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. |
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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
THE OSWALD TRUST | Manager | PO BOX 1743, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2017-08-02 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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. |
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 |
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. |
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 |
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 |
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) |
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 |
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 |
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* |
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 |
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* |
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 |
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 |
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 |
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 |
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) |
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