Entity Name: | GMAC MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 2006 (19 years ago) |
Date of dissolution: | 25 Oct 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2016 (8 years ago) |
Document Number: | M06000002606 |
FEI/EIN Number |
231694840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8300 Norman Center Drive, Bloomington, MN, 55437, US |
Address: | 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HORNER JILL M | Director | 8300 Norman Center Drive, Bloomington, MN, 55437 |
HORST DEANNA | Director | 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034 |
TYSON WILLIAM N | Director | 3 Bethesda Metro, Bethesda, MD, 20814 |
SHANK JENNIFER | Asst | 1100 VIRGINIA DRIVE, FT. WASHINGTON, PA, 19034 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 1100 VIRGINIA DRIVE, SUITE 250, FT. WASHINGTON, PA 19034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 1100 VIRGINIA DRIVE, SUITE 250, FT. WASHINGTON, PA 19034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000395398 | LAPSED | 14-22158 CC 05 | MIAMI-DADE COUNTY | 2015-03-30 | 2020-04-02 | $9,218.50 | JESUS F. BUJAN, PA, 782 NW 42 AVENUE, SUITE 530, MIAMI, FLORIDA 33126 |
J10001117719 | LAPSED | 2009-CA-6761 | NINTH DISTRICT CIRCUIT COURT | 2010-11-24 | 2015-12-15 | $1,806.00 | KENNETH C. MCROY, 3266 JANET ST., APOPKA, FL 32712 |
J09002219771 | LAPSED | 09-01803-AJC | US BANKRUPTCY CT. SO. DIST. FL | 2009-11-13 | 2014-11-23 | $7,032.98 | BARRY E. MAKAMAL, AS CHAPTER 7 TRUSTEE FOR ALL STAR, MORTGAGE FINANCIAL, MARCUM RACHLIN, ONE S.E. 3RD AVENUE, 10TH FLOOR, BOX 158, MIAMI, FL 33131 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARM HOLDINGS, LLC, VS THE BANK OF NEW YORK MELLON, etc., et al., | 3D2021-2404 | 2021-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ARM HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | Michael J. Farrar, John Paul Arcia |
Name | CARLOS CORREA |
Role | Appellee |
Status | Active |
Name | AFFILIATED FINANCIAL CORPORATION |
Role | Appellee |
Status | Active |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JACQUELINE COSTOYA GUBERMAN, IRINA DANILYAN, Ramon C. Palacio |
Name | DISCOVER BANK |
Role | Appellee |
Status | Active |
Name | MIAMI POSTAL SERVICE CREDIT UNION |
Role | Appellee |
Status | Active |
Name | CLAUDIA RODRIGUEZ, INC. |
Role | Appellee |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP |
Role | Appellee |
Status | Active |
Name | VERONICA HENLEY |
Role | Appellee |
Status | Active |
Name | GARDEN VIEW CONDOMINIUM APARTMENTS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Charles K. Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-07-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee the Bank of New York Mellon's Notice of Filing Suggestion of Bankruptcy with Incorporated Motion for Extension of Time to File Answer Brief is recognized. The appellate proceedings are hereby stayed pending further order of this Court. Appellees are granted twenty (20) days after the stay is lifted to file the answer brief. |
Docket Date | 2022-02-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING SUGGESTION OF BANKRUPTCY WITH INCORPORATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2022-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2022-01-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2021-12-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2021-12-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ARM HOLDINGS, LLC |
Docket Date | 2021-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA039355XXXMB |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Gregg E. Ackerman |
Role | Appellant |
Status | Active |
Representations | Margery Ellen Golant |
Name | MARINA BAY NEIGHBORHOOD ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | US Bank National Association |
Role | Appellee |
Status | Active |
Name | CAM XVIII Trust |
Role | Appellee |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Greg H. Rosenthal, Roy Diaz, Stevens & Goldwin, P.A., Adam Alexander Diaz, Ashland R. Medley |
Name | Jane Ackerman |
Role | Appellee |
Status | Active |
Name | RMAC Trust Series 2013-IT |
Role | Appellee |
Status | Active |
Name | The Isles at Wellington Community Associtation, Inc. |
Role | Appellee |
Status | Active |
Name | HMC ASSETS, LLC |
Role | Appellee |
Status | Active |
Name | Unknown Tenants in Possession of the Subject Property |
Role | Appellee |
Status | Active |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record ~ ORDERED that appellee HMC Assets, LLC’s, solely in its capacity as CAM XVIII Trust, March 30, 2022 motion to supplement the record is denied. |
Docket Date | 2022-05-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2022-05-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-04-18 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-04-14 |
Type | Response |
Subtype | Objection |
Description | Objection |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-04-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-03-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2022-03-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2022-03-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND COSTS AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES (Response filed 4/18/22) |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant’s March 25, 2022 amended initial brief is stricken as untimely. |
Docket Date | 2022-03-25 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ **Stricken** |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-03-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-01-25 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 57 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 14, 2022 motion to supplement the record 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 supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2022-01-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2022-01-10 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s January 3, 2022 motion to relinquish jurisdiction is denied. Further, ORDERED that the appellee shall file the answer brief within five (5) days from the date of this order. |
