Search icon

AURORA LOAN SERVICES LLC

Company Details

Entity Name: AURORA LOAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2005 (20 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: M05000000116
FEI/EIN Number 133947742
Address: 7807 E. Peakview Avenue, Centennial, CO, 80111, US
Mail Address: 101 Hudson Street, 38th Floor, Tax Department, Jersey City, NJ, 07302, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Drosdick Scott Manager 7807 E. Peakview Avenue, Centennial, CO, 80111
AURORA BANK FSB Manager 7807 E. Peakview Avenue, Centennial, CO, 80111

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 7807 E. Peakview Avenue, Suite 410, Centennial, CO 80111 No data
CHANGE OF MAILING ADDRESS 2015-08-14 7807 E. Peakview Avenue, Suite 410, Centennial, CO 80111 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000886027 LAPSED 502008CA027975 CIRCUIT COURT PALM BEACH CTY 2014-03-03 2019-08-25 $7397.50 PETER AND JULIANN ANDOLPHO, 10993 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL., 33473
J14000712942 LAPSED 09-CA-6144 20TH CIRCUIT COLLIER COUNTY 2013-09-12 2019-06-06 $1500 NAPLES GOLDEN SPECIALTIES, LLC, 2614 TAMIAMI TRAIL N., PMB 617, NAPLES, FL 34103
J13000595430 LAPSED 2009-CA-388 AW 15TH JUDICIAL CIRCUIT 2013-03-11 2018-03-22 $55,670.80 JAMES A. BONFIGLIO, 2500 QUANTUM LAKES DR., SUITE 203, BOYNTON BEACH, FL, 33426
J12000970825 LAPSED 502008CA027975 CIRCUIT CT PALM BEACH COUNTY 2011-09-21 2017-12-12 $5500.00 PETER AND JULIANN ANDOLPHO, 10993 SUNSET RIDGE CIRCLE, BOYNTON BEACH, FL 33473
J11000692900 TERMINATED 10-CA-054134 20TH JUD CIR LEE CO CIRC COURT 2011-09-15 2016-10-31 $5500.00 FERN WALLACE, C/O POWELL CARNEY MALLER RAMSAY & GROVE, ONE PROGRESS PLAZA, SUITE 1210, ST. PETERSBURG, FLORIDA 33701
J11000448477 TERMINATED 2009 CA 010069 NC 12TH JUDICIAL, SARASOTA CO. 2011-06-09 2016-08-01 $5,642.50 JONATHAN DOYLE AND JESSE T. RIVEL, 2526 GRAND CAYMAN STREET, SARASOTA, FL 34231
J11000399449 LAPSED 10-CA-050026 LEE COUNTY CIRCUIT COURT 2011-05-17 2016-06-28 $3,000.00 BRAD MORETTI, 11833 PINE TIMBER LANE, FT. MYERS, FL 33913
J11000399407 LAPSED 08-CA-24125 LEE COUNTY CIRCUIT COURT 2011-05-17 2016-06-28 $3,000.00 DONIELLE TORREGROSSA, 11204 LAKELAND CIRCLE, FT. MYERS, FL 33913
J11000419338 (No Image Available) TERMINATED 2008 CA 20037 NC CIR. CT. SARASOTA CTY. 2011-04-21 2016-07-07 $3,300.00 JOSE AND JILL FLORES, 6910 SCRUB JAY DRIVE, SARASOTA, FL 34241

Court Cases

Title Case Number Docket Date Status
Felicio Abreu, et al., Appellant(s), v. Aurora Loan Services, LLC, et al., Appellee(s). 3D2023-1319 2023-07-21 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
07-25443

Parties

Name Felicio Abreu
Role Appellant
Status Active
Representations Enrique Nieves, III, Jeffrey Howard Papell, Barbara Sanjurjo
Name Yovana Abreu
Role Appellant
Status Active
Representations Raoul D Garcia
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Albertelli Law, Alec Peyton Hayes, Anthony Joseph Calenzo
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Nathaniel D. Callahan, Cary Alan Lubetsky, Eric Marc Levine, John W. Salmon

