Search icon

SPECIALIZED LOAN SERVICING LLC

Company Details

Entity Name: SPECIALIZED LOAN SERVICING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 31 Oct 2003 (21 years ago)
Date of dissolution: 08 Jul 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: M03000003639
FEI/EIN Number 33-1050584
Address: 6200 S. Quebec Street, Suite 300, Greenwood Village, CO 80111
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Member

Name Role Address
LLC, Specialized Loan Servicing Holdings Member 6200 S. Quebec Street, Suite 300 Greenwood Village, CO 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006850 COMPUTERSHARE LOAN SERVICES ACTIVE 2020-01-15 2025-12-31 No data 8742 LUCENT BOUELVARD, SUITE 300, HIGHLANDS RANCH, CO, 80129

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 6200 S. Quebec Street, Suite 300, Greenwood Village, CO 80111 No data
LC AMENDMENT 2020-11-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2018-02-14 No data No data
LC STMNT OF RA/RO CHG 2016-08-31 No data No data
LC STMNT OF RA/RO CHG 2015-09-14 No data No data
LC AMENDMENT 2008-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000859131 LAPSED 1000000624667 LEON 2014-05-12 2024-08-01 $ 956.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ISABEL HOWARD, Appellant(s) v. SPECIALIZED LOAN SERVICING, LLC, Appellee(s). 4D2024-3160 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017312

Parties

Name Isabel Howard
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Ivy J. Taub, Monica Darrow, David Rosenberg
Name Hon. Gary Michael Farmer, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-12-27
Type Notice
Subtype Notice
Description Notice Regarding Lack of Assigned Appellee Attorney
On Behalf Of Isabel Howard
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-12-16
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 6, 2024 "Omnibus Order Denying Defendant's Pending Motions" is an appealable nonfinal or final order as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.130, 9.110; see also Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976) ("[w]here an order after judgment is dispositive of any question, it becomes a final post decretal order."); further Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
CARLOS AGUERA and ANA AGUERA, Appellant(s) v. SPECIALIZED LOAN SERVICING, LLC, Appellee(s). 4D2024-2868 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24002648

Parties

Name Carlos Aguera
Role Appellant
Status Active
Representations Joseph Asher Davidow
Name Ana Aguera
Role Appellant
Status Active
Name Hon. Gary Michael Farmer, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Darren John Devlin, David Robert Byars, Donna Sue Glick, Richard Slaughter McIver

Docket Entries

Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Carlos Aguera
View View File
ROBERT P. AMATRONE, Appellant(s) v. SPECIALIZED LOAN SERVICING, LLC, Appellee(s). 4D2024-2612 2024-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013440

Parties

Name Robert Amatrone
Role Appellant
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Donna Sue Glick, Richard Slaughter McIver

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-10-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 8, 2024 "Order on Motion to Dismiss Plaintiff's Amended Complaint" is a final or nonfinal appealable order, as it states that the dismissal is without prejudice and plaintiff may file a second amended complaint. See Fla. R. App. P. 9.110, 9.130; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case."). Further, Appellee may file a response within ten (10) days of service of that statemen
View View File
Docket Date 2024-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order on Motion to Dismiss Plaintiff's Amended Complaint
On Behalf Of Robert Amatrone
Docket Date 2024-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110, 9.130; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case.").
View View File
Docket Date 2024-10-21
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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
ROBERT AMATRONE, Appellant(s) v. BANK OF AMERICA, N.A., Appellee(s). 4D2024-2603 2024-10-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC010125XXXX

Parties

Name Robert Amatrone
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Joseph Andrew Apatov
Name Ori Feistmann Silver
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Jessica Ann Vossekuil, Tricia Julie Duthiers

