Search icon

DITECH FINANCIAL LLC

Company Details

Entity Name: DITECH FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 11 Jun 2003 (22 years ago)
Date of dissolution: 06 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: M03000001888
FEI/EIN Number 41-1795868
Address: 500 OFFICE CENTER DRIVE, SUITE 400, FORT WASHINGTON, PA 19034
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493003KZFGGEWCRH554 M03000001888 US-FL GENERAL ACTIVE No data

Addresses

Legal 3000 Bayport Drive, Suite 880, Tampa, US-FL, US, 33607
Headquarters 1100 Virginia Drive, Suite 100A, Fort Washington, US-PA, US, 19034

Registration details

Registration Date 2013-05-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level PARTIALLY_CORROBORATED
Data Validated As M03000001888

Agent

Name Role
C T CORPORATION SYSTEM Agent

MEMBER

Name Role Address
WALTER MANAGEMENT HOLDING COMPANY LLC MEMBER 1100 VIRGINIA DRIVE, SUITE 100A FORT WASHINGTON, PA 19034

Secretary

Name Role Address
Schultea, Kathryn Secretary 1100 VIRGINIA DRIVE, SUITE 100A FORT WASHINGTON, PA 19034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 500 OFFICE CENTER DRIVE, SUITE 400, FORT WASHINGTON, PA 19034 No data
LC AMENDMENT 2015-11-04 No data No data
LC NAME CHANGE 2015-08-31 DITECH FINANCIAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC AMENDMENT 2013-10-09 No data No data
LC AMENDMENT 2007-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000665158 TERMINATED 1000000797710 DUVAL 2018-09-18 2038-09-26 $ 24,492.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000030940 LAPSED 10-46642 PGH UNITED STATES BANKRUPTCY COURT 2017-04-11 2023-01-24 $98,880.05 JUAN ESTEBAN PALACIO, 16494 62 RD N, LOXAHATCHEE, FL 33470
J15000785689 TERMINATED 1000000687353 DUVAL 2015-07-15 2035-07-22 $ 1,164.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000654497 TERMINATED 1000000678594 DUVAL 2015-05-29 2035-06-11 $ 24,486.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000910512 LAPSED 562011CA003073 ST. LUCIE COUNTY CIRCUIT COURT 2014-07-17 2019-09-29 $4714.00 JAMES SAVAGE AND THERESA SAVAGE, 1226 SW PARADISE COVE, PORT ST. LUCIE, FL 34952

Court Cases

Title Case Number Docket Date Status
APRIL L. YOUNG, et al., Appellant(s) v. DITECH FINANCIAL LLC, Appellee(s). 4D2024-1763 2024-07-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19006695

Parties

Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Marc Jonathan Gottlieb, Scott Alan Brown, Nancy Mason Wallace, William Heller
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name April L. Young
Role Appellant
Status Active
Representations Adam Jeffrey Richardson, Edward Herbert Zebersky, Jeffrey Michael Liggio

Docket Entries

Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to December 16, 2024
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-10-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 15, 2024
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellee's September 18, 2024 "Unopposed Request for Transfer of Record on Appeal" is granted.
View View File
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal for 4D21-2579 - See Order
Docket Date 2024-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Request for Transfer of Record on Appeal
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 16, 2024
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of April L. Young
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,167 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's December 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the material attached in the appendix. Said appendix is deemed filed as of the date of this order. Further, ORDERED that Appellant shall serve the initial brief brief within four (4) days from receipt of the supplemental record.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of April L. Young
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Supplement the Record on Appeal and for a Final Four-Day Extension
On Behalf Of April L. Young
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
David Earl Horvath, Cassandra Jean Horvath, Travis John Patrick Shank, Appellant(s) v. MHC Orange Lake, LLC, and Rithm Capital, Corp. f/k/a Ditech Financial Appellee(s). 5D2024-0214 2024-01-25 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CC-000388

