11-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 3, 2022.
Docket Date 2022-11-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Shirley Stanley
KAREN WEINBERGER and MARC WEINBERGER VS ENB PROPERTIES, LLC 4D2022-2619 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name Marc Weinberger
Role Appellant
Status Active
Name Karen Weinberger
Role Appellant
Status Active
Name ENB PROPERTIES LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Dismissed
Representations Hillary Mullin, Jacqueline A. Simms-Petredis, Tepps Treco, Gennifer L. Bridges

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed as to appellee Green Tree Servicing, LLC only.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Green Tree Servicing, LLC's January 18, 2023 motion for extension of time is granted in part, and appellee shall serve the answer brief within forty-five (45) 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 2022-12-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on November 16, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ STIPULATION FOR DISMISSAL AS TO GREEN TREE SERVICING LLC ONLY
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Marc Weinberger
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' December 27, 2022 amended motion to supplement the record is granted, and the record is supplemented to include the May 17, 2022 Notice of Hearing and the May 23, 2022 Notice of Removal. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-02
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-19
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of Marc Weinberger
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2023-01-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within fifteen (15) days from the date of this order, to appellants’ December 27, 2022 amended motion to supplement the record.
Docket Date 2023-01-18
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 2022-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Marc Weinberger
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED; 63 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marc Weinberger
Docket Date 2022-12-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Party to Pay Fee for Preparation of Record ~ ORDERED that, upon consideration of appellants' December 6, 2022 status report, the clerk of the lower tribunal shall advise appellants of the amount due for the amended record within five (5) days from the date of this order, and appellants shall pay to the clerk of the lower tribunal the amount due within five (5) days of the clerk of the lower tribunal's notification of the amount due.
Docket Date 2022-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc Weinberger
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Marc Weinberger
Docket Date 2022-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karen Weinberger
Docket Date 2022-09-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
KAREN WEINBERGER and MARC WEINBERGER VS GREEN TREE SERVICING LLC 4D2022-2394 2022-08-30 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marc Weinberger
Role Appellant
Status Active
Name Karen Weinberger
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Hillary Mullin
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that, upon consideration of appellants' September 16, 2022 amended notice of appeal, appellants shall show cause, within ten (10) days from the date of this order, as to why the above-styled appeal should not be dismissed as untimely filed, as it appears appellants' August 29, 2022 notice of appeal was untimely filed as to the April 26, 2022 order denying the motion to cancel the foreclosure sale. Further,ORDERED that appellants’ September 16, 2022 amended notice of appeal shall proceed under a new case number, which shall be assigned upon the entry of this order. Fla. R. App. P. 9.110(h) (“[T]he court may review any ruling or matter occurring before filing of the notice.”); Lauderdale Marine Ctr., Ltd. v. MYD Marine Distribs., Inc., 31 So. 3d 256, 257 (Fla. 4th DCA 2010).
Docket Date 2022-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marc Weinberger
BASIM AYOUB VS DITECH FINANCIAL LLC f/k/a GREEN TREE SERVICING LLC 4D2022-1192 2022-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013567

Parties

Name Basim Ayoub
Role Appellant
Status Active
Representations Richard G. Chosid
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Antonio Campos, David Yehuda Rosenberg
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Basim Ayoub
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial LLC
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Basim Ayoub
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Basim Ayoub
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 29, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
ELITE INVESTMENT GROUP, LLC VS DITECH FINANCIAL LLC f/k/a GREEN TREE SERVICING LLC, et al. 4D2022-0285 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17019142 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ELITE INVESTMENT GROUP, LLC
Role Appellant
Status Active
Representations Ramsey Villalon
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Kerry Cummings, Jeffrey Alterman, Winston Cuenant, Marlon Hyatt, Charles P. Gufford
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Jose Decastilla
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-04-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s March 24, 2022 order.
Docket Date 2022-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 16, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial LLC
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 27, 2022 motion to stay is denied as moot.
Docket Date 2022-01-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s January 27, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elite Investment Group, LLC
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL 5D2021-2843 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O