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2024-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Robert Amatrone
Docket Date 2024-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110, 9.130; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case.").
View View File
Docket Date 2024-10-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the October 8, 2024 "Order on Motion to Dismiss Plaintiff's Amended Complaint" is a final or nonfinal appealable order, as it states that the dismissal is without prejudice and plaintiff may file a second amended complaint. See Fla. R. App. P. 9.110, 9.130; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Liebman v. Miami-Dade Cnty. Code Compliance Office, 54 So. 3d 1043 (Fla. 3d DCA 2011) ("We lack jurisdiction to review the two orders granting motions to dismiss the complaint without prejudice to amend. These orders are non-final and non-appealable."); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case."). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Cinda L. Hart, Appellant(s) v. Specialized Loan Servicing, LLC, Appellee(s). 2D2024-2220 2024-09-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2554

Parties

Name Cinda L. Hart
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name Hon. Declan P Mansfield
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's September 19, 2024, fee order. NORTHCUTT, CASANUEVA, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Cinda L. Hart
Docket Date 2024-09-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
ISABEL HOWARD, Petitioner(s) v. SPECIALIZED LOAN SERVICING, LLC, Respondent(s). 4D2024-2345 2024-09-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017312

Parties

Name Isabel Howard
Role Petitioner
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Respondent
Status Active
Representations David Rosenberg, Ivy J. Taub
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for failure to comply with this court's October 7, 2024, order. WARNER, CIKLIN and ARTAU, JJ., concur.
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within seven (7) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
ISABEL HOWARD, Appellant(s) v. SPECIALIZED LOAN SERVICING, LLC Appellee(s). 4D2024-2065 2024-08-13 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017312

Parties

Name Isabel Howard
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Ivy J Taub, David Rosenberg, Monica Darrow
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 14, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-18
Type Response
Subtype Response
Description Appellant's Response to Court Order Regarding Jurisdiction
Docket Date 2024-09-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, for failure to comply with this court's August 27, 2024 order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 9, 2024 Motion for Reconsideration of Order Denying Emergency Treatment and Permission to file for Bankruptcy is stricken pursuant to this court's September 4, 2024 order which stated that no motions for rehearing will be entertained.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description MOTION FOR RECONSIDERATION OF ORDER DENYING EMERGENCY TREATMENT AND PERMISSION TO FILE FOR BANKRUPTCY
Docket Date 2024-09-04
Type Misc. Events
Subtype Affidavit
Description Affidavit of Urgency and Irreparable Harm
Docket Date 2024-09-04
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's September 3, 2024 request for emergency treatment is denied. The court will handle the filings in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-03
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-08-27
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 21, 2024 Amended Notice of Appeal is timely filed from November 28, 2023 Final Judgment of Foreclosure, as the Final Judgment appears to have been rendered more than thirty (30) days prior to commencement of this appeal. See Fla. R. App. P. 9.110(b). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-09-28
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Statement
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2025, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 18, 2024 motion for extension of time to file the answer brief is denied as moot.
View View File
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Specialized Loan Servicing, LLC
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's September 17, 2024 response, this court's September 16, 2024 order to show cause is discharged. Further, ORDERED that, upon consideration of the appellant's September 17, 2024 jurisdictional brief and the appellee's September 27, 2024 response, the above-styled appeal is dismissed as untimely filed as to the Final Judgment of Foreclosure rendered November 28, 2023. See Fla. R. App. P. 9.110(b). Further, ORDERED that, upon consideration of the appellant's September 17, 2024 jurisdictional brief and the August 21, 2024 Amended Notice of Appeal, the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. KLINGENSMITH, C.J., DAMOORGIA and LEVINE, JJ., concur.
View View File
Docket Date 2024-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ISABEL HOWARD for ISABEL HOWARD ESTATE, Appellant(s) v. SPECIALIZED LOAN SERVICING, LLC, Appellee(s). 4D2024-0888 2024-04-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-017312