Parties

Name David Earl Horvath
Role Appellant
Status Active
Name Cassandra Jean Horvath
Role Appellant
Status Active
Name Travis John Patrick Shank
Role Appellant
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name Rithm Capital, Corp.
Role Appellee
Status Active
Name MHC Orange Lake, LLC
Role Respondent
Status Active
Representations J. Matt Bobo
Name Hon. Carla Rae Pepperman
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE AMENDED MOT REINSTATE AND AMENDED NOA; MOT REINSTATE STRICKEN; F/FEE REMAINS DUE OTHER AA'S...
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION FOR REINSTATEMENT DENIED
View View File
Docket Date 2024-10-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement- DUPLICATE OF MOTION FORWARDED BY LT
On Behalf Of David Earl Horvath
Docket Date 2024-10-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement- FILED IN LT AND FORWARDED
On Behalf Of David Earl Horvath
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Reinstatement
Description MOTION FOR REINSTATEMENT DENIED
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David Earl Horvath
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-20
Type Notice
Subtype Amended Notice of Appeal
Description SECOND Amended Notice of Appeal - PER 5/21 ORDER. DOES NOT COMPLY
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Reinstatement
Description APPEAL REINSTATED; MOT REINSTATE STRICKEN W/OUT PREJUDICE; AA 'S W/IN 10 DYS FILE SECOND AMENDED NOA AND SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; AMENDED NOA STRICKEN
View View File
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of David Earl Horvath
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate(s)/Order(s) - For Travis Shank
On Behalf Of Travis John Patrick Shank
View View File
Docket Date 2024-04-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Amended Motion For Reinstatement - FILED IN LT AND FORWARDED; STRICKEN W/OUT PREJUDICE PER 5/21 ORDER
On Behalf Of David Earl Horvath
Docket Date 2024-04-25
Type Order
Subtype Order
Description APPEAL REMAINS DISMISSED; NO PROPER MOT REINSTATE FILED; NO FILING FEE RECEIVED AS TO D.HORVATH AND T. SHANK
View View File
Docket Date 2024-03-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE SECOND AMENDED MOT REINSTATE; MOT STRICKEN
Docket Date 2024-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/13/2024 ORDER - FILED BELOW 3/25/2024; STRICKEN PER 5/21 ORDER
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/26 ORDER
On Behalf Of Cassandra Jean Horvath
Docket Date 2024-03-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ FOR CASSANDRA HORVATH
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/19 OTSC REQUIRED
Docket Date 2024-02-19
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/18/2024
On Behalf Of David Earl Horvath
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) - FILING FEE PAID AND INDIGENCIES FILED
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ FILED IN LT AND FORWARDED; STRICKEN PER 3/13 ORDER
On Behalf Of David Earl Horvath
Anthony Haven Pollard A/K/A Anthony H. Pollard, Petitioner(s) v. Ditech Financial, LLC. et al, Respondent(s) SC2023-1291 2023-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-1372;

Parties

Name Anthony H. Pollard
Role Petitioner
Status Active
Name DITECH FINANCIAL LLC
Role Respondent
Status Active
Representations Jonathan Ian Meisels, David Rosenberg
Name Greta Pollard
Role Respondent
Status Active
Name Hon. Eric Chase Roberson
Role Judge/Judicial Officer
Status Active
Name Nassau Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2023-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Anthony H. Pollard
View View File
Docket Date 2023-09-13
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on August 28, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
ANTHONY HAVEN POLLARD A/K/A ANTHONY H. POLLARD VS DITECH FINANCIAL, LLC AND GRETA POLLARD 5D2023-1372 2023-04-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2019-CA-000476-A

