NATIONSTAR MORTGAGE, LLC D/B/A MR. COOPER VS ROBERT JOHN PAZOS, KRISTEN MARIE PAZOS, AND ISLAND CROSSINGS HOMEOWNER'S ASSOCIATION, INC.
|
5D2023-2330
|
2023-07-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-021553
|
Parties
Name |
MR COOPER LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Rosenberg
|
|
Name |
Kristen Marie Pazos
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robert John Pazos
|
Role |
Appellee
|
Status |
Active
|
Representations |
Beau Bowin, James E. Olsen, Joseph Colombo, Helen Gutierrez Malchow
|
|
Name |
ISLAND CROSSINGS HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Dale Curt Jacobus
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANT'S CERTIFICATE OF SETTLEMENT AUTHORITY FOR MEDIATION
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2024-01-02
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2024-01-02
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2023-12-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-12-12
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2023-12-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AMENDED
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-12-11
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2023-12-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 12/11 ORDER
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-12-05
|
Type |
Mediation
|
Subtype |
Notice of Successful Mediation
|
Description |
Notice of Successful Mediation
|
|
Docket Date |
2023-10-26
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation ~ AGREED MOT GRANTED; MED COMPLETED BY 12/1; REPORT W/IN 10 DYS; PARTIES FILE REPORT...
|
|
Docket Date |
2023-10-24
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ ADJOURNED
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-09-21
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2023-09-13
|
Type |
Mediation
|
Subtype |
Med Motion for extension of time
|
Description |
Med Motion for extension of time
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-08-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOT GRANTED; RESPONSE ACCEPTED
|
|
Docket Date |
2023-08-15
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-08-15
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2023-08-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ UNOPPOSED MOTION TO ACCEPT AS TIMELYAPPELLANT'S RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-08-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 7/31 NOTICE
|
|
Docket Date |
2023-08-04
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2023-07-31
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA David Rosenberg 100963
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NO INTEREST OF ISLAND CROSSINGS HOMEOWNERS ASSOC. INC. IN APPEAL AND REQUEST TO WITHDRAW AS PARTY
|
On Behalf Of |
Robert John Pazos
|
|
Docket Date |
2023-07-28
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AA David Rosenberg 100963
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-07-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert John Pazos
|
|
Docket Date |
2023-07-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/17/23
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-07-18
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-07-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-08-01
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Beau Bowin 0792551
|
On Behalf Of |
Robert John Pazos
|
|
|
ROBERT ARNAZ RACKARD VS NATION STAR MORTGAGE, LLC D/B/A MR. COOPER AND JOHNATHAN MEISELS
|
6D2023-2716
|
2023-05-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-002636-O
|
Parties
Name |
ROBERT ARNAZ RACKARD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATION STAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
DORRELLA GALLAWAY, ESQ., ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC
|
|
Name |
JOHNATHAN MEISELS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MR COOPER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Vincent Falcone, I I I
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
TIFFANY RUSSELL, CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-12
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invok. Disc. Jur. FSC
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Opinion
|
Subtype |
Non-dispositive
|
Description |
Non-dispositive - Future Pro Se Filings Prohibited
|
View |
View File
|
|
Docket Date |
2024-04-23
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ***CONTAINS CONFIDENTIAL INFORMATION***
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2024-04-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's filings dated March 19 and 20, 2024, are stricken as unauthorized. Within 10 days, Appellant is ordered to show cause why he should not be barred from future pro se filings in this Court. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999).
|
View |
View File
|
|
Docket Date |
2024-03-25
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-03-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ***STRICKEN-SEE 04/01/24 ORDER***Re: FREEDOM OF INFORMATION ACT /FLORIDA PUBLIC RECORDS LAW, DEMAND FOR JUDICIAL OFFICERS OFFICAIL CERTIFIED COPIES OF OATHS,QUALIFICATIONS, BID BONDS, PERFORMANCE BONDS, MUNICIPAL BONDS, BONDS, CUSIP NUMBERS AND INSURANCE
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2024-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ *treated as a second successive motion for rehearing and stricken as unauthorized. SEE 3/1/24 ORDER* *DUPLICATE* Rebuttal of Order to Strike do to Un Authorization and Order and Demand for The Court and Panel to Perform its Fiduciary Duties, and Freedom of Information Request.
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's "Notice of Filing Bill of Complaint" is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-02-05
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **STRICKEN-SEE 02/08/24 ORDER**BILL OF COMPLAINT FOR EQUITABLE RELIEF AND CONSUMER REDRESS
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ Appellant's Motion for Written Opinion is denied.