Parties

Name Isabel Howard
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Ivy J Taub, David Rosenberg
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry--Returned mail for AA 7/2/24 E-Mailed and Re-sent to Motion Address
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned--Re-Sent to Forwarding Address on Label
View View File
Docket Date 2024-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-31
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Remand for Consideration of Newly Discovered Evidence
Docket Date 2024-05-31
Type Response
Subtype Reply
Description Reply to Response to Jurisdictional Statement
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description RESPONSE TO JURISDICTIONAL STATEMENT
Docket Date 2024-04-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-04-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-04-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
J. Christopher Carver and Tammy C. Carver, Appellant(s) v. Specialized Loan Servicing, LLC and Branch Banking and Trust Company, Appellee(s). 5D2024-0651 2024-03-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2016-CA-000424

Parties

Name J. Christopher Carver
Role Appellant
Status Active
Representations Eric Otto Husby
Name Tammy C. Carver
Role Appellant
Status Active
Name Hon. Kristie Healis
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name Branch Banking and Trust Company
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Michelle De Leon, Jon Johnson, Charles Allen Carlson

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description ABEYANCE LIFTED; STIP OF DISMISSAL ACCEPTED; APPEAL DISMISSED; MOT RELINQUISH JURIS DENIED AS MOOT
View View File
Docket Date 2024-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JOINT STIPULATION
On Behalf Of J. Christopher Carver
Docket Date 2024-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT ORDER ON MOTION TO VACATE
On Behalf Of J. Christopher Carver
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2024-03-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY W/I 10 DAYS OF LT RULING; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF FILING FEE
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction; DENIED AS MOOT PER 8/2 ORDER
On Behalf Of J. Christopher Carver
Docket Date 2024-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/8/2024
On Behalf Of J. Christopher Carver
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST VS SPECIALIZED LOAN SERVICING, LLC, BRANDON J. MIDDLETON A/K/A BRANDON MIDDLETON, ET AL 6D2023-4275 2023-12-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022 CA 001370

Parties

Name UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Role Appellant
Status Active
Representations GREGORY BRYL, ESQ,
Name UNKNOWN TENANT IN POSSESSION 2 NIKIA DIANE MOORE
Role Appellee
Status Active
Representations Eric A. Morgan
Name BRANDON J. MDDLETON
Role Appellee
Status Active
Name UNKNOWN TENANT IN POSSESSION 1 NIKIA CHARLIE MOORE
Role Appellee
Status Active
Representations Eric A. Morgan
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations DELUCA LAW GROUP, PLLC, SHAWN TAYLOR, ESQ.
Name WATERVIEW COMMUNITY HOMEOWNERS ASSOCIATION 2,LLC
Role Appellee
Status Active
Representations MATTHEW FORNARO, ESQ.
Name NIECOLE M. RODGERS
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 25, 2024, this appeal is dismissed.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve its initial brief is granted. The initial brief shall be served on April 12, 2024.
Docket Date 2024-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2024-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Docket Date 2023-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's third motion for extension of time to serve its initial brief is denied. Appellant has asserted an identical basis for an extension of time as in its second motion and has disregarded this court's warning that additional extensions would not be granted absent extenuating circumstances. Appellant has not asserted any such circumstances in its third motion. The initial brief shall be served within five days from the date of this order, and failure to serve a timely initial brief may result in sanctions, including dismissal of this appeal without further notice.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of UNKNOWN TRUSTEE OF BALLARD COVE 2022 TRUST
FLORIDA ASSETS CRM 1, LLC, WATERVIEW COMMUNITY HOMEOWNERS ASSOCIATION 2, LLC, Appellant(s) v. CHARLIE MOORE, NIKIEA DIANE MOORE, BRANDON J. MDDLETON, NIECOLE M. RODGERS, SPECIALIZED LOAN SERVICING, LLC, Appellee(s). 6D2023-4117 2023-12-04 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2022 CA 001370