Parties

Name Anthony Haven Pollard
Role Appellant
Status Active
Name Greta Pollard
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Jonathan Meisels, David Rosenberg
Name New REZ, LLC
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ 12/11 MOTION TREATED AS MOTION FOR REHEARING AND DENIED
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ TREATED AS MOT FOR REHEARING PER 12/28 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 11/13 AFFIDAVIT AND 11/27 NOTICE ARE STRICKEN
Docket Date 2023-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of Anthony Haven Pollard
Docket Date 2023-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AFFIDAVIT"
On Behalf Of Anthony Haven Pollard
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS PER 10/26 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ MEOT OR IB W/I 10 DAYS
Docket Date 2023-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/29 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS; DISCHARGED PER 10/26 ORDER
Docket Date 2023-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1291 CASE DISMISSED
Docket Date 2023-09-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-09-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-08-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2023-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/1 ORDER
On Behalf Of Anthony Haven Pollard
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOTION FOR ORDER OF TRANSCRIPTS"
On Behalf Of Anthony Haven Pollard
Docket Date 2023-06-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 5/25 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED. LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED; F/FEE WAIVED; RULING ON MOT STAY ISSUE SEPARATELY
Docket Date 2023-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 469 PAGES
On Behalf Of Civil Nassau County
Docket Date 2023-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REINSTATE ACKNOWLEDGED; MOT WILL BE RULED ON UPON RECEIPT OF F/FEE; NO ACTION TAKEN ON AMENDED MOT STAY AT THIS TIME...
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SEE AMENDED MOTION
On Behalf Of Anthony Haven Pollard
Docket Date 2023-05-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Anthony Haven Pollard
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 4/10/2023
On Behalf Of Anthony Haven Pollard
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ GRANTED AS TO MOTION FOR EXTENSION OF TIME AND DENIED IN ALL OTHER RESPECTS. INITIAL BRF BY 11/13. FAILER TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. 9/29 OTSC IS DISCHARGED
ELAINE FLETCHER, VS DITECH FINANCIAL LLC, 3D2022-1817 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7671

Parties

Name ELAINE FLETCHER
Role Appellant
Status Active
Representations Nashid Sabir
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations DANIEL HERNANDEZ
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2022.
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 24, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELAINE FLETCHER
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
NOE MOMPOINT and PHOEBE MOMPOINT, Appellant(s) v. MTGLQ INVESTORS, LP, Appellee(s). 4D2022-1502 2022-06-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18009624

Parties

Name Phoebe Mompoint
Role Appellant
Status Active
Name Noe Mompoint
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MTGLQ Investors, LP
Role Appellee
Status Active
Representations Nicholas Steven Agnello
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name Hon. Christopher Pole
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of MTGLQ Investors, LP
View View File
Docket Date 2023-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellants’ August 3, 2023 response, the above-styled appeal shall proceed.
Docket Date 2023-08-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Noe Mompoint
Docket Date 2023-07-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Nicole Moskowitz is directed to file a status report, within fifteen (15) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Noe Mompoint
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONSE TO SHOW CAUSE ORDER AND MOTION FOR EXTENSION OF TIME TO ORDER DATED MAY 17, 2023
On Behalf Of Noe Mompoint
Docket Date 2023-06-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED**ORDERED that Nicole Moskowitz is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to respond to this court's May 17, 2023 order. If the response is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Noe Mompoint