Docket Date | 2022-01-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2021-12-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/03/2022 |
Docket Date | 2021-11-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/13/2021 |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2021-10-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2021-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 254 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-08-31 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2021-08-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2021-07-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2021-06-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Gregg E. Ackerman |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Gregg E. Ackerman |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-39415 |
Parties
Name | NELLY TORO |
Role | Appellant |
Status | Active |
Name | MAIKEL PEREZ |
Role | Appellant |
Status | Active |
Name | ORLANDO PEREZ, LLC |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Arda Goker, JIMMY K. EDWARDS, GIUSEPPE S. CATAUDELLA, MICHAEL J. POSNER, Kimberly S. Mello |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-07-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Felix Tota’s Motion to Accept Response to Motion for Rehearing En Banc and to Strike Memorandum is hereby denied as moot.SALTER, LINDSEY and MILLER, JJ., concur. |
Docket Date | 2020-07-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE TO MOTION FORREHEARING EN BANC AND TO STRIKE MEMORANDUM |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-07-07 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellants’ pro se Motions for Rehearing En Banc are treated as having included motions for rehearing. The motions for rehearing are denied. SALTER, LINDSEY and MILLER, JJ., concur. The Motions for Rehearing En Banc are denied. |
Docket Date | 2020-07-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPELLANTS MEMORANDUM IN OPPOSITIONTO APELLEES RESPONSE TO APELLANTS MOTIONFOR REHEARING EN BANC |
On Behalf Of | MAIKEL PEREZ |
Docket Date | 2020-06-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR REHEARING EN BANC |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-06-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC |
On Behalf Of | ORLANDO PEREZ |
Docket Date | 2020-05-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ pro se Response, it is ordered that the appellee’s Motion to Dismiss the Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-05-18 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum Brief ~ MEMORANDUM IN OPPOSITION TO GMACMORTGAGE LLC MOTION TO DISMISS |
On Behalf Of | ORLANDO PEREZ |
Docket Date | 2020-05-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION TO DISMISS APPEAL |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-05-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MEMORANDUM INOPPOSITION TO MOTION TO DISMISS |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-05-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss for failure to pay the filing fee is hereby denied. The remainder of the Motion to Dismiss is carried with the case. |
Docket Date | 2020-05-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-05-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-05-01 |
Type | Response |
Subtype | Response |
Description | Response Letter ~ Response to motion to dismiss. |
On Behalf Of | ORLANDO PEREZ |
Docket Date | 2020-05-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of payment of fee |
On Behalf Of | ORLANDO PEREZ |
Docket Date | 2020-04-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2020-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 19, 2020, or unless 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. |
Docket Date | 2020-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 11-021669 (11) |
Parties
Name | SEAN CROMER |
Role | Appellant |
Status | Active |
Representations | Catherine A. Riggins |
Name | Broward County |
Role | Appellee |
Status | Active |
Name | OCWEN LOAN SERVICING, LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer N. Lane, Steven J. Brotman, Maya Allison Moore, Michael P. De Simone, Tara N. Castillo |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Frank Ledee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant’s November 20, 2019 motion for appellate attorney's fees is denied. |
Docket Date | 2020-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's November 26, 2019 motion to accept brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order. |
Docket Date | 2019-11-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **DEEMED TIMELY** |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-11-26 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-11-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-10-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | OCWEN LOAN SERVICING, LLC |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 10, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 25, 2019. 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 | 2019-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | OCWEN LOAN SERVICING, LLC |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 9, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-09-09 |
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 | OCWEN LOAN SERVICING, LLC |
Docket Date | 2019-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OCWEN LOAN SERVICING, LLC |
Docket Date | 2019-08-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-07-18 |
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 July 12, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before August 12, 2019. In addition, if the initial brief and appendix are 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 | 2019-07-12 |
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 | SEAN CROMER |
Docket Date | 2019-07-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SEAN CROMER |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SEAN CROMER |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2018-CA-221 |
Parties
Name | Phillip S. Heuer |
Role | Appellant |