Docket Entries

Docket Date 2024-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Felicio Abreu
Docket Date 2024-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Felicio Abreu
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Fees and Costs, it is ordered that said Motion is granted and remanded, subject to Appellants prevailing in the case below. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2024-02-28
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Felicio Abreu
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's December 19, 2023, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Aurora Loan Services, LLC
View View File
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Felicio Abreu
View View File
Docket Date 2023-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Felicio Abreu's Unopposed Motion to Supplement the Record, filed on December 15, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief -30 days to 01/08/2024(GRANTED)
On Behalf Of Felicio Abreu
Docket Date 2023-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Felicio Abreu
Docket Date 2023-12-15
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 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 10 days to December 7, 2023
On Behalf Of Felicio Abreu
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 11/27/2023.
On Behalf Of Felicio Abreu
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Felicio Abreu
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Notice of Extension of Time to Serve Initial Brief
On Behalf Of Felicio Abreu
Docket Date 2023-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2023-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Felicio Abreu
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Felicio Abreu
Docket Date 2023-07-21
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 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Felicio Abreu
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
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 July 31, 2023.
Docket Date 2023-12-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
JOHN KORMAN VS AURORA LOAN SERVICES, LLC, etc. 4D2021-0927 2021-02-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA017057

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name John Korman
Role Appellant
Status Active
Name PARKSIDE AT BOCA TRAIL COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Franklin G. Cosmen, Jr., Jacqueline A. Simms-Petredis, Adam J. Knight
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Korman
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer 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 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 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 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2021-04-05
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 April 5, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within fourteen (14) 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 2021-03-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Korman
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Korman
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE OR ISSUE
On Behalf Of John Korman
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Korman
ROBERT MOISE, et al., VS NATIONSTAR MORTGAGE LLC, 3D2020-0236 2020-01-31 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
10-30293

Parties

Name ROBERT MOISE
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MARIE MOISE
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Eric M. Levine, William P. Heller, SHANE FULLER, Nancy M. Wallace
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Frivolity is carried with the case. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal for Frivolity is hereby denied.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT MOISE
Docket Date 2020-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROBERT MOISE
Docket Date 2020-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT MOISE
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for Time Enlargement is granted to and including July 27, 2020.
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR TIME ENLARGEMENT
On Behalf Of ROBERT MOISE
Docket Date 2020-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT MOISE
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/29/20
Docket Date 2020-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT MOISE
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-13
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS THE INSTANT APPEAL FOR FRIVOLITY
On Behalf Of ROBERT MOISE
Docket Date 2020-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Correct Appellee’s Name and Change Case Caption is granted as stated in the Motion.
Docket Date 2020-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION TO CORRECTAPPELLEE'S NAME AND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL FOR FRIVOLITY
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2020-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROBERT MOISE
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MARIA CORTORREAL-POCHE VS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND ENGLEWOOD PARK NEIGHBORHOOD ASSOCIATION, INC. 5D2019-3419 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-035768-O

Parties

Name Maria Cortorreal-Poche
Role Appellant
Status Active
Representations Andrew B. Greenlee, Anthony N. Legendre, II
Name Englewood Park Neighborhood Association, INC.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Withdrawn
Representations Nancy M. Wallace, William P. Heller, Eric M. Levine, Marshall C. Watson
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF REQUEST FOR CERTIFICATION OF CONFLICT WITH PAGE
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-12-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/REHEARING
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION AND CERTIFICATION (CERTIFICATION PORTION OF MOTION W/DRAWN PER 1/4 NOTICE)
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2020-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/20 ORDER
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-07-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-07-06
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 Maria Cortorreal-Poche
Docket Date 2020-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/6
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/22 ORDER
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Aurora Loan Services, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/27
On Behalf Of Maria Cortorreal-Poche
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 914 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/6 MOT GRANTED- CASE STYLE CHANGED (AE IS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND ENGLEWOOD PARK NEIGHBORHOOD ASSOCIATION, INC.)
Docket Date 2019-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT APPELLEE'SNAME AND CHANGE CASE CAPTION
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-12-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/19
On Behalf Of Maria Cortorreal-Poche
Docket Date 2019-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COLLINS ASSET GROUP, LLC. VS AURORA LOAN SERVICES, LLC. 4D2017-0764 2017-03-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-058418