Parties

Name Javier Lopez
Role Appellant
Status Active
Name Apopka Florida 21 Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name The Palmetto Ridge Schopke Homeowners Association, Inc.
Role Appellee
Status Active
Name Ginger Y. Olsen
Role Appellee
Status Active
Name TERANO FINANCIAL, LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Candice J. Hart, Andrea Tromberg
Name PALMETTO RIDGE CIRCLE,LLC
Role Appellee
Status Active
Name DANIEL ORTIZ LLC
Role Appellee
Status Active
Name James A. Olsen
Role Appellee
Status Active
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Apopka Florida 21 Trust
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/17/21
On Behalf Of Apopka Florida 21 Trust
CARA WILHELM AND CAROLE DEPINTO VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST AND BANK OF AMERICA, N.A. 5D2021-0628 2021-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10637-CIDL

Parties

Name Cara Wilhelm
Role Appellant
Status Active
Name Carole Depinto
Role Appellant
Status Active
Name Premium Mortgage Acquisition Trust
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Role Appellee
Status Active
Representations David R. Bryars, Matthew Slowik, Michael T. Ruff
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO OTSC REQUIRED
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2021-03-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/05/21
On Behalf Of Cara Wilhelm
Docket Date 2021-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ROY J. DIXON, ET AL. VS GREEN TREE SERVICING, LLC. SC2020-0920 2020-06-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-3768

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA013158XXXXMB

Parties

Name Blanche L. Dixon
Role Petitioner
Status Active
Name ROY J. DIXON
Role Petitioner
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Representations Mr. Brian Michael Rowlson, Erik Tyler Samsing
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of ROY J. DIXON
View View File
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
GREEN TREE SERVICING, LLC. VS CHERANE PEFLEY 4D2020-0243 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA012592XXXXMB

Parties

Name GREEN TREE SERVICING LLC
Role Appellant
Status Active
Representations Steven J. Brotman, Michael P. De Simone
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHERANE PEFLEY
Role Appellee
Status Active
Representations ROBERT MOORE, Samuel Alexander
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s January 24, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-05-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on May 14, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-05-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/02/2020
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHERANE PEFLEY
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Green Tree Servicing, LLC
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s February 24, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-02-24
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 Tree Servicing, LLC
Docket Date 2021-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/02/2021
Docket Date 2021-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2021-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 29, 2021 notice of agreed extension to file reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHERANE PEFLEY
Docket Date 2021-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHERANE PEFLEY
Docket Date 2020-12-18
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 December 17, 2020 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 2020-12-17
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 CHERANE PEFLEY
Docket Date 2020-12-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s December 14, 2020 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-11-16
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 November 16, 2020 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 2020-11-16
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 CHERANE PEFLEY
Docket Date 2020-10-15
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 October 14, 2020 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 2020-10-14
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 CHERANE PEFLEY
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 14, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-07-02
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 July 1, 2020 “unopposed motion for extension of time to serve initial brief” is granted, and appellant shall serve the initial brief on or before August 31, 2020. 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 2020-07-01
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 Tree Servicing, LLC
Docket Date 2020-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/02/2020
Docket Date 2020-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,988 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-28
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Green Tree Servicing, LLC
ROY J. DIXON and BLANCHE L. DIXON VS GREEN TREE SERVICING LLC 4D2019-3768 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA013158

