Search icon

MR COOPER LLC

Company Details

Entity Name: MR COOPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2024 (10 months ago)
Document Number: L24000171326
FEI/EIN Number 992701379
Address: 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FROMME ERIC TII Agent 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250

Authorized Member

Name Role Address
FROMME ERIC TII Authorized Member 1728 9TH ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2025-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2024-09-01 1728 9TH ST N, JACKSONVILLE BEACH, FL 32250 No data

Court Cases

Title Case Number Docket Date Status
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
WILLIAM NEWT HUDSON VS NATIONSTAR MORTGAGE, LLC D/B/A MR. COOPER 2D2021-1910 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-3691

Parties

Name WILLIAM NEWT HUDSON
Role Appellant
Status Active
Representations WM. NEWT HUDSON, ESQ.
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ASHLEY ARENAS - DE CUBAS, ESQ., AAMIR SAEED, ESQ., STEVEN FORCE, ESQ.
Name MR COOPER LLC
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a "Motion for Attorney's Fees." Appellant's motion is denied.Appellee filed a "Motion for Attorney's Fees." Appellee's motion is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. To the extent appellee's motion seeks recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing or issuance of a written opinion is denied.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-07-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2022-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2022-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2022-04-07
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 2022-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWERBRIEF **NOTED-SEE AMENDED MOTION**
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2022-02-22
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 shall be served by April 5, 2022.
Docket Date 2022-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ see amended motion
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2022-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-11-22
Type Record
Subtype Transcript
Description Transcript Received ~ 2ND TRANSCRIPT - REDACTED - 59 PAGES
Docket Date 2021-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED AGREED EXTENSION OF TIME FOR INITIAL BRIEF(Amended to include statement of the number of days for extension)//18 - IB DUE 12/6/21 (LAST REQUEST)
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME FOR lNITIAL BRIEF
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-11-17
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by William Newt Hudson on November 17, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion for leave to withdraw as counsel for the Appellee filed by Attorney Aamir Saeed is granted. Attorney Saeed is relieved of further appellate responsibilities. Attorney Ashley Arenas-DeCubas of Choice Legal Group, P.A. remains counsel of record for the Appellee.
Docket Date 2021-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Robert R. Edwards is granted. Attorney Edwards is relieved of further appellate responsibilities. Attorneys Ashley Arenas-DeCubas and Aamir Saeed of Choice Legal Group, P.A. remain counsel of record for the Appellee.
Docket Date 2021-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR APPELLEE
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ CORRECTED AGREED EXTENSION OF TIME FOR INITIAL BRIEF (Corrected to reflect the name of counsel for the appellee which agreed to the extension)
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/17/21
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-09-27
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 53 PAGES
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME FOR INITIAL BRIEF//21 - IB DUE 10/19/21
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB DUE 9/28/21
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-09-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WILLIAM NEWT HUDSON
Docket Date 2021-06-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST TO CONDUCT ORAL ARGUMENT, IF ANY, BY VIDEO
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2021-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's June 29, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the names, mailing addresses, and addresses used for service for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
HARMONY TERRACE CONDOMINIUM ASSOCIATION, INC. VS NATIONSTAR MORTGAGE, LLC, et al. 4D2021-1155 2021-03-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028391

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HARMONY TERRACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeremy M. Zubkoff, Beth Lindie
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Kelly E. McGuire, Brian Kowal
Name CitiBank, N.A.
Role Appellee
Status Active
Name The Estate of Marjorie Slack, deceased
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name Opal Taylor
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 2021-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2022-03-01
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 22, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 4, 2022. 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 2022-02-22
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 Harmony Terrace Condominium Association, Inc.
Docket Date 2022-02-08
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 February 2, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-02
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 Harmony Terrace Condominium Association, Inc.
Docket Date 2022-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2021-12-16
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 December 10, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 9, 2022. 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 2021-12-10
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 Nationstar Mortgage, LLC
Docket Date 2021-11-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/10/21.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2021-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/10/21.
Docket Date 2021-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-09-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2021-08-04
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 August 2, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 1, 2021. 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 2021-07-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 30, 2021 motion 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 2021-07-30
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 Harmony Terrace Condominium Association, Inc.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 17 DAYS TO 8/2/21.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 43 DAYS TO 7/16/21.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (425 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-30
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 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harmony Terrace Condominium Association, Inc.
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NATIONSTAR MORTGAGE LLC VS CHERI MELCHIONE, ET AL 2D2020-3373 2020-11-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 005724 NC