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations ALVARO OROZCO
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CHRIS ALBERT
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Howard Thomas Sutter, KENNETH DAVID KOSSOW
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aurora Loan Services, LLC
Docket Date 2017-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (130 PAGES)
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-05-11
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 COLLINS ASSET GROUP, LLC.
Docket Date 2017-05-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aurora Loan Services, LLC
Docket Date 2017-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2017-03-15
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. 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 2017-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
NICOLAS MEUS VS AURORA LOAN SERVICES, LLC, ET AL. 5D2015-4286 2015-12-10 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-007249-O

Parties

Name NICOLAS MEUS
Role Appellant
Status Active
Representations Andrea R. Bateman
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations H. Michael Muniz, Laura M. Carbo, KAHANE & ASSOCIATES, P.A.
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-2198 - CASE DISMISSED
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-12-08
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-10-14
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-10-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR WRITTEN OPINION, CLARIFICATION, AND RECALL MANDATE
Docket Date 2016-10-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of NICOLAS MEUS
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MISC MOTION
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WITHDRAWAL OF MANDATE, WRITTEN OPIN AND CLARIFICATION
On Behalf Of NICOLAS MEUS
Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NICOLAS MEUS
Docket Date 2016-03-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2016-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/I 20 DAYS
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NICOLAS MEUS
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/3 ORDER
On Behalf Of NICOLAS MEUS
Docket Date 2016-03-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED ONLY AS TO THE LT'S 12/3 ORDER. APPEAL OF THE 10/29/07 FJ IS DISMISSED.
Docket Date 2016-01-21
Type Response
Subtype Reply
Description REPLY ~ PER 1/11 ORDER
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2016-01-11
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ W/IN 10 DAYS
Docket Date 2016-01-08
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER
On Behalf Of NICOLAS MEUS
Docket Date 2015-12-31
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2015-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2015-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/28 ORDER
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-12-28
Type Order
Subtype Order to File Response
Description ORD-To File Response
Docket Date 2015-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NICOLAS MEUS
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11 ORDER
On Behalf Of NICOLAS MEUS
Docket Date 2015-12-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of NICOLAS MEUS
Docket Date 2015-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRF STATEMENT...
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/15
On Behalf Of NICOLAS MEUS
Docket Date 2015-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM HUGH MYERS VS AURORA LOAN SERVICES, LLC., et al. 4D2015-3973 2015-10-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062010CA047866AXXXC

Parties

Name WILLIAM HUGH MYERS
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Respondent
Status Active
Representations William P. Heller, Choice Legal Group, P.A., Nancy M. Wallace
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the October 26, 2015 petition for writ of prohibition is denied; further, the emergency petition to nullify power of sale and writ of stay of possession is denied.STEVENSON, MAY and KLINGENSMITH, JJ., Concur.
Docket Date 2015-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of WILLIAM HUGH MYERS
Docket Date 2015-10-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-10-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within twenty (20) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ PLEADING (FROM THE SUPREME COURT)
Docket Date 2015-10-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (TRANSFERRED FROM THE SUPREME COURT)
On Behalf Of WILLIAM HUGH MYERS
Docket Date 2015-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM THE SUPREME COURT.
On Behalf Of WILLIAM HUGH MYERS
PALMERA POINTE CONDOMINIUM ASSN., INC. VS AURORA LOAN SERVICES 2D2015-3189 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-010924

Parties

Name PALMERA POINTE CONDOMINIUM
Role Appellant
Status Active
Representations JACOB A. BRAINARD, ESQ., SCOTT C. DAVIS, ESQ.
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations ALEXZANDER D. GONANO, ESQ., STEVEN B. GREENFIELD, ESQ., AVRI BEN - HAMO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Both parties move for attorney's fees. Palmera Pointe Condominium Association, Inc., moves for attorney's fees for its appeal pursuant to section 718.116(6)(a), Florida Statutes (2014), as well as Section 20.3 of the Declaration of Condominium for Palmera Pointe. That motion is denied. Aurora Loan Services moves for attorney's fees pursuant to section 718.303(1), Florida Statutes (2014). That motion is granted and is remanded to the circuit court to determine the amount.
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2016-02-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2016-02-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2016-01-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-12-04
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 PALMERA POINTE CONDOMINIUM
Docket Date 2015-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AURORA LOAN SERVICES
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES
Docket Date 2015-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AURORA LOAN SERVICES
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-11-09
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 AURORA LOAN SERVICES
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-07
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 AURORA LOAN SERVICES
Docket Date 2015-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES
Docket Date 2015-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2015-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALMERA POINTE CONDOMINIUM
Docket Date 2015-07-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
IRIS MORALES, VS AURORA LOAN SERVICES, LLC, 3D2015-0831 2015-04-09 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
08-52263