Status | Active |
Name | Lisa Ann Heuer |
Role | Appellant |
Status | Active |
Name | OCWEN LOAN SERVICING, LLC |
Role | Appellee |
Status | Active |
Name | Branch Banking and Trust Company |
Role | Appellee |
Status | Active |
Representations | Lyndsey I. Pruett, Michael Esposito, Robert M. Coplen |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | Mortgage Electronic Registration System, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ AS MOOT; NO ACTION WILL BE TAKEN ON AA'S RESPONSE AND APX TO RESP |
Docket Date | 2020-03-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED 2/24 RESPONSE TO MOT FOR FEES AND COSTS |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-03-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE CORRECTED APX TO RESPONSE |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-03-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ AMENDED |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-03-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ CIT OP |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ATTYS FEES GRANTED CONTINGENT UPON LT DETERMINING AE IS ENTITLED TO ATTYS FEES. 3/6 ORDER IS WITHDRAWN AS MOOT. |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Order Deny Motion to Strike ~ 2/4 MOT TO STRIKE IS DENIED |
Docket Date | 2020-03-06 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AA BY 3/16 FILE AMENDED APX - WITHDRAWN PER 3/10 ORDER |
Docket Date | 2020-02-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS- PER 2/12 ORDER |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-02-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-02-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO CORRECT APPENDIX |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-02-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA TO RESPOND TO AE'S 2/11 MOT FOR FEES W/IN 10 DAYS |
Docket Date | 2020-02-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | Branch Banking and Trust Company |
Docket Date | 2020-02-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AND DISMISS APPEAL |
On Behalf Of | Branch Banking and Trust Company |
Docket Date | 2020-01-28 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ AA FILE SECOND AMEND IB BY 1/29 |
Docket Date | 2020-01-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Branch Banking and Trust Company |
Docket Date | 2020-01-02 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ AA 11/14/19 IB STRICKEN; AA SERVE AMEND IB BY 1/2/20 |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND MOT W/IN 10 DAYS |
Docket Date | 2019-12-02 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ EOT TO CORRECT AND AMEND IB; STRICKEN PER 12/2 ORDER |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO STRIKE |
Docket Date | 2019-11-18 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | Branch Banking and Trust Company |
Docket Date | 2019-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 12/17 ORDER |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-09-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1423 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2019-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 11/14 |
Docket Date | 2019-09-05 |
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 | Phillip S. Heuer |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2019-08-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 8/13 ORDER; TITLED: "NOTICE OF OBJECTION TO 5DCA ORDER ON AA'S MOTION TO STAY" |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2019-08-05 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF LT 7/24/19 MOTION TO STAY |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-07-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/27 ORDER |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/26/19 |
On Behalf Of | Phillip S. Heuer |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2019-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2007CA006604XXCICI |
Parties
Name | WILLIAM TOMLINSON |
Role | Appellant |
Status | Active |
Representations | MICHAEL E. RODRIGUEZ, ESQ. |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | ELIZABETH FERRELL, ESQ., ASHLEY ARENAS - DE CUBAS, ESQ., PAUL J. SODHI, ESQ., AREEB BIN NASEER, ESQ., MANUEL S. HIRALDO, ESQ., MICHAEL R. ESPOSITO, ESQ., MICHELLE M. GERVAIS, ESQ., JUSTIN T. WONG, ESQ., HILLARY ROSENZWEIG, ESQ. |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WILLIAM TOMLINSON |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-08-21 |
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 | WILLIAM TOMLINSON |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-07-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT WILLIAM TOMLINSON'S A/K/A WILLIAM V. TOMLINSON'S MOTION FOR AN EXTENSION OF TIME TO SERVE APPELLANT'S CONSOLIDATED INITIAL BRIEF |
On Behalf Of | WILLIAM TOMLINSON |
Docket Date | 2019-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 3RD SUPPLEMENTAL - 58 PAGES |
Docket Date | 2019-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Notwithstanding the previous paragraph, the appellee's motion for extension of time to respond to the appellant's motion for attorney's fees is granted to the extent that the response shall be filed within 10 days of the date of this order. The appellant's objection is noted. |
Docket Date | 2019-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | WILLIAM TOMLINSON |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE08008955-08 |
Parties
Name | TERESA VEST |
Role | Appellant |
Status | Active |
Name | WILLIAM VEST |
Role | Appellant |
Status | Active |
Representations | Robert Phaneuf |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Richard Slaughter McIver, Donna Sue Glick |
