Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004383
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE BANK OF NEW YORK MELLON, ETC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William P. Heller, Eric M. Levine, Nancy M. Wallace, Shannon Troutman
|
|
Name |
FAIRWAY ISLES AT OLIVE TREE HOMEOWNER'S ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FLORIDA KALANIT 770 LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel Wasserstein, Michael S. Spoliansky, Anya Freeman, Arthur Evan Lewis
|
|
Name |
4 TIRZA VENTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE ENCLAVE AT FAIRWAY ISLES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLIVE TREE PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN ARGUDO, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUGLAS JACKSON LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN ARGUDO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE JACKSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. HOWARD H. HARRISON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-05-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-04-24
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed - Authored Opinion
|
|
Docket Date |
2019-03-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2019-02-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
FLORIDA KALANIT 770, LLC
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 5 DAYS 2/22/19
|
|
Docket Date |
2019-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FLORIDA KALANIT 770, LLC
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/17/19
|
|
Docket Date |
2019-02-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FLORIDA KALANIT 770, LLC
|
|
Docket Date |
2019-01-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
FLORIDA KALANIT 770, LLC
|
|
Docket Date |
2019-01-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/7/19
|
|
Docket Date |
2018-12-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2018-12-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 304 PAGES
|
|
Docket Date |
2018-11-13
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL ORDER OF DISMISSAL
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2018-11-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-11-08
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2018-11-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA006953XXXXMB
|
Parties
Name |
THE BANK OF NEW YORK MELLON, ETC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kim F. Stevens, Nancy M. Wallace, William P. Heller
|
|
Name |
ENCLAVE AT FAIRWAY ISLES
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE JACKSON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Arthur Evan Lewis, Paul Alexander Bravo, JEFFREY HOWARD PAPELL
|
|
Name |
DOUGLAS JACKSON LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ASSET ACCEPTANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jaimie Goodman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-01-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 24, 2017 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2017-01-24
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2016-12-28
|
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 December 22, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 |
2016-12-22
|
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 |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2016-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/27/16
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2016-08-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-08-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
THE BANK OF NEW YORK MELLON, ETC.
|
|
Docket Date |
2016-08-22
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|