Parties

Name IRIS MORALES
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations WILLIAM DAVID NEWMAN, JR., CHOICE LEGAL GROUP, P.A.
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction and for appellant's failure to comply with this Court's orders.
Docket Date 2015-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's emergency motion for review of order denying stay pending appeal is hereby denied. The stay entered by this Court on April 15, 2015 is lifted. Appellee's request for an extension to serve a full response is denied.
Docket Date 2015-04-20
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-04-20
Type Response
Subtype Response
Description RESPONSE ~ to order of April 15, 2105 and to aa motion to stay writ of possession
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-04-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for review of order denying stay pending
On Behalf Of IRIS MORALES
Docket Date 2015-04-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion for review of order denying stay pending appeal, the writ of possession is hereby stayed pending further order of this Court. Appellee is ordered to file a response on or before noon on Monday, April 20, 2015 to appellant's emergency motion for review of order denying stay pending appeal.
Docket Date 2015-04-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why this case should not be dismissed for lack of jurisdiction and shall also show cause why this appeal should not be dismissed given this Court's dismissal of appellant's prior appeal (3D14-2776) involving the same case in the trial court (08-52263).
Docket Date 2015-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IRIS MORALES
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before April 19, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
COLLINS ASSET GROUP, LLC. VS CHIZOBA EZEAMAMA, et al. 4D2014-4936 2014-12-29 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
502008CA013806

Parties

Name COLLINS ASSET GROUP, LLC
Role Appellant
Status Active
Representations MARK POLLACK
Name CURRENT TENANT
Role Appellee
Status Active
Name CHIZOBA EZEAMAMA
Role Appellee
Status Active
Representations DAVID J. STERN
Name MORTGAGE ELECTRONIC REG.
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name MIZNER POINTE OF BOCA HOMEOWNE
Role Appellee
Status Active
Name UCHE FELIX EZEAMAMA
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal without prejudice filed February 25, 2015, this appeal is dismissed.
Docket Date 2015-02-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.210(f), and shall proceed under Case No. 14-4931.
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that the appellant¿s motion filed January 12, 2015 for extension of time to file the appellant¿s initial brief is hereby denied without prejudice to filing a motion to consolidate the "multiple appeals" referenced in the motion and to relinquish jurisdiction for the purpose of ruling on the motions to set aside.
Docket Date 2015-01-12
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 COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-07
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE LIST
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2015-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-05
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, 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 the entry of this order. 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. 4DCA 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 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COLLINS ASSET GROUP, LLC.
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK J. CUYLER, ET AL. VS AURORA LOAN SERVICES, LLC, ET AL. SC2014-2324 2014-11-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D14-2790

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA005612A001OX

Parties

Name TERESA A. MITCHELL
Role Petitioner
Status Active
Name MARK J. CUYLER
Role Petitioner
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AURORA LOAN SERVICES LLC
Role Respondent
Status Active
Representations TARA SUZANNE PELLEGRINO
Name Hon. Donald Alvin Myers Jr.
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. EDDIE FERNANDEZ
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-12-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS/STALLWORTH)
Description DISP-REV DISM NO JURIS (WELLS/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-11-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPELLANT'S NOTICE OF WRIT OF CERTIORARI" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of MARK J. CUYLER
MARK J. CUYLER, ET AL. VS AURORA LOAN SERVICES, LLC, ET AL. SC2014-2326 2014-11-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D14-2790

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA005612A001OX

Parties

Name MARK J. CUYLER
Role Petitioner
Status Active
Name TERESA A. MITCHELL
Role Petitioner
Status Active
Name AURORA LOAN SERVICES LLC
Role Respondent
Status Active
Representations TARA SUZANNE PELLEGRINO
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name Hon. Donald Alvin Myers Jr.
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. EDDIE FERNANDEZ
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-02
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2015-01-05
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional initial brief with appendix or submit the filing fee or a proper motion for leave to proceed in forma pauperis/affidavit of indigency (if in prison) in accordance with this Court's orders dated December 2, 2014 and December 4, 2014.
Docket Date 2014-12-04
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioners' jurisdictional initial brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2014-12-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 2, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "APPELLANT'S NOTICE OF WRIT OF CERTIORARI" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of MARK J. CUYLER
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
JOSE AND NOLYRIS ALVAREZ, VS NATIONSTAR MORTGAGE, LLC 3D2014-2149 2014-09-09 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
09-84972