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Written Opinion ***CONTAINS CONFIDENTIAL INFORMATION***
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2023-09-01
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief ***CONTAINS CONFIDENTIAL INFORMATION***
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2023-07-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ***CONTAINS CONFIDENTIAL INFORMATION***
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2023-07-19
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING INITIAL BRIEF ***CONTAINS CONFIDENTIAL INFORMATION***
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
|
Docket Date |
2023-07-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FALCONE- 382 PAGES
|
On Behalf Of |
TIFFANY RUSSELL, CLERK
|
|
Docket Date |
2023-06-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
NATION STAR MORTGAGE LLC
|
View |
View File
|
|
Docket Date |
2023-06-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
View |
View File
|
|
Docket Date |
2023-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
View |
View File
|
|
Docket Date |
2023-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ***STRICKEN-SEE 04/01/24 ORDER***DUPLICATE* Re: FREEDOM OF INFORMATION ACT /FLORIDA PUBLIC RECORDS LAW, DEMAND FOR JUDICIAL OFFICERS OFFICAIL CERTIFIED COPIES OF OATHS,QUALIFICATIONS, BID BONDS, PERFORMANCE BONDS, MUNICIPAL BONDS, BONDS, CUSIP NUMBERS AND INSURANCE
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Appellant's "Rebuttal of Order to Strike," dated February 26, 2024, and filed in duplicate on February 28, 2024, is treated as a second successive motion for rehearing and stricken as unauthorized. See Fla. R. App. P. 9.330(b) ("A party shall not file more than 1 motion for rehearing, clarification, certification, or written opinion with respect to a particular order or decision of the court."). Appellant is cautioned that further unauthorized filings may result in a failure to file in this Court without the assistance of a member of the Florida Bar. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999).
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ *treated as a second successive motion for rehearing and stricken as unauthorized. SEE 3/1/24 ORDER.* Rebuttal of Order to Strike do to Un Authorization and Order and Demand for The Court and Panel to Perform its Fiduciary Duties, and Freedom of Information Request.
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, NATIONSTAR MORTGAGE LLC D/B/A MR. COOPER
|
On Behalf Of |
NATION STAR MORTGAGE LLC
|
View |
View File
|
|
Docket Date |
2023-06-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2023-06-07
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFICATE OF SERVICE
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
Docket Date |
2023-05-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
ROBERT ARNAZ RACKARD
|
View |
View File
|
|
|
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL
|
5D2022-2527
|
2022-10-11
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008226-O
|
Parties
Name |
Timothy Watkins
|
Role |
Appellant
|
Status |
Active
|
Representations |
Stacy J. Ford
|
|
Name |
Mary E. Watkins
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RH 401(K) Plan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADVANTAGE ROOFING INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMSOUTH BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUICKEN LOANS INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Troy Daniel Thayer
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MR COOPER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WATKINS WORLDWIDE INCORPORATED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
REGIONS BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. A. James Craner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Robert Barnett
|
Role |
Appellee
|
Status |
Active
|
Representations |
Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez
|
|
Docket Entries
Docket Date |
2022-10-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS
|
|
Docket Date |
2022-12-02
|
Type |
Disposition (SC)
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-11-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER
|
On Behalf Of |
Robert Barnett
|
|
Docket Date |
2022-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Robert Barnett
|
|
Docket Date |
2022-11-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ BRIEF STMT. PER 10/27 ORDER
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-12-27
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-12-27
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-12-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2022-12-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-12-01
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2022-11-30
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed
|
|
Docket Date |
2022-10-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 12/26
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-10-26
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Timothy Watkins
|
|
Docket Date |
2022-10-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-10-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2022-10-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-10-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/11/22
|
On Behalf Of |
Timothy Watkins
|
|
|
Timothy M. Paletti as an Indispensable Individual in Interest, vs Nationstar Mortgage LLC D/B/A Mr. Cooper, Florida International Associates, Inc. WY, 1887 Family Limited Partnership KY, WV, Preece/Paletti Family Foundation, Inc.,
|
1D2022-2958
|
2022-09-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2020-CA-000013 CAAM
|
Parties
Name |
PREECE/PALETTI FAMILY FOUNDATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FLORIDA INTERNATIONAL ASSOCIATES, INC. WY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Timothy M. Paletti
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1887 Family Limited Partnership KY, WV
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven L. Force, Albert A. Zakarian, Mary Pascal Stella, Jason A. Storrings, Keith P. Merritt, Lindsey B. Lander
|
|
Name |
MR COOPER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Robert K. Groeb
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Todd Newton
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry - filed with m/stay
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2024-02-05
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
emergency Motion To Stay