Docket Date 2023-05-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Noe Mompoint
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 1, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-05-01
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 Noe Mompoint
Docket Date 2023-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MTGLQ Investors, LP
Docket Date 2023-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of MTGLQ Investors, LP
Docket Date 2023-03-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee’s January 26, 2023 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellants' motion to strike, contained in the March 3, 2023 response, is denied.
Docket Date 2023-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MTGLQ Investors, LP
Docket Date 2023-03-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION TO STRIKE APPELLEE"S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Noe Mompoint
Docket Date 2023-02-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within fifteen (15) days from the date of this order, to appellee’s January 26, 2023 motion to supplement record on appeal.
Docket Date 2023-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MTGLQ Investors, LP
Docket Date 2023-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND TO TAX COSTS ON APPEAL
On Behalf Of Noe Mompoint
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Noe Mompoint
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ motion for extension of time, contained within the January 11, 2023 response, is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-11
Type Response
Subtype Response
Description Response ~ AND INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of Noe Mompoint
Docket Date 2023-01-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to appellee’s January 4, 2023 notice of filing bankruptcy case order of dismissal.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY CASE ORDER OF DISMISSAL
On Behalf Of MTGLQ Investors, LP
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained within the December 1, 2022 response, is granted, and appellants shall supplement their response on or before January 15, 2023.
Docket Date 2022-12-01
Type Response
Subtype Response
Description Response ~ AND INCORPORATED MOTION FOR EXTENSION OF TIME
On Behalf Of Noe Mompoint
Docket Date 2022-11-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Noe Mompoint
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' October 26, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-10-26
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 Noe Mompoint
Docket Date 2022-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 27, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-27
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 Noe Mompoint
Docket Date 2022-09-22
Type Record
Subtype Transcript
Description Transcript Received ~ PAGES 1-146
On Behalf Of Clerk - Broward
Docket Date 2022-09-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Noe Mompoint
Docket Date 2022-09-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 1, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 10, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 24, 2022. 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 2022-08-10
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 Noe Mompoint
Docket Date 2022-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT AS TO THE STATUS OFAPPELLANTS MOTION FOR REHEARING
On Behalf Of Noe Mompoint
Docket Date 2022-07-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Noe Mompoint
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO THE STATUS OF APPELLANTS MOTION FOR REHEARING
On Behalf Of Noe Mompoint
Docket Date 2022-06-03
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Noe Mompoint
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Noe Mompoint
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that, upon consideration of appellants’ June 26, 2023 response, this court’s June 13, 2023 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time, contained in the June 26, 2023 response, is granted, and the time for filing a response is extended fifteen (15) days from the date of this order.
Docket Date 2023-05-17
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-11-15
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
BASIM AYOUB VS DITECH FINANCIAL LLC f/k/a GREEN TREE SERVICING LLC 4D2022-1192 2022-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013567