Parties

Name NOLYRIS ALVAREZ
Role Appellant
Status Active
Representations ALINA CRUZ
Name JOSE ALVAREZ CORP
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Nancy M. Wallace, CHOICE LEGAL GROUP, P.A., William P. Heller, MICHAEL J. LARSON
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to substitute appellee and change case caption is granted as stated in the motion.
Docket Date 2015-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to substitute ae and change case caption
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 4/30/15
Docket Date 2015-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2015-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' February 19, 2015 motion to supplement the record is granted, and the record on appeal is supplemented and corrected to include the documents which are attached to said motion.
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2015-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2015-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/13/15
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/14/15
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2014-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/14
Docket Date 2014-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2014-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOLYRIS ALVAREZ
Docket Date 2014-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CAROL GROVE, VS NATIONSTAR and AURORA LOAN SERVICE, 3D2014-1929 2014-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
08-529

Parties

Name CAROL GROVE INC
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations WEINSTEIN, PINSON & RILEY, P.S
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations RCO LEGAL, P.S.
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Application and motion to proceed informa pauperis
On Behalf Of CAROL GROVE
Docket Date 2014-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-09
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's request for clarification is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-09-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2014-08-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2014-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to show cause
Docket Date 2014-08-15
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2014-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL GROVE
MARK CUYLER AND TERESA A. MITCHELL VS AURORA LOAN SERVICES, LLC, ET AL. 5D2014-2790 2014-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2014-CA-005612-O

Parties

Name MARK J. CUYLER
Role Appellant
Status Active
Name TERESA MITCHELL
Role Appellant
Status Active
Name LAW FIRM BROAD AND CASSEL
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations TARA PELLEGRINO
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name SUZANNE T. PELLIGRINO
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC14-2326; TREAT CERT AS NTC TO INVOKE
Docket Date 2014-12-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-11-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2014-11-06
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ TREATED AS NTC TO INVOKE
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH , ETC.
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OBJECTION TO COURT ORDER
Docket Date 2014-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AE'S 10/9 MOT TO STAY IS DENIED AS MOOT
Docket Date 2014-10-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DENIED AS MOOT PER 10/15 ORDER
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-08-27
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2014-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
Docket Date 2014-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-08-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/14
On Behalf Of MARK J. CUYLER
NATIONSTAR MORTGAGE, LLC VS JOHN F. HOGAN, ET AL. 5D2014-1789 2014-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-056958

Parties

Name AURORA LOAN SERVICES LLC
Role Appellant
Status Active
Representations Nancy M. Wallace, William P. Heller, MICHAEL J. LARSON
Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Name JOHN F. HOGAN
Role Appellee
Status Active
Representations Jason M. Gordon, MICHAEL ALEX WASYLIK, JASON STORRINGS
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AE STATEMENT OF POSITION ON APPEAL-TREATED AS ANS BRF
On Behalf Of JOHN F. HOGAN
Docket Date 2015-03-25
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ AB TO BE FILED W/I 15 DYS.
Docket Date 2016-05-25
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ & REMANDED
Docket Date 2015-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-05-04
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 5/14
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-04-10
Type Notice
Subtype Notice
Description Notice ~ "STATEMENT OF POSITION ON APPEAL"
On Behalf Of JOHN F. HOGAN
Docket Date 2015-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ABATE
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-02-23
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of JOHN F. HOGAN
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN F. HOGAN
Docket Date 2015-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL-PAPER ROA
Docket Date 2015-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/2
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO SUBST AA AND CHANGE CASE CAPTION
Docket Date 2014-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE AA AND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-09-24
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-09-23
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2014-09-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ MEDIATION TO BE COMPLETED BY 9/23...
Docket Date 2014-07-25
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-07-02
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
Docket Date 2014-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MEDIATION
On Behalf Of JOHN F. HOGAN
Docket Date 2014-06-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MED ORDER
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN F. HOGAN
Docket Date 2014-06-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-05-22
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-05-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2014-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/14
On Behalf Of AURORA LOAN SERVICES, LLC
MICHELLE GUNN and GREGG WATTS VS AURORA LOAN SERVICES, LLC., et al. 4D2014-1826 2014-05-19 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
2009CA040707