Name | Hon. Frank Ledee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ On April 11, 2019, this court ordered appellants to file a statement addressing this court’s subject matter jurisdiction over the order on appeal. Appellants did not respond. On May 6, 2019, this court issued an order to show cause why the appeal should not be dismissed or other sanctions imposed for appellant’s failure to respond to this court’s April 11, 2019 order. Appellants also did not respond to this order. It is therefore ORDERED sua sponte that this appeal is dismissed for lack of jurisdiction. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) ("We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order.") (internal citations omitted); Gomez v. Fradin, 199 So. 3d 554, 555 (Fla. 4th DCA 2016) (“The order merely denying substitution is a non-final, non-appealable order and thus we have no appellate jurisdiction.”) (internal citations omitted).TAYLOR, MAY and FORST, JJ., concur. |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 264 PAGES (PAGES 1-252) |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s April 11, 2019 order requiring appellants to file a jurisdictional statement and file a conformed copy of the order on appeal. If the jurisdictional statement and conformed copy of the order on appeal are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to substitute plaintiff/judgment debtor is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Appellant shall also file a conformed copy of the order being appealed, which contains a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office; furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-04-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM VEST |
Docket Date | 2019-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-39415 |
Parties
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | ORLANDO PEREZ, LLC |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH H. PICONE, JIMMY K. EDWARDS, Kimberly S. Mello |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur. |
Docket Date | 2019-02-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to rehearing |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2019-01-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2019-01-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-01-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of the stipulated final judgment of foreclosure, the motion to dismiss, and the appellant’s response to that motion, this appeal is dismissed for lack of jurisdiction. Appellant’s motions to supplement the record on appeal are denied as moot. |
Docket Date | 2019-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motions to supplement the record filed on Dec 20, 2018 and Dec 27, 2018 |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Memorandum in opposition to ae motion to dismiss appeal for lack of jurisdiction |
Docket Date | 2018-12-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL |
Docket Date | 2018-12-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ Second |
Docket Date | 2018-12-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion to supplement the record |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-12-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ for lack of jurisdiction |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s fourth motion for an extension of time to file the initial brief is granted to and including January 13, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2018-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-12-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ Amended |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 13, 2018. |
Docket Date | 2018-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S STHIRD MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF |
Docket Date | 2018-10-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/11/18 |
Docket Date | 2018-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-09-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-08-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 11, 2018. |
Docket Date | 2018-07-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2018-05-25 |
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 June 4, 2018, 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. |
Docket Date | 2018-05-24 |
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 | 2018-05-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ORLANDO PEREZ |
Docket Date | 2018-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2007CA006604XXCICI |
Parties
Name | WILLIAM V. TOMLINSON |
Role | Appellant |
Status | Active |
Representations | MICHAEL E. RODRIGUEZ, ESQ. |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | ASHLEY ARENAS - DE CUBAS, ESQ., JUSTIN T. WONG, ESQ., AREEB BIN NASEER, ESQ., HILLARY ROSENZWEIG, ESQ., MICHAEL R. ESPOSITO, ESQ., ELIZABETH FERRELL, ESQ., PAUL J. SODHI, ESQ., MANUEL S. HIRALDO, ESQ., MICHELLE M. GERVAIS, ESQ. |
Name | HONORABLE THOMAS H. MINKOFF |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-08-21 |
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 | WILLIAM V. TOMLINSON |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-07-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT WILLIAM TOMLINSON'S A/K/A WILLIAM V. TOMLINSON'S MOTION FOR AN EXTENSION OF TIME TO SERVE APPELLANT'S CONSOLIDATED INITIAL BRIEF |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2019-07-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 3RD SUPPLEMENTAL - 58 PAGES |
Docket Date | 2019-06-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Notwithstanding the previous paragraph, the appellee's motion for extension of time to respond to the appellant's motion for attorney's fees is granted to the extent that the response shall be filed within 10 days of the date of this order. The appellant's objection is noted. |
Docket Date | 2019-05-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT WILLIAM TOMLINSON'S STATUS REPORT ON RELINQUISHMENT |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2019-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ APPELLEE'S RENEWED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE FEES |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellant shall file a status report on relinquishment within 10 days of the date of this order. The relinquishment period has not formally concluded. |