Parties

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

Docket Entries

Docket Date 2022-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Basim Ayoub
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial LLC
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Basim Ayoub
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Basim Ayoub
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 29, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ELITE INVESTMENT GROUP, LLC VS DITECH FINANCIAL LLC f/k/a GREEN TREE SERVICING LLC, et al. 4D2022-0285 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17019142 (11)

Parties

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

Docket Entries

Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-04-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to this court’s March 24, 2022 order.
Docket Date 2022-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 16, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial LLC
Docket Date 2022-03-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 27, 2022 motion to stay is denied as moot.
Docket Date 2022-01-28
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s January 27, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Elite Investment Group, LLC
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Elite Investment Group, LLC
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL 5D2021-2843 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006945-O

Parties

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

Docket Entries

Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2022-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Apopka Florida 21 Trust
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/17/21
On Behalf Of Apopka Florida 21 Trust
APRIL L. YOUNG VS DITECH FINANCIAL, LLC, etc. 4D2021-2579 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19006695

Parties

Name April L. Young
Role Appellant
Status Active
Representations Jeffrey M. Liggio, Philip M. Burlington, Geoff S. Stahl, Adam J. Richardson
Name New Residential Investment Corporation
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations William P. Heller, Nathaniel D. Callahan, Nancy M. Wallace, Eric M. Levine, Scott A. Brown, Marc J. Gottlieb
Name NEWREZ LLC
Role Appellee
Status Active
Name Unknown Spouse of April L. Young
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
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 2023-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ IN PART, AFFIRMED IN PART **CORRECTED OPINION ON APPELLEES' MOTION FOR CLARIFICATION**
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of April L. Young
Docket Date 2023-02-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Ditech Financial, LLC
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's February 14, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing or motion for clarification is extended to and including February 23, 2023.
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Ditech Financial, LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 23, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ IN PART, AFFIRMED IN PART**WITHDRAWN** SEE 05/31/2023 OPNION
Docket Date 2022-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of April L. Young
Docket Date 2022-07-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Ditech Financial, LLC
Docket Date 2022-06-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of April L. Young
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of April L. Young
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of April L. Young
Docket Date 2022-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of April L. Young
Docket Date 2022-05-18
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 May 17, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within three (3) days from the date of this order. 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 2022-05-17
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 April L. Young
Docket Date 2022-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ditech Financial, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/17/22
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of April L. Young
Docket Date 2022-04-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ditech Financial, LLC
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ditech Financial, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 4/7/22
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ditech Financial, LLC
Docket Date 2022-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of April L. Young
Docket Date 2022-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of April L. Young
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of April L. Young
Docket Date 2022-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's February 11, 2022 motion to supplement the record and for extension of time is granted. The record is supplemented to include the March 2, 2021 hearing transcript. Said supplemental record is deemed filed as of the date of this order. Appellant shall file the July 27, 2021 hearing transcript within ten (10) days from the date of this order. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2022-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of April L. Young
Docket Date 2022-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of April L. Young
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of April L. Young
Docket Date 2022-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/11/2022
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of April L. Young
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/12/2022
Docket Date 2021-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/21.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of April L. Young
Docket Date 2021-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of April L. Young
Docket Date 2021-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1325 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 4, 2021, 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 2021-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s September 20, 2021 jurisdictional brief and appellees’ September 27, 2021 response, this appeal shall proceed.
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-27
Type Response
Subtype Response
Description Response ~ TO BRIEF ON JURISDICTION
On Behalf Of Ditech Financial, LLC
Docket Date 2021-09-20
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of April L. Young
Docket Date 2021-09-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of April L. Young
Docket Date 2021-09-08
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 3, 2021 order is a final, appealable order, as the order dismisses a counter-complaint that appears to arise out of the same transaction and occurrence as the complaint. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of April L. Young
Docket Date 2021-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
KATIUSCA TORRES, VS DITECH FINANCIAL, LLC, 3D2021-1002 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-5657

Parties

Name KATIUSCA TORRES
Role Appellant
Status Active
Representations KENZIE N. SADLAK
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Lynette Ebeoglu McGuinness, Cary A. Lubetsky, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, DAVID ROSENBERG
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration of Appellee’s Motion to Dismiss Appeal, and the Response and Reply thereto, it is ordered that said Motion is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'SREPLY TO APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-12-09
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSETO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Motion for Leave to File a Reply to Appellant's Response to the Motion to Dismiss Appeal is granted. The reply shall be filed within seven (7) days from the date of this Order. LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of KATIUSCA TORRES
Docket Date 2021-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S MOTION FORLEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-11-10
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TOMOTION TO DISMISS APPELLANT'S APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATIUSCA TORRES
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 10/11/21
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATIUSCA TORRES
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/04/2021
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATIUSCA TORRES
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/04/2021
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATIUSCA TORRES
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/5/21
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATIUSCA TORRES
Docket Date 2021-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KATIUSCA TORRES
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATIUSCA TORRES
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2021.
APRIL L. YOUNG VS DITECH FINANCIAL, LLC, et al. 4D2021-1261 2021-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-006695

Parties

Name April L. Young
Role Appellant
Status Active
Representations Adam J. Richardson, Jeffrey M. Liggio, Geoff S. Stahl
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Nathaniel D. Callahan, Nancy M. Wallace, Eric M. Levine, Scott A. Brown, William P. Heller, Marc J. Gottlieb
Name New Residential Investment Corporation
Role Appellee
Status Active
Name NEWREZ LLC
Role Appellee
Status Active
Name Unknown Spouse of April L. Young
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
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 2021-05-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's April 19, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction as the "order on motion to dismiss counter-complaint" is not a partial final judgment as it does not totally dispose of the entire case as to a party and judicial labor remains. Fla. R. App. P. 9.110(k); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011).DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2021-04-19
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of April L. Young
Docket Date 2021-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of April L. Young
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of April L. Young
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of April L. Young
Docket Date 2021-04-07
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 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALMYR GUIMARAES, VS DITECH FINANCIAL LLC, et al., 3D2021-0745 2021-03-16 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-22774