Parties

Name GREGG WATTS
Role Appellant
Status Active
Name MICHELLE GUNN
Role Appellant
Status Active
Representations Brian K. Korte, Scott J. Wortman
Name MORTGAGE ELECTRONIC REGISTRATI
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations Ryan D. O'Connor, Nancy M. Wallace, Robertson, Anschutz & Schneid, William P. Heller
Name First Magnus Financial Corp.
Role Appellee
Status Active
Name UNKNOWN TENANT (EDY HERERA)
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2) TWO VOLUMES **SUPP RECORD STRICKEN FROM THE APPELLATE RECORD-CORRECTED RECORD WAS FILED 9/22/14-SEE 11/6/14 ORDER**
Docket Date 2015-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 23, 2014 motion for attorneys' fees and costs is denied.
Docket Date 2014-12-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE GUNN
Docket Date 2014-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/24/14)
On Behalf Of MICHELLE GUNN
Docket Date 2014-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23/14
On Behalf Of MICHELLE GUNN
Docket Date 2014-11-06
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants' motion to strike filed October 23, 2014 is granted. The trial transcript filed on August 20, 2014 as a supplemental record is stricken from the appellate record as the corrected supplemental record was filed on September 22, 2014.
Docket Date 2014-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AURORA LOAN SERVICES, LLC)
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WRONG TRANSCRIPT FROM RECORD (GRANTED 11/6/14)
On Behalf Of MICHELLE GUNN
Docket Date 2014-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE GUNN
Docket Date 2014-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (CORRECTED) TWO (2) VOLUMES
Docket Date 2014-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/19/14
On Behalf Of MICHELLE GUNN
Docket Date 2014-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' unopposed motion filed August 4, 2014, to supplement the record and toll the time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2014-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHELLE GUNN
Docket Date 2014-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MICHELLE GUNN
Docket Date 2014-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 11, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2014-07-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Brian K. Korte 0129690
Docket Date 2014-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Andrea H. Duenas, Esq., counsel for appellants, Greg Watts and Michelle Gunn to withdraw as counsel is hereby granted. This court notes that Brian K. Korte, Esq., and Korte & Wortman, P.A., have filed a notice of appearance as counsel for appellants.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELLE GUNN
Docket Date 2014-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHELLE GUNN
Docket Date 2014-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHELLE GUNN
Docket Date 2014-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ARTURO CARDONA and AIDA PALOMINO VS NATIONSTAR MORTGAGE, LLC 4D2014-1609 2014-04-28 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
502010CA21967XXXXMB

Parties

Name AIDA PALOMINO
Role Appellant
Status Active
Name ARTURO CARDONA
Role Appellant
Status Active
Representations Jeffrey Allen Harrington, Millie Orrico, ERIC DUENAS
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Withdrawn
Representations Nancy M. Wallace, MICHAEL J. LARSON, SCOTT BROWN, William P. Heller
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's September 3, 2015 motion for rehearing is denied; further, ORDERED that appellants' September 3, 2015 motion for rehearing is denied; further, ORDERED that appellee's September 10, 2015 response to appellants' motion for rehearing is noted by the panel of the court.
Docket Date 2015-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING **RESPONSE NOTED 9/28/15**
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-09-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2015-01-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's motion filed December 2, 2014, to strike answer brief as untimely is hereby denied.
Docket Date 2015-01-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s motion filed December 2, 2014, to strike the answer brief as untimely.
Docket Date 2015-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARTURO CARDONA
Docket Date 2014-12-16
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' motion filed December 4, 2014, for extension of time, is granted and appellants shall serve the reply brief within twenty (20) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-12-04
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 ARTURO CARDONA
Docket Date 2014-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF AS UNTIMELY (DENIED 1/22/15)
On Behalf Of ARTURO CARDONA
Docket Date 2014-11-20
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the appellee's motion to substitute appellee and change case caption filed October 29, 2014 is hereby granted. The new case style is reflected above.
Docket Date 2014-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ AND CHANGE CASE CAPTION
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTURO CARDONA
Docket Date 2014-10-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ARTURO CARDONA
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' renewed motion filed August 7, 2014, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) 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 2014-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-08-07
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 ARTURO CARDONA
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed July 7, 2014, for extension of time is hereby 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 Parties, Paragraphs 1 and 2.
Docket Date 2014-07-07
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 ARTURO CARDONA
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-05-08
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of ARTURO CARDONA
Docket Date 2014-05-07
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTURO CARDONA
Docket Date 2014-04-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
WOODLAKE HOMEOWNERS ASSOCIATION, INC. VS AURORA LOAN SERVICES, LLC MELODY MORGENSTEIN 4D2014-0702 2014-02-20 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
2009CA027285XXXXMB