Parties

Name FLORIDA ASSETS CRM 1,LLC
Role Appellant
Status Active
Representations GREGORY BRYL, ESQ,
Name WATERVIEW COMMUNITY HOMEOWNERS ASSOCIATION 2,LLC
Role Appellant
Status Active
Name CHARLIE MOORE
Role Appellee
Status Active
Representations Eric A. Morgan
Name NIKIEA DIANE MOORE
Role Appellee
Status Active
Representations Eric A. Morgan
Name BRANDON J. MDDLETON
Role Appellee
Status Active
Name NIECOLE M. RODGERS
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations SHAWN TAYLOR, ESQ., MATTHEW FORNARO, ESQ., DELUCA LAW GROUP, PLLC
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 20- AB DUE 08/26/2024
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2024-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2024-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description AE'S 06/05 ORDER RETURNED - MOVED LEFT NO ADDRESS, UNABLE TO FORWARD. JB
Docket Date 2024-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of FLORIDA ASSETS CRM 1, LLC
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants’ motion for extension of time to serve initial brief is denied. The initial brief shall be served within fifteen days from the date of this order.
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of FLORIDA ASSETS CRM 1, LLC
Docket Date 2024-02-08
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ NIECOLE ROGERS' 02/05/24 ORDER RETURNED. MOVED LEFT NO FORWARDING ADDRESS. VH
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within thirty days from the date of this order.
Docket Date 2024-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of FLORIDA ASSETS CRM 1, LLC
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA ASSETS CRM 1, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA ASSETS CRM 1, LLC
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 06/24/24
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
View View File
Docket Date 2024-08-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motion to dismiss is denied without prejudice to raise this issue on merits briefing.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order to Serve Brief
Description The initial brief is compliant with Administrative Order 23-01, and briefing shall continue. The parties are advised that on April 1, 2024, the Sixth District Court of Appeal promulgated Administrative Order 24-01, which is effective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01. AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction" and "Statement of Preservation" in the initial brief's table of contents, with corresponding sections of the initial brief containing the required information. AO 24-01, with a non-exhaustive list of exemplars, can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-05-08
Type Brief
Subtype Appendix (Amended)
Description Appendix (Amended)
On Behalf Of FLORIDA ASSETS CRM 1, LLC
View View File
Daniel A. Fernandez, et al., v. Specialized Loan Servicing, LLC, 3D2023-1218 2023-07-06 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
19-7895

Parties

Name Daniel A. Fernandez
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name Silvia Marie Fernandez
Role Appellant
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Kimberly Lyn George, Brandi Nicole Wilson, Nicole Rory Topper, Jonathan Ian Meisels

Docket Entries

Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Daniel A. Fernandez
Docket Date 2023-09-27
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing, LLC
Docket Date 2023-07-06
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 2023-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Daniel A. Fernandez
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description 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.
View View File
CINDA L. HART VS SPECIALIZED LOAN SERVICING, LLC 2D2023-0910 2023-05-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2016-CA-2554

Parties

Name CINDA L. HART
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ & SCHNEID, CRANE, & PARTNERS PLLC, DAVID Y. ROSENBERG, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees filed pursuant to the promissory note and mortgage that are the subject of the underlying action is granted in the amount to be set by the trial court.
Docket Date 2024-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CINDA L. HART
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext & Accept as Timely-3E ~ Appellee's motion for extension of time to file a brief is granted to the extent thatthe answer brief filed is accepted as timely filed.
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CINDA L. HART
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPECIALIZED LOAN SERVICING, LLC
Docket Date 2023-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MANSFIELD - 489 PAGES - REDACTED
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CINDA L. HART
Docket Date 2023-05-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ 2ND PAGE OF LT APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STAUS MARKED INDIGENT
On Behalf Of PASCO CLERK
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
John S. Turan and Mercedes P. Turan, Appellant(s), v. Specialized Loan Servicing LLC, Progressive Insurance Company, as Subrogee of Donna Vezina, United States of America, Department of the Treasury Internal Revenue Service, Mary Waldman, Rainbow Springs Property Owners Association, Inc., and Nationstar Mortgage LLC, Appellee(s). 5D2022-2885 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-1016