Parties

Name ALMYR GUIMARAES
Role Appellant
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations FRANK PEREZ-SIAM, AMINA M. MCNEIL
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-24
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the pro se “Petition for a Writ of Mandamus Motion to Quash Order of the Court,” it is ordered that said Petition is hereby denied.
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion to Correct Scrivener’s Error is granted as stated in the Motion.
Docket Date 2021-03-22
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner’s Motion to Proceed In Forma Pauperis is granted and Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2021-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT SCRIVENOR'S ERROR
On Behalf Of ALMYR GUIMARAES
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ GUIMARAES RESPONSE TO ORDERS OR14C AND OR50
On Behalf Of ALMYR GUIMARAES
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ALMYR GUIMARAES
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a petition is due.
Docket Date 2021-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALMYR GUIMARAES
Docket Date 2021-03-16
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the petitioner is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-03-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-03-16
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS MOTION TO QUASH ORDER OF THE COURT INCOMPLETE CERTIFICATE OF SERVICE PRIOR CASES: 19-1220, 19-265, 15-1934, 14-1307
On Behalf Of ALMYR GUIMARAES
CARA WILHELM AND CAROLE DEPINTO VS WILMINGTON SAVINGS FUND SOCIETY, FSB D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST AND BANK OF AMERICA, N.A. 5D2021-0628 2021-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10637-CIDL

Parties

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

Docket Entries

Docket Date 2021-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-04-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO OTSC REQUIRED
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Savings Fund Society, FSB D/B/A Christiana Trust
Docket Date 2021-03-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/05/21
On Behalf Of Cara Wilhelm
Docket Date 2021-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DOMINIC FARACE VS DITECH FINANCIAL, LLC, LARRY MCDONALD a/k/a LARRY MARK MCDONALD, et al. 4D2021-0664 2021-02-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012100

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Dominic Farace
Role Appellant
Status Active
Representations Maikel Nagy Eskander, Charles Wender
Name Wilmington Savings Fund Society, etc.
Role Appellee
Status Active
Name LARRY MCDONALD, INC.
Role Appellee
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Jacqueline A. Simms-Petredis, Harry Malka, Nicholas Steven Agnello, Scott J. Levine, Mark C. Krzykwa, Kelly E. McGuire
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 6, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Dominic Farace
Docket Date 2021-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED
On Behalf Of Dominic Farace
Docket Date 2021-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ditech Financial, LLC
Docket Date 2021-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ditech Financial, LLC
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of Dominic Farace
Docket Date 2021-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's June 15, 2021 motion for attorney's fees is denied as moot.
Docket Date 2021-06-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dominic Farace
Docket Date 2021-06-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Dominic Farace
Docket Date 2021-05-10
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee, Ditech Financial, LLC’s May 4, 2021 objection, it is ORDERED that appellant’s April 19, 2021 motion for review is denied. Farah Real Estate and Inv., LLC v. Bank of Miami, N.A., 59 So. 3d 208, 211 (finding that imminent transfer of possession of mortgaged properties did not impose a material injury leaving no adequate remedy on appeal).
Docket Date 2021-05-04
Type Response
Subtype Objection
Description Objection
On Behalf Of Ditech Financial, LLC
Docket Date 2021-04-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Dominic Farace
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s March 30, 2021 order is discharged. Further,Upon consideration of appellee's April 12, 2021 objection, it is ORDERED that appellant's April 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 14, 2021 reply is stricken as unauthorized.
Docket Date 2021-04-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Dominic Farace
Docket Date 2021-04-12
Type Response
Subtype Objection
Description Objection
On Behalf Of Ditech Financial, LLC
Docket Date 2021-04-12
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 Dominic Farace
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2021-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 12, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ditech Financial, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 4, 2021, Maikel N. Eskander, Esq. is substituted for Charles Wender, Esq. as counsel for appellant in the above-styled cause.
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (1016 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Dominic Farace
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dominic Farace
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MESMIN JEAN and LEYONNE JEAN, VS DITECH FINANCIAL LLC, 3D2020-1838 2020-12-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21858