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations CHARLES P. GUFFORD, ESQ., NICHOLAS J. VANHOOK, ESQ.
Name MR COOPER LLC
Role Appellant
Status Active
Name TENANT #1
Role Appellee
Status Active
Name TENANT #2 N/K/A JEFF GAVETTE
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name CHERI MELCHIONE
Role Appellee
Status Active
Representations JESSICA A. TRAVIS, ESQ., CINDY A. HILL, ESQ, PAUL E. OLAH, JR., ESQ., JENNIFER L. HICKS, ESQ., KARI L. MARTIN, ESQ.

Docket Entries

Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief in 2D20-3373 is granted, and appellant shall serve its initial brief and appendix on or before January 19, 2021.
Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant and Appellee each seek appellate attorney's fees pursuant to the fee provisions contained in the loan documents. Appellee's motion for appellate attorney's fees is granted as to entitlement, in a reasonable amount to be determined by the trial court. See Fla. R. App. P. 9.400(b). Appellant's motion for appellate attorney's fees is denied. Appellee has also filed a motion seeking attorney's fees as a sanction under Florida Rule of Appellate Procedure 9.410(b). Because we conclude that Appellant's appeal was not frivolous, the motion for sanctions is denied.
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHERI MELCHIONE
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2021-01-22
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR SANCTIONSAppellee has also filed a motion seeking attorney's fees as a sanction under Florida Rule of Appellate Procedure 9.410(b). Because we conclude that Appellant's appeal was not frivolous, the motion for sanctions is denied.
On Behalf Of CHERI MELCHIONE
Docket Date 2021-01-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHERI MELCHIONE
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CHERI MELCHIONE'S RESPONSE TO APPELLANTS MOTION TO CONSOLIDATE APPEALS
On Behalf Of CHERI MELCHIONE
Docket Date 2020-12-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-12-02
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 NATIONSTAR MORTGAGE LLC
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-30
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NATIONSTAR MORTGAGE LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
MICHAEL J. HART VS NATIONSTAR MORTGAGE, LLC d/b/a MR. COOPER 4D2019-2678 2019-08-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2018CA000719

Parties

Name MICHAEL J. HART INC.
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Donald J. Thomas
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Rachel Hyman, Ileen Jill Cantor, Barry Fishman
Name MR COOPER LLC
Role Appellee
Status Active
Name Hon. Susan Lebow
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 27, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael J. Hart
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2020
Docket Date 2020-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/24/2020
Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Michael J. Hart
Docket Date 2020-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/25/2020
Docket Date 2020-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 369 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael J. Hart
Docket Date 2019-12-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 19, 2019, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Michael J. Hart
Docket Date 2019-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s December 2, 2019 response in opposition, it is ORDERED that appellee’s November 15, 2019 “motion to lift stay, for an order to direct the appellant to file his initial brief forthwith, and dismiss the appeal insofar as it requests review of an order denying an objection to sale” is denied. See U.S. Bank, N.A. v. Vogel, 137 So. 3d 491, 492, n.1 (Fla. 4th DCA 2014) ("Because the order [denying the motion to vacate foreclosure sale] is appealable as a discrete final order, we have jurisdiction under Florida Rule of Appellate Procedure 9.030(b)(1)(A). See Popescu v. Laguna Master Ass'n, 126 So.3d 449, 450 (Fla. 4th DCA 2013)."); DeArdila v. Chase Manhattan Mortgage Corp., 826 So. 2d 419, 421 (Fla. 3d DCA 2002) (treating an order disposing of an objection to foreclosure sale as a final order and permitting a motion for rehearing to be directed at the order).
Docket Date 2019-12-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO LIFT STAY AND DISMISS APPEAL
On Behalf Of Michael J. Hart
Docket Date 2019-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Michael J. Hart
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s August 28, 2019 “motion for stay while motion for rehearing is pending in trial court” is granted, and the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, 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.
Docket Date 2019-09-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael J. Hart
Docket Date 2019-08-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Michael J. Hart
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael J. Hart
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-26
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 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael J. Hart

Documents

Name Date
Florida Limited Liability 2024-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State