Docket Date | 2019-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ APPELLEE'S SECOND STATUS REPORT AND MOTION FOR EXTENSION TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE FEES |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT (General)-74d ~ The appellee GMAC Mortgage, LLC's motion for an extension of time to file a response to the appellant's motion for attorney's fees is denied as premature. The relinquishment period is extended, nunc pro tunc from April 6, 2019, for 30 days from the date of this order. By the end of that period, the parties shall respond in accordance with this court's February 21, 2019, order. |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLEE'S STATUS REPORT AND MOTION FOR EXTENSION TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE FEES |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION TO RESPOND TO APPELLANT'S MOTION FOR APPELLATE FEES (contained in status report) |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee GMAC Mortgage, LLC's confession of error is treated as a motion to relinquish jurisdiction. The motion is granted to the extent that jurisdiction is relinquished to the trial court for 45 days for the court to review an appropriate motion or motions filed by the parties consistent with their assertions in the concession of error and response. Within 45 days of the date of this order, the appellant shall file a notice of voluntary dismissal or the appellees shall file a status report or an answer brief. If the appellant dismisses this appeal, the notice of voluntarily dismissal shall clarify whether the appellant wishes the court to address his fee motion. A party aggrieved by an order of the trial court on relinquishment must timely challenge that order in a proceeding separate from the present appeal. If the present appeal survives, the parties should move to consolidate the present appeal and any new appeal. |
Docket Date | 2019-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CONFESSION OF ERROR |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2019-02-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLANT WILLIAM TOMLINSON'S MOTION FOR APPELLATE ATTORNEY'S FEES . SEE NOTICE OF VD |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees’ concession of error. |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Concession of Error ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION - SEE 2/21/19 ORDER*** |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 01/25/19 |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 12/26/18 |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2018-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ ***STRICKEN*** |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2018-10-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL - 9 PAGES |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2018-09-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2018-09-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 24 PAGES |
Docket Date | 2018-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2018-08-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2018-08-13 |
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 | WILLIAM V. TOMLINSON |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2018-07-11 |
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 | WILLIAM V. TOMLINSON |
Docket Date | 2018-06-13 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 89 PAGES |
Docket Date | 2018-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days. |
Docket Date | 2018-06-08 |
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 | WILLIAM V. TOMLINSON |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE, LLC |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM V. TOMLINSON |
Docket Date | 2018-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County Not Entered Circuit Court for the Ninth Judicial Circuit, Osceola County 09-CA-10481-MF |
Parties
Name | STRONG PORTFOLIO HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Richard H. Weisberg |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Barbara J. Leach, Aamir Saeed, Adam M. Topel |
Name | HERITAGE KEY ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | Bayview Loan Servicing, LLC |
Role | Appellee |
Status | Active |
Name | SAMUEL CARLILE |
Role | Appellee |
Status | Active |
Name | Hon. Mike Murphy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-21 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-08-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-08-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 9/19 |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-07-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | STRONG PORTFOLIO HOLDINGS, LLC |
Docket Date | 2018-07-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 83 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB DUE 7/26. 6/15 OTSC DISCHARGED. |
Docket Date | 2018-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/15 ORDER |
On Behalf Of | STRONG PORTFOLIO HOLDINGS, LLC |
Docket Date | 2018-06-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-04-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-04-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE ADAM M TOPEL 0113916 |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-03-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-03-23 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA RICHARD H WEISBERG 0207322 |
On Behalf Of | STRONG PORTFOLIO HOLDINGS, LLC |
Docket Date | 2018-03-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CORPORATION MUST BE REPRESENTED... |
Docket Date | 2018-03-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2018-03-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2018-03-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2018-03-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/11/18 |
On Behalf Of | STRONG PORTFOLIO HOLDINGS, LLC |
Docket Date | 2018-03-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CA008470XXXXMB |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ALEJANDRO ZALEZ |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | David S. Ehrlich, Nicole R. Topper, Wilinae LaCroix |
Name | OCWEN LOAN SERVICING, LLC |
Role | Appellee |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2018-06-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification ~ ORDERED that appellant's April 17, 2018 motion for clarification is denied. |