Parties

Name LEYONNE JEAN
Role Appellant
Status Active
Name Mesmin Jean
Role Appellant
Status Active
Representations ALIX J. MONTES
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations EVAN R. RAYMOND, HARRIS S. HOWARD
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 20, 2020.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 19-2389
On Behalf Of Mesmin Jean
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mesmin Jean
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
NEWPORT VENTURES, INC. VS DITECH FINANCIAL, LLC and JUDITH ELIZABETH HODGSON 4D2020-0690 2020-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-26129

Parties

Name NEWPORT VENTURES, INC.
Role Appellant
Status Active
Representations William A. Treco
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations Laurence Edson, Nancy M. Wallace, Eric M. Levine, Robert L. Shearin, Heather Lynn Griffiths, William P. Heller
Name Judith Elizabeth Hodgson
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 2020-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 3, 2020 “statement as to the basis of this court’s subject matter jurisdiction” and appellee’s April 6, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2020-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Ditech Financial, LLC
Docket Date 2020-04-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ditech Financial, LLC
Docket Date 2020-04-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2020 motion for extension of time to file jurisdictional statement is granted in part, without prejudice to seeking an additional extension if one is necessary. Appellant shall file the jurisdictional statement within fifteen (15) days from the current due date.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that "appellee's unopposed motion for extension of time to file notice of cross-appeal," filed in this court on March 16, 2020, is granted. Further, ORDERED that appellee may file a notice of cross-appeal within five (5) days after this court determines its jurisdiction over the order attached to appellant's notice of appeal.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF CROSS-APPEAL
On Behalf Of Ditech Financial, LLC
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ditech Financial, LLC
Docket Date 2020-03-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on motion to compel redemption amount" is appealable pursuant to Florida Rule of Appellate Procedure 9.130, which directs appeal proceedings of appealable nonfinal orders. Further, appellee may file a response within ten (10) days of service of that statement; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Newport Ventures, Inc.
Docket Date 2020-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA TERESA ABARCA AND SERGIO CELESTINO CRUZ BANOS VS DITECH FINANCIAL LLC 2D2020-0839 2020-03-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004652-000 I-XX

Parties

Name SERGIO CELESTINO CRUZ BANOS
Role Appellant
Status Active
Name MARIA TERESA ABARCA
Role Appellant
Status Active
Representations COLETTE J. KELLERHOUSE - WRIGHT, ESQ.
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations ROSEMARIE WILDMAN, ESQ., DAVID Y. ROSENBERG, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA TERESA ABARCA
Docket Date 2020-04-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ motion to stay is treated as a motion to hold appeal in abeyance, and is granted. The appeal shall be held in abeyance until June 30, 2020, at which time the appellants shall either file a notice of voluntary dismissal, the initial brief or a status report on the proceedings.
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION TO STAY
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 68 PAGES
Docket Date 2020-03-27
Type Order
Subtype Order to File Response
Description generic response order ~ Appellee shall file a response to the motion to stay within 15 days of this order.
Docket Date 2020-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to hold appeal in abeyance**(see 4/15/20 ord)
On Behalf Of MARIA TERESA ABARCA
Docket Date 2020-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARIA TERESA ABARCA
Docket Date 2020-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARIA TERESA ABARCA
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ALEX M QUINONES and LUCY RIBAUDO-QUINONES a/k/a LUCY RIBAUDO VS BANK OF NEW YORK MELLON, et al. 4D2019-3941 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004627 AF