Parties

Name WOODLAKE HOMEOWNERS ASSOCIATIO
Role Appellant
Status Active
Representations Todd Alan Armbruster
Name UNKNOWN SPOUSE
Role Appellee
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations William P. Heller, CHARLES R. MORGENSTEIN, Nancy M. Wallace, THOMAS A. RANGE
Name MELODY MORGENSTEIN
Role Appellee
Status Active
Name HON. ELI BREGER
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Aurora Loan Services, LLC's unopposed motion filed September 25, 2014, to extend time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 10/10/14)
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-08-27
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 (Aurora Loan Services, LLC) motion filed August 22, 2014, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-08-22
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 AURORA LOAN SERVICES, LLC
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Aurora Loan Services, LLC's unopposed motion filed July 18, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry 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 2014-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/25/14)
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-05-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AE Nancy M. Wallace 0065897
Docket Date 2014-05-27
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The amended motion of Aaron M. Clemens, Esquire for leave to withdraw as counsel for appellee, Aurora Loan Services is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that appellee, Aurora Loan Services shall be barred from any participation in this case unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **ANSWER BRIEF** 60 DAYS TO 07/18/14
Docket Date 2014-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-04-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the motion of Aaron Clemens, Esq., and the Law Office of Elizabeth R. Wellborn, P.A., to withdraw as counsel filed April 4, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2014-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Aurora Loan Services, LLC¿s motion filed March 26, 2014, for extension of time in which to submit answer brief is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of the entry 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 2014-03-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO APPELLEE'S MOTION FOR EXT. OF TIME
On Behalf Of WOODLAKE HOMEOWNERS ASSOCIATIO
Docket Date 2014-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND NOTICE OF APPEARANCE
On Behalf Of AURORA LOAN SERVICES, LLC
Docket Date 2014-03-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WOODLAKE HOMEOWNERS ASSOCIATIO
Docket Date 2014-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WOODLAKE HOMEOWNERS ASSOCIATIO
Docket Date 2014-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WOODLAKE HOMEOWNERS ASSOCIATIO
Docket Date 2014-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANGELA MOLINA, VS AURORA LOAN SERVICES, LLC., 3D2014-0203 2014-01-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-14609

Parties

Name ANGELA DEL CARMEN MOLINA
Role Appellant
Status Active
Name AURORA LOAN SERVICES LLC
Role Appellee
Status Active
Representations ALDRIDGE CONNORS, LLP, William P. Heller, VILMA J. SNEED, Nancy M. Wallace
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The court today entered the following order in the above-entitled case: The pet. for a wir of cert. is denied.
Docket Date 2014-11-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The pet. for writ of cert. in the above entitled case was filed on Oct 27, 2014 as N0. 14-490.
Docket Date 2014-10-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ It appearing to the court is without jurisdiction, the pet. for review is hereby dismissed. no motion for rehearing will be entertained by the court.
Docket Date 2014-09-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for leave to answer out of time and extension of time to serve the answer brief is granted, appellee is granted forty-five (45) days from the date of this order to serve answer brief.
Docket Date 2014-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to answer out of time and request for eot to serve answer brief
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES LLC
Docket Date 2014-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGELA DEL CARMEN MOLINA
Docket Date 2014-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 9, 2014.
Docket Date 2014-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANGELA DEL CARMEN MOLINA
Docket Date 2014-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2015-12-31
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State