Parties

Name ROY JOE DIXON *W*
Role Appellant
Status Active
Name BLANCHE DIXON *W*
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Erik Tyler Samsing
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellants’ April 20, 2020 motion to supplement the record is denied without prejudice to pursue in the trial court.
Docket Date 2024-05-15
Type Response
Subtype Response
Description Appellants'/Petitioners' Response to the Clerk's April 29, 2024, Order to Show Cause With Affidavit in Support Showing the Appellants Did Not File Any Recent Documents in this Court and Should Not Be Sanctioned
Docket Date 2024-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-04-26
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Inquiry
Description Letter to Judge Artau
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Issue Order to Trial Court ****CONFIDENTIAL****
Docket Date 2023-10-25
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1469 Supreme Court Order Petition for Writ of Mandamus is hereby dismissed
Docket Date 2023-04-05
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellants’ March 14, 2023 motion to recall mandate is denied.
Docket Date 2023-03-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ (19-3768) **LETTER TO JUDGES**
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-20
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ ORDERED that appellants’ July 17, 2020 motion to vacate is denied. Appellants are warned that further frivolous motions may result in the imposition of sanctions as they have filed numerous post-disposition motions.
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that appellants’ June 24, 2020 and June 25, 2020 motions to stay issuance of the mandate are denied.
Docket Date 2020-06-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-920 DISMISSED
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ May 5, 2020 motion for issuance of a written opinion, rehearing, rehearing rehearing en banc, and certification is denied. Further,ORDERED that appellants’ June 5, 2020 motion for judicial notice is denied.
Docket Date 2020-06-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response
Docket Date 2020-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-05-04
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion/Request for Judicial Notice ~ ORDERED that appellant’s April 30, 2020 motion/request for judicial notice is denied.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ April 8, 2020 affidavit is stricken as unauthorized.
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN**
On Behalf Of BLANCHE DIXON *W*
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s January 28, 2020 motion to supplement record on appeal is granted. The proposed supplemental material, attached to the motion, is deemed filed as of the date of this order. Further, ORDERED that appellants’ February 17, 2020 “motion requesting permission for this Honorable Court to take judicial notice of appellee’s form 1099-A tax statement proving appellee committed fraud in the state court and Fannie Mae was the owner of the appellant’s modification loan and wasn't joined in the action as an indispensable party” is denied.
Docket Date 2020-02-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-3768. (119 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SUPPLEMENTAL RECORD ATTACHED**
Docket Date 2020-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2020-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee’s January 16, 2020 response in opposition, it is ORDERED that appellants’ December 26, 2019 “motion request permission to supplement appendix 3 as a part of the appeal record” is denied. The initial brief and appendix filed December 23, 2019 and the proposed supplemental record filed on December 26, 2019 are stricken from the docket. Appellants shall serve an amended initial brief and appendix, removing “appendix 3” from the appendix and removing any references to “appendix 3” in the initial brief. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellants’ January 17, 2020 motion for leave to file a reply to appellee’s response in opposition is denied.
Docket Date 2020-01-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ (DENIED - SEE 01/21/2020 ORDER)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-16
Type Response
Subtype Response
Description Response
Docket Date 2020-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed in 4D19-3246. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED. (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **VACATED**ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 23, 2019 “motion to supplement the record with the trial court’s omnibus order dated 11/22/2019 and notice of insolvent status” is granted. The material requested in the motion, the “omnibus order” rendered November 12, 2019, shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2019-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ CERTIFICATE OF SERVICE FOR THE MOTION TO SUPPLEMENT.
On Behalf Of BLANCHE DIXON *W*
Docket Date 2019-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING PERMISSION TO SUPPLEMENT APPENDIX 3 AS A PART OF THE APPEAL RECORD (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROY JOE DIXON *W*
JAMES W. DENNEY VS GREEN TREE SERVICING LLC 2D2019-4039 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-5950

Parties

Name JAMES W. DENNEY
Role Appellant
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations PADGETT LAW GROUP

Docket Entries

Docket Date 2019-12-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's October 21, 2019, fee order.
Docket Date 2019-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM C.J. AND KELLY AND SALARIO
Docket Date 2019-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES W. DENNEY
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ROY JOE DIXON and BLANCHE L. DIXON VS GREEN TREE SERVICING, LLC. 4D2019-3246 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013158