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2024-01-30
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Order on Motion for Reinstatement
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry - Copy of LT Motion
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-12-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order on Motion for Reconsideration/Rehearing of an Order
|
View |
View File
|
|
Docket Date |
2023-11-21
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Motion for Reconsideration/Rehearing of an Order
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-10-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Attachments to initial brief
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-10-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Timothy M. Paletti
|
View |
View File
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief or Record on Appeal
|
View |
View File
|
|
Docket Date |
2023-09-19
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Hon. Todd Newton
|
|
Docket Date |
2023-09-13
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
Order Directing Service of Filing
|
View |
View File
|
|
Docket Date |
2023-09-11
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Hon. Todd Newton
|
|
Docket Date |
2023-09-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion for Judicial Notice That The Armed Extortion at Gunpoint Continues in Gilchrist County (styled for and filed with LT)
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-08-11
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-07-12
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-07-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-06-20
|
Type |
Miscellaneous Document
|
Subtype |
Misc. Docket Entry
|
Description |
filed with 6/16 motion
|
On Behalf Of |
Timothy M. Paletti
|
View |
View File
|
|
Docket Date |
2023-06-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2023-05-25
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Order Dismissing Bankruptcy Case
|
On Behalf Of |
Nationstar Mortgage LLC
|
|
Docket Date |
2023-01-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ In light of the notice docketed on November 22, 2022, 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 July 10, 2023, which sets forth the status of the proceedings in bankruptcy.
|
|
Docket Date |
2023-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ of failure to file IB
|
On Behalf Of |
Nationstar Mortgage LLC
|
|
Docket Date |
2022-12-15
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion For Oral Argument
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2022-11-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ appellant's docket entry of November 15 on all counsel of record for appellees and supplemental certificate of service
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2022-11-16
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the Notice of Filing docketed November 15, 2022, on all counsel of record for Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the Notice of Filing, as authorized by Florida Rule of Appellate Procedure 9.410(a).
|
|
Docket Date |
2022-11-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2022-10-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to 10/19 & 10/17 orders
|
On Behalf Of |
Timothy M. Paletti
|
|
Docket Date |
2022-10-27
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Nationstar Mortgage LLC
|
|
Docket Date |
2022-10-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage LLC
|
|
Docket Date |
2022-10-19
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Within ten days, Appellant shall file a complete copy of the circuit court’s amended final judgment of foreclosure rendered on September 6, 2022. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
|
|
Docket Date |
2022-10-17
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellant is directed to serve a copy of the miscellaneous documents docketed October 14, 2022, on the Appellees, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellant to timely comply with this order will result in striking of the miscellaneous documents, as authorized by Florida Rule of Appellate Procedure 9.410(a).
|
|
Docket Date |
2022-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage LLC
|
|
Docket Date |
2022-10-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
|
Docket Date |
2022-10-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ cert. serv., w/ attachments
|
|
Docket Date |
2022-09-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 16, 2022.
|
|
Docket Date |
2022-09-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-09-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ set up as styled
|
On Behalf Of |
Hon. Todd Newton
|
|
Docket Date |
2022-09-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
On Behalf Of |
Hon. Todd Newton
|
|
|
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al.
|
4D2021-3561
|
2021-12-20
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Ginger L. Downs
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elizabeth A. Wulff, Nathan A. Schwartz, Jonathan Meisels, David Yehuda Rosenberg, Gregory Wallach, Ruthamar Hyppolite, Michael Villarosa, Kim F. Stevens
|
|
Name |
Clarfield, Okun & Salomone, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Covius Holdings, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SPECIALIZED LOAN SERVICING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MR COOPER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Robertson, Anschutz, Schneid, Crane, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONWIDE TITLE CLEARING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Barry Stone
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-12-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2021-12-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-12-22
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-12-21
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 18, 2021, and the Notice reflects November 17, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2021-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Indigent per 18-3435
|
On Behalf Of |
Ginger L. Downs
|
|
Docket Date |
2022-02-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (531 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-01-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.MAY, GERBER and LEVINE, JJ., concur.
|
|
Docket Date |
2022-01-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2022-01-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Nationstar Mortgage, LLC
|
|
|