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ALEX M QUINONES
Role Appellant
Status Active
Representations Corey Zinman, Kendrick Almaguer
Name LUCY RIBAUDO-QUINONES
Role Appellant
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Allegra Knopf, Samuel Landol, Jr., Zachary Ullman, Vanessa Dawn Sloat-Rogers, Jonathan Jacobson, Jerome R. Schechter, Matthew Forbes Braunschweig, Jennifer Travieso, Matthew A. Ciccio
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Name CANYON LAKES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2023-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the motion for attorney’s fees filed by Jonathan Levy, Esq., counsel for appellants, is denied. Further, ORDERED that the June 24, 2020 request for oral argument is denied as moot.
Docket Date 2023-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee’s June 19, 2020 “motion to strike appellants’ initial brief for failure to comply with rule 9.210 and for sanctions” is granted, and the initial brief filed on June 17, 2020 is stricken from the docket. Further, ORDERED that appellants' June 23, 2020 “motion for leave to file amended initial brief to correct scriveners errors” is granted, and appellants shall file an amended initial brief 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 2023-06-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellants’ June 5, 2023 response, appellee’s May 1, 2023 motion to dismiss is granted. See Montgomery v. Dep't of Health & Rehab. Servs., 468 So. 2d 1014, 1016 (Fla. 1st DCA 1985) (“A case becomes moot, for purposes of appeal, where, by a change of circumstances prior to the appellate decision, an intervening event makes it impossible for the court to grant a party any effectual relief”); see also Kuehlman v. Bank of Am., N.A., 177 So. 3d 1282, 1283 (Fla. 5th DCA 2015) (explaining that where the parties entered a modification agreement following breach of the original mortgage, the lender could only foreclose by alleging and proving a breach of the modification agreement).KLINGENSMITH, C.J., FORST and ARTAU, JJ., concur.
Docket Date 2023-06-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ALEX M QUINONES
Docket Date 2023-05-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellees’ May 1, 2023 motion to dismiss.
Docket Date 2023-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DIRECTIONS TO CLERK TO UPDATE INFORMATION
On Behalf Of ALEX M QUINONES
Docket Date 2023-04-17
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that, upon consideration of appellants’ April 14, 2023 notice of filing, the stay is lifted. Appellees shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ALEX M QUINONES
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of ALEX M QUINONES
Docket Date 2023-03-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-03-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2023-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2022-12-20
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2022-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2022-04-15
Type Response
Subtype Response
Description Response
On Behalf Of ALEX M QUINONES
Docket Date 2022-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-10-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-07-09
Type Response
Subtype Response
Description Response ~ TO ORDER FOR STATUS REPORT
On Behalf Of ALEX M QUINONES
Docket Date 2021-07-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within five (5) days from the date of this order, to this court’s June 18, 2021 order.
Docket Date 2021-06-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days fromthe date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-03-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX M QUINONES
Docket Date 2021-03-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2020-12-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of ALEX M QUINONES
Docket Date 2020-11-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2020-08-26
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Lucy Ribaudo-Quinones shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Lucy Ribaudo-Quinones, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2020-07-31
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2020-07-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-07-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN FROM DOCKET**
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants’ June 1, 2020 renewed motion to supplement the record is granted, and the record is supplemented to include the November 20, 2019 non-jury trial transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that appellants’ June 1, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEX M QUINONES
Docket Date 2020-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2020-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/01/2020
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ March 30, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ALEX M QUINONES
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/02/2020
Docket Date 2020-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/02/2020
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALEX M QUINONES
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 769 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2019-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEX M QUINONES
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, 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 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX M QUINONES
MESMIN JEAN and LEYONNE JEAN, VS DITECH , et al., 3D2019-2389 2019-12-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-21858

Parties

Name Mesmin Jean
Role Appellant
Status Active
Representations ALIX J. MONTES
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations HARRIS S. HOWARD, TABITHA S. ETLINGER, Adam G. Schwartz, EVAN R. RAYMOND
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the appellee VRMTG Asset Trust’s Motion to Dismiss the Appeal and the appellants’ Response thereto, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO DISMISSAL
On Behalf Of Mesmin Jean
Docket Date 2020-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIXAPPELLEE VRMTG ASSET TRUST'S MOTION TO DISMISS APPEAL
On Behalf Of DITECH FINANCIAL LLC
Docket Date 2019-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mesmin Jean
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mesmin Jean
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
WITHDRAWAL 2022-07-06
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
LC Amendment 2015-11-04
LC Name Change 2015-08-31
ANNUAL REPORT 2015-03-18

Date of last update: 30 Jan 2025

Sources: Florida Department of State