Parties

Name ROY JOE DIXON *W*
Role Appellant
Status Active
Name BLANCHE DIXON *W*
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Erik Tyler Samsing, BRIAN MICHAEL ROWLSON
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Response
Subtype Response
Description Appellants'/Petitioners' Response to the Clerk's April 29, 2024, Order to Show Cause With Affidavit in Support Showing the Appellants Did Not File Any Recent Documents in this Court and Should Not Be Sanctioned
Docket Date 2024-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-04-26
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Inquiry
Description Letter to Judge Artau
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Issue Order to Trial Court ****CONFIDENTIAL****
Docket Date 2023-10-25
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1469 Supreme Court Order Petition for Writ of Mandamus is hereby dismissed
Docket Date 2023-04-05
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellants’ March 14, 2023 motion to recall mandate is denied.
Docket Date 2023-03-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ (19-3768) **LETTER TO JUDGES**
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-20
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ ORDERED that appellants’ July 17, 2020 motion to vacate is denied. Appellants are warned that further frivolous motions may result in the imposition of sanctions as they have filed numerous post-disposition motions.
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that appellants’ June 24, 2020 and June 25, 2020 motions to stay issuance of the mandate are denied.
Docket Date 2020-06-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-920 DISMISSED
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-06-24
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-05
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-06-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ May 5, 2020 motion for issuance of a written opinion, rehearing, rehearing rehearing en banc, and certification is denied. Further,ORDERED that appellants’ June 5, 2020 motion for judicial notice is denied.
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-05-04
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion/Request for Judicial Notice ~ ORDERED that appellant’s April 30, 2020 motion/request for judicial notice is denied.
Docket Date 2020-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-30
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellants’ April 20, 2020 motion to supplement the record is denied without prejudice to pursue in the trial court.
Docket Date 2020-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants’ April 8, 2020 affidavit is stricken as unauthorized.
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **STRICKEN**
On Behalf Of BLANCHE DIXON *W*
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee’s January 28, 2020 motion to supplement record on appeal is granted. The proposed supplemental material, attached to the motion, is deemed filed as of the date of this order. Further, ORDERED that appellants’ February 17, 2020 “motion requesting permission for this Honorable Court to take judicial notice of appellee’s form 1099-A tax statement proving appellee committed fraud in the state court and Fannie Mae was the owner of the appellant’s modification loan and wasn't joined in the action as an indispensable party” is denied.
Docket Date 2020-02-17
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,262 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SUPPLEMENTAL RECORD ATTACHED**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-01-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellee’s January 16, 2020 response in opposition, it is ORDERED that appellants’ December 26, 2019 “motion request permission to supplement appendix 3 as a part of the appeal record” is denied. The initial brief and appendix filed December 23, 2019 and the proposed supplemental record filed on December 26, 2019 are stricken from the docket. Appellants shall serve an amended initial brief and appendix, removing “appendix 3” from the appendix and removing any references to “appendix 3” in the initial brief. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellants’ January 17, 2020 motion for leave to file a reply to appellee’s response in opposition is denied.
Docket Date 2020-01-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ (DENIED - SEE 01/21/2020 ORDER)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-16
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court’s January 7, 2020 order is vacated.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED. (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2020-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **VACATED**ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 23, 2019 “motion to supplement the record with the trial court’s omnibus order dated 11/22/2019 and notice of insolvent status” is granted. The material requested in the motion, the “omnibus order” rendered November 12, 2019, shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2019-12-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ CERTIFICATE OF SERVICE FOR THE MOTION TO SUPPLEMENT.
On Behalf Of BLANCHE DIXON *W*
Docket Date 2019-12-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING PERMISSION TO SUPPLEMENT APPENDIX 3 AS A PART OF THE APPEAL RECORD (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (19-3768)
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 6, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. 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 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND FOR CLERK TO CORRECT RECORD.
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-11-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellants are directed to show cause, if any there be, within ten (10) days from the date of this order, why the November 18, 2019 amended notice of appeal should not be treated as a separate notice of appeal as to the fourth and fifth listed orders and designated its own case number. See Fla. R. App. P. 9.110(h) (“Multiple final orders may be reviewed by a single notice, if the notice is timely filed as to each order.”); Rhoades v. Southwest Florida Regional Medical Center, 542 So. 2d 1042 (Fla. 2d DCA 1989) (finding that the amended notice of appeal directed to an order not included in the original notice of appeal can be treated as a separate notice of appeal, as the appellant did not come within purview of appellate rule providing that multiple final orders may be reviewed by single notice if the notice is timely filed as to each such order).
Docket Date 2019-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-11-04
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellants’ October 21, 2019 “emergency motion for an injunction order to stop the foreclosure sale pending review” is treated as a motion for review and is denied.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-10-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ October 21, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROY JOE DIXON *W*
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of ROY JOE DIXON *W*
GREGORY MAKI AND ELIZABETH MAKI VS GREEN TREE SERVICING, LLC 2D2019-3370 2019-09-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-050089