Parties

Name Mercedes P. Turan
Role Appellant
Status Active
Name John S. Turan
Role Appellant
Status Active
Representations Scott A. Rosin
Name RAINBOW SPRINGS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Donna Vezina
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Representations Charles P. Gufford, Mya M. Hatchette, Nicholas Jon Vanhook, Trey Smith
Name Department of the Treasury Internal Revenue Service
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Mary Waldman
Role Appellee
Status Active
Name Progressive Insurance Company
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE, SPECIALIZED LOAN SERVICING MOT ATTY FEES GRANTED
View View File
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2023-05-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2023-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ TO 3/15 OTSC
On Behalf Of John S. Turan
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John S. Turan
Docket Date 2023-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/13/23
Docket Date 2023-02-07
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 John S. Turan
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1325 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ MOT DENIED AS PREMATURE...
Docket Date 2023-01-09
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 John S. Turan
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Specialized Loan Servicing LLC
Docket Date 2022-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/01/2022
On Behalf Of John S. Turan
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2022-2217 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Aldridge Pite Florida Evictions
Role Appellee
Status Active
Name ROBERTSON, ANSCHUTZ & SCHNEID, P.L.
Role Appellee
Status Active
Name Crane & Partners PLLC
Role Appellee
Status Active
Name SIGTARP Pending Investigation
Role Appellee
Status Active
Name Shellpoint Mortgage Servicing
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Jonathan Meisels, Ruthamar Hyppolite, Gregory Wallach, Elizabeth A. Wulff, Nathan A. Schwartz, Kaye Bender Rembaum, P.L., Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION, NO. 2, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-09-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of subject matter jurisdiction. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order).KLINGENSMITH, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2022-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-18
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 July 6, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to stay the writ of possession. See Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995) (holding an order denying a motion to stay in a foreclosure action is not an appealable order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ginger L. Downs
Mae Waters and Specialized Loan Servicing LLC, Appellant(s) v. Tracy Ausley Waters Appellee(s). 1D2022-1719 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002906

Parties

Name SPECIALIZED LOAN SERVICING LLC
Role Petitioner
Status Active
Name Mae Waters
Role Petitioner
Status Active
Representations T. A. Borowski Jr., Darryl Steve Traylor Jr.
Name Tracy Ausley Waters
Role Respondent
Status Active
Representations Daniel E. Manausa, Joshua W. Walters
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 474
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 20, 2023, is denied.
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mae Waters
Docket Date 2023-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mae Waters
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tracy Ausley Waters
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 28 days 12/23/22
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 28 days
On Behalf Of Tracy Ausley Waters
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mae Waters
Docket Date 2022-06-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Withdraw Court's Order-Other ~     The Court withdraws the order dated June 8, 2022.
Docket Date 2022-06-14
Type Response
Subtype Response
Description RESPONSE ~ to 06/08 order
On Behalf Of Mae Waters
Docket Date 2022-06-08
Type Order
Subtype Order
Description Order ~ WITHDRAWN 6/24Appellant shall show cause within ten days from the date of this order why this appeal should not be dismissed because it appears that the order being appealed is not independently reviewable from the final order. See Fla. R. App. P. 9.130(a)(4); Mobley v. McNeil, 989 So. 2d 1215, 1216 (Fla. 1st DCA 2008). If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on June 3, 2022.
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mae Waters
Docket Date 2022-06-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mae Waters
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Mae Waters
Docket Date 2022-09-07
Type Order
Subtype Order
Description Order ~ On the Court’s own motion, this proceeding is converted to an appeal. See Citizens Prop. Ins. Corp. v. San Perdido Ass’n, Inc., 104 So. 3d 344, 351 (Fla. 2012) (holding certiorari will not lie absent irreparable harm, which is a threshold jurisdictional inquiry); ARP Acquisitions Corp. v. PHH Mortg. Corp., 337 So. 3d 873 (Fla. 3d DCA 2022) (holding order granting relief on the merits and ordering refund was final and appealable); see also Fla. R. App. P. 9.040(c) (requiring court to treat proceeding as if proper remedy had been requested). This appeal is hereby consolidated with the related appeal in Case No. 1D22-1285 for purposes of consolidated briefing and assignment to the same panel of judges. Within 30 days, counsel for Appellants shall take appropriate action to provide a record on appeal sufficient for consideration of the merits issues raised herein. The time for service of the initial brief in the consolidated appeals is extended to 30 days after the filing of any supplemental record necessary for review of the issues raised herein. Additional briefing shall follow the Florida Rules of Appellate Procedure.
Mae Waters and Specialized Loan Servicing, LLC Appellant(s) v. Tracy Ausley Waters, Appellee(s). 1D2022-1285 2022-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019 CA 002906