Parties

Name GREGORY MAKI
Role Appellant
Status Active
Name ELIZABETH MAKI
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations WILLIAM L. NORIEGA, ESQ.
Name HON. JOHN E. DURYEA, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, Green Tree Servicing, LLC, filed a motion for appellate attorney's fees pursuant to Rule 9.400(b), Florida Rules of Appellate Procedure, and the terms of the subject mortgage. As the prevailing party, this motion is granted and remanded to the trial court for a determination of amount.
Docket Date 2020-04-28
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The May 13, 2020, oral argument in this case is hereby canceled. The case will be decided on the briefs without oral argument.
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 13, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, 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 2020-03-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREGORY MAKI
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2020-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2020-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 20, 2019, order to show cause is discharged.
Docket Date 2020-01-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of GREGORY MAKI
Docket Date 2019-12-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED - SEE 1/9/20 ORDER***Within 10 days of the date of this order, the appellants shall show cause why this appeal should not be dismissed as from a nonappealable nonfinal order.The appellee's motion to dismiss remains pending.
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR MOOTNESS
On Behalf Of GREGORY MAKI
Docket Date 2019-11-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to dismiss.
Docket Date 2019-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR MOOTNESS
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY MAKI
Docket Date 2019-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GREGORY MAKI
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GREGORY MAKI
ANTHONY-EMANUEL CADDLE VS GREEN TREE SERVICING, LLC, ET AL. 2D2019-2425 2019-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-3607ES

Parties

Name ANTHONY-EMANUEL CADDLE
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations JARRETT COOPER, ESQ., DAVID Y. ROSENBERG, ESQ., JONATHAN IAN MEISELS, ESQ., WENDY C. MANSWELL, ESQ.
Name JOHN J. KALIVAS
Role Appellee
Status Active
Name JOHN P. KALIVAS
Role Appellee
Status Active
Name GREG C. COWAN
Role Appellee
Status Active
Name UNKNOWN PARTY #1 N/K/A LUCY XAVIER
Role Appellee
Status Active
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **Treated as a motion for reinstatement**(see 11/14/19 order)
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2019-09-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This case was dismissed on September 11, 2019, based on Appellant's failure to satisfy this court's fee order. In a motion for reconsideration, Appellant asserts that he submitted a "Forma Pauperis" to the circuit court on July 8, 2019. Within fifteen days from the date of this court, the clerk of the circuit court shall file a status report indicating whether such application has been approved and attaching a copy of same. The motion for reconsideration remains pending.
Docket Date 2019-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND ATKINSON
Docket Date 2020-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2020-06-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ , Clarification, Certification, and Written Opinion
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2020-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF LEAD COUNSEL AND DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2020-02-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-12-09
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 2019-11-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reconsideration is treated as a motion for reinstatement and granted. The September 11, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-11-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2019-10-18
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of October 17, 2019, does not fulfill the requirements of this court's fee order of June 27, 2019. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days. The motion for reinstatement remains pending.
Docket Date 2019-10-17
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2019-10-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of PASCO CLERK
Docket Date 2019-10-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO STATUS REPORT AND RESPONSE TO COURT ORDER BY PASCO COUNTY, CLERK OF CIRCUIT COURT
On Behalf Of PASCO CLERK
Docket Date 2019-10-03
Type Response
Subtype Response
Description RESPONSE ~ STATUS REPORT AND RESPONSE TO COURT ORDER BY PASCO COUNTY, CLERK OF CIRCUIT COURT
On Behalf Of PASCO CLERK
Docket Date 2019-09-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 11/14/19 order)This appeal is dismissed because of the appellant's failure to satisfy this court's June 27, 2019, fee order.
Docket Date 2019-09-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2019-08-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee U.S. Bank Trust, N.A., As Trustee For LSF 10 Master Participation Trust's motion for an order to show cause is granted to the extent that Appellant shall Serve the initial brief and appendix within twenty days of the date of this order. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2019-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ANTHONY-EMANUEL CADDLE
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LAUREL KELLY, as Martin County Property Appraiser and RUTH PIETRUSZEWSKI, as Martin County Tax Collector VS GREEN TREE SERVICING, LLC. 4D2019-1454 2019-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001566