Parties

Name Mae Waters
Role Appellant
Status Active
Representations Darryl Steve Traylor Jr., T. A. Borowski Jr.
Name McKenna Katherine Waters
Role Appellee
Status Active
Representations Terry P. Lewis
Name Rylee Waters
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name UNIVERSITY LENDING GROUP, LLC
Role Appellee
Status Active
Name Tracy Ausley Waters
Role Appellee
Status Active
Representations Daniel E. Manausa, Joshua W. Walters
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mae Waters
Docket Date 2023-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 475
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 20, 2023, is denied.
Docket Date 2023-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mae Waters
Docket Date 2023-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mae Waters
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tracy Ausley Waters
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 28 days 12/23/22
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 28 days
On Behalf Of Tracy Ausley Waters
Docket Date 2022-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mae Waters
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Deny Initial Brief Ext ~     In light of this Court’s order of September 7, 2022, the Court denies as moot Appellant’s motions for extension of time filed September 2, 2022, and September 6, 2022.
Docket Date 2022-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 154 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ adding orders dated 5/17/22, 9/2/22, orders attached
On Behalf Of Mae Waters
Docket Date 2022-09-07
Type Order
Subtype Order
Description Order ~ On the Court’s own motion, this proceeding is converted to an appeal. See Citizens Prop. Ins. Corp. v. San Perdido Ass’n, Inc., 104 So. 3d 344, 351 (Fla. 2012) (holding certiorari will not lie absent irreparable harm, which is a threshold jurisdictional inquiry); ARP Acquisitions Corp. v. PHH Mortg. Corp., 337 So. 3d 873 (Fla. 3d DCA 2022) (holding order granting relief on the merits and ordering refund was final and appealable); see also Fla. R. App. P. 9.040(c) (requiring court to treat proceeding as if proper remedy had been requested). This appeal is hereby consolidated with the related appeal in Case No. 1D22-1285 for purposes of consolidated briefing and assignment to the same panel of judges. Within 30 days, counsel for Appellants shall take appropriate action to provide a record on appeal sufficient for consideration of the merits issues raised herein. The time for service of the initial brief in the consolidated appeals is extended to 30 days after the filing of any supplemental record necessary for review of the issues raised herein. Additional briefing shall follow the Florida Rules of Appellate Procedure.
Docket Date 2022-09-06
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 Mae Waters
Docket Date 2022-09-06
Type Response
Subtype Objection
Description OBJECTION ~ to motion EOT
On Behalf Of Tracy Ausley Waters
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended 9/6
On Behalf Of Mae Waters
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 33 days- IB
On Behalf Of Mae Waters
Docket Date 2022-08-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 33 days 9/8/22
Docket Date 2022-06-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 33 days 8/8/22
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 33 days
On Behalf Of Mae Waters
Docket Date 2022-06-22
Type Record
Subtype Transcript
Description Transcript Received ~ 208 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env.( 1 CD/DVD)
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 27, 2022.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mae Waters
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC 4D2022-1110 2022-04-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17003718

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Robertson, Anschutz, Schneid, Crane, PLLC, David Yehuda Rosenberg
Name Ginger L. Downs
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SPECIALIZED LOAN SERVICING LLC
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 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2022-10-07
Type Response
Subtype Objection
Description Objection
On Behalf Of Ginger L. Downs
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORIGINAL MORTGAGE AND DEED
On Behalf Of Ginger L. Downs
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-30
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Ginger L. Downs
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ginger L. Downs
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, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-07-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's July 11, 2022 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). 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 2022-07-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Ginger L. Downs
Docket Date 2022-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Ginger L. Downs
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 599 PAGES (PAGES 1-597)
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2022-05-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH EXHIBITS ATTACHED
On Behalf Of Ginger L. Downs
Docket Date 2022-05-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Ginger L. Downs
Docket Date 2022-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s May 2, 2022 Notice of Confidential Information within Court Filing has been reviewed by the Clerk of Court pursuant to Florida Rule of General Practice and Judicial Administration 2.420(d)(2)(B). The Notice does not identify information that is facially subject to confidentiality under Rule 2.420(d)(1)(B). This determination does not prejudice appellant from filing a motion to determine confidentiality of court records pursuant to Rule 2.420(d)(3). The information identified in appellant’s Notice will be maintained as confidential for ten (10) days from the date of this order. If a motion to determine confidentiality is not filed within ten (10) days of the date of this order, the information will no longer be maintained as confidential.
Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF EMAIL ADDRESS
On Behalf Of Ginger L. Downs
Docket Date 2022-05-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ginger L. Downs
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 14, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
GINGER L. DOWNS VS NATIONSTAR MORTGAGE, LLC, et al. 4D2021-3561 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17003718

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ginger L. Downs
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Elizabeth A. Wulff, Nathan A. Schwartz, Jonathan Meisels, David Yehuda Rosenberg, Gregory Wallach, Ruthamar Hyppolite, Michael Villarosa, Kim F. Stevens
Name Clarfield, Okun & Salomone, P.L.
Role Appellee
Status Active
Name Covius Holdings, Inc.
Role Appellee
Status Active
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name MR COOPER LLC
Role Appellee
Status Active
Name Robertson, Anschutz, Schneid, Crane, PLLC
Role Appellee
Status Active
Name NATIONWIDE TITLE CLEARING, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2021-12-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 18, 2021, and the Notice reflects November 17, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 18-3435
On Behalf Of Ginger L. Downs
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (531 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.MAY, GERBER and LEVINE, JJ., concur.
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
JEAN FLYNN VS CLERK OF PINELLAS COUNTY 2D2021-1593 2021-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA003870XXCIC

Parties

Name JEAN FLYNN, LLC
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name UNIVERSAL CIVIL RECOVERY
Role Appellee
Status Active
Name MEB LOAN TRUST I I I
Role Appellee
Status Active
Name CLERK OF PINELLAS COUNTY
Role Appellee
Status Active
Representations DELUCA LAW GROUP, P L L C, Joseph Gerard Paggi, Esq., BRANDI WILSON, ESQ., SCOTT HARLOWE, ESQ.
Name SPECIALIZED LOAN SERVICING LLC
Role Appellee
Status Active
Name MICHAEL J. HANSEN
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLYBRIEF
On Behalf Of JEAN FLYNN
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/12/21
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AMENDED NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF//30 - AB DUE 10/30/21
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-10-01
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Brandi Wilson, Esq. on October 1, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEAN FLYNN
Docket Date 2021-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM - REDACTED - 7 PAGES
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE
On Behalf Of CLERK OF PINELLAS COUNTY
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 323 PAGES
Docket Date 2021-08-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order entered on June 2, 2021
On Behalf Of JEAN FLYNN
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEAN FLYNN
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
WITHDRAWAL 2024-07-08
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
LC Amendment 2020-11-13
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
CORLCRACHG 2018-02-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State