Parties

Name Ruth Pietruszewski, as Martin County Tax Collector
Role Appellant
Status Active
Name Laurel Kelly, as Martin County Property Appraiser
Role Appellant
Status Active
Representations John C. Woolsey, Gaylord A. Wood
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Shapiro Fishman & Gache, L.L.P, Tara M. Petzoldt, Marc James Ayers, Ileen Jill Cantor
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ August 13, 2020 motion for rehearing, clarification and certification is denied.
Docket Date 2020-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION.
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-05-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 9, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Thursday, May 21, 2020 at Noon that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 15, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-04-15
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 Laurel Kelly, as Martin County Property Appraiser
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 9, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2020-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/15/20.
Docket Date 2020-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's February 26, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 6, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-26
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 2020-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/28/20.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/29/20
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **AMENDED**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/29/19
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED NOTICE**
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-11-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 10/28/19.
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/24/19.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 16 DAYS TO 10/14/2019
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
Docket Date 2019-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/28/19.
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (256 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
Docket Date 2019-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of Laurel Kelly, as Martin County Property Appraiser
KAREN WEINBERGER, MARC WEINBERGER and 12170 CWELT LLC VS GREEN TREE SERVICING, LLC. 4D2019-1145 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004643

Parties

Name Karen Weinberger
Role Appellant
Status Active
Representations Bruce Botsford
Name 12170 CWELT LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marc Weinberger
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations Jonathan L. Blackmore, Shakiva Lavon Brown
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ July 6, 2020 motion for rehearing, rehearing en banc and written opinion is denied.
Docket Date 2020-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ July 6, 2020 motion for extension of time is granted, and the July 6, 2020 motion for rehearing is deemed filed.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Karen Weinberger
Docket Date 2020-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Karen Weinberger
Docket Date 2020-06-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 26, 2019 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s February 19, 2020 “motion to submit the case to the panel without a reply brief” is granted, and the above-styled appeal shall be submitted to the merits panel for review.
Docket Date 2020-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUBMIT THE CASE TO THE PANEL WITHOUT A REPLY BRIEF
On Behalf Of Green Tree Servicing, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ January 30, 2020 unopposed motion for extension of time is granted, and appellants shall serve the reply brief on or before February 7, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-30
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 Karen Weinberger
Docket Date 2019-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-12-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-12-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ November 12, 2019 motion to supplement record on appeal is granted, and the record is supplemented to include the transcript of the non-jury trial held on January 29, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (197 PAGES)
On Behalf Of Karen Weinberger
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 01/06/2020
Docket Date 2019-11-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Karen Weinberger
Docket Date 2019-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Karen Weinberger
Docket Date 2019-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karen Weinberger
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 18, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 1, 2019. 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. Further, ORDERED that upon consideration of appellants’ response and motion, this court’s October 8, 2019 order to show cause is discharged.
Docket Date 2019-10-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME
On Behalf Of Karen Weinberger
Docket Date 2019-10-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants’ response filed August 29, 2019, this court’s August 21, 2019 order to show cause is discharged. Further, ORDERED that appellants’ August 29, 2019 motion for extension of time, found in the response, is granted, and appellants shall serve the initial brief on or before September 30, 2019. 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 2019-08-29
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of Karen Weinberger
Docket Date 2019-08-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of the August 19, 2019 motion to dismiss, it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 18 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Karen Weinberger
Docket Date 2019-07-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 20, 2019, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee’s June 18, 2019 response in opposition, it is ORDERED that appellants’ June 10, 2019 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that retrying a case is not sufficient reason for relinquishment, and that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-06-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-18
Type Response
Subtype Response
Description Response
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Karen Weinberger
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Green Tree Servicing, LLC
Docket Date 2019-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Karen Weinberger
Docket Date 2019-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Karen Weinberger
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karen Weinberger
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH P. BROWN, JR. AND TERRI LYNN BROWN VS CHASE HOME FINANCE, LLC, SUCCESSOR BY MERGER TO CHASE MANHATTAN MORTGAGE CORPORATION, SUCCESSOR BY MERGER WITH CHASE MORTGAGE COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INCORPORATED, ETC. 5D2018-3900 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CA-004966

Parties

Name JOSEPH P. BROWN, JR
Role Appellant
Status Active
Name TERRI LYNN BROWN
Role Appellant
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations JOHN RICHARD BYRNE, JEFFREY M. SEIDEN
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-08-14
Type Response
Subtype Reply
Description REPLY ~ TO AE'S 8/9 RESPONSE
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION AND REHEARING EN BANC
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT TO STAY
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH P. BROWN, JR
Docket Date 2018-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-12-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT 11/30/18
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/18
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-08-02
Reg. Agent Resignation 2017-03-23
ANNUAL REPORT 2017-01-06
Florida Limited Liability 2016-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State