Docket Date | 2018-04-17 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ *AND* REHEARING OF INTERIM ORDER |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2018-03-28 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that appellant's March 5, 2018 amended motion to stay is denied. |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ "NOTICE TO STRIKE NOTICE OF APPEAL FILED 3/03/18 FOR STAY OF WRIT OF POSSESSION WITH THE FOURTH DISTRICT COURT OF APPEAL" |
Docket Date | 2018-03-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO AMENDED MOTION TO STAY |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-03-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ (AMENDED) |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-03-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ (AMENDED) "PETITION FOR STAY OF WRIT OF POSSESSION" |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-03-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PS ALEJANDRO ZALEZ |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2018-03-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ **SEE AMENDED MOTION** "PETITION FOR STAY OF WRIT OF POSSESSION" |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-03-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO STAY. |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-02-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2018-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2018-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2012-CA-004322 |
Parties
Name | MARVIN ANTHONY REID |
Role | Appellant |
Status | Active |
Representations | Lisa Hailey |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | THE MARION OAKS CIVIC ASSOCIATION, INCORPORATED |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Zina Gabsi, W. Bard Brockman, DAPHNE GANTHIER |
Name | Hon. Victor J. Musleh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND CLARIFICATION |
Docket Date | 2018-09-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-09-05 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND FOR CLARIFICATION |
On Behalf Of | MARVIN ANTHONY REID |
Docket Date | 2018-08-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2018-03-21 |
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 | Wells Fargo Bank, National Association |
Docket Date | 2018-03-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 3/26 |
Docket Date | 2018-01-29 |
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 | Wells Fargo Bank, National Association |
Docket Date | 2018-01-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARVIN ANTHONY REID |
Docket Date | 2017-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 1/16/18 |
Docket Date | 2017-11-07 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-11-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/25 ORDER & MOT EOT |
On Behalf Of | MARVIN ANTHONY REID |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARVIN ANTHONY REID |
Docket Date | 2017-10-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 11/7 |
Docket Date | 2017-10-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 166 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2017-09-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2017-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2017-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/15 |
On Behalf Of | MARVIN ANTHONY REID |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2011CA017092 |
Parties
Name | JASON J SULLIVAN |
Role | Appellant |
Status | Active |
Representations | Evan B. Plotka |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | DITECH LLC |
Role | Appellee |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT C. HACKNEY, BRANDON LOSHAK, Matthew Forbes Braunschweig |
Name | HON. JAMES T FERRARA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2017-10-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-16 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | JASON J SULLIVAN |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-07-17 |
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 | 2017-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JASON J SULLIVAN |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CA008470 |
Parties
Name | ALEJANDRO ZALEZ |
Role | Appellant |
Status | Active |
Name | OCWEN LOAN SERVICING, LLC |
Role | Respondent |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Representations | JIMMY KEENAN EDWARDS |
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 | 2017-08-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's July 27, 2017 petition for reconsideration of writ of mandamus is denied. |
Docket Date | 2017-07-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "...FOR RECONSIDERATION OF WRIT OF MANDAMUS" |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2017-06-29 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied without prejudice. Perez v. Circuit Court for Osceola County, 882 So.2d 489 (Fla. 5th DCA 2004).WARNER, GROSS and KLINGENSMITH, JJ., concur. |
Docket Date | 2017-06-29 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-06-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ALEJANDRO ZALEZ |
Docket Date | 2017-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-22 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
On Behalf Of | ALEJANDRO ZALEZ |
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 2009CA035987XXXXMB AW |
Parties
Name | Maria Mantilla |
Role | Appellant |
Status | Active |
Representations | RUZY BEHNEJAD, Jason Bravo |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | John Lage |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | JIMMY KEENAN EDWARDS, Jay S. Levin, DAVID R. FINE, Ralph William Confreda, Charles Ferdinand Wolf |
Name | HON. JAMES T FERRARA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 5, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-12-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-11-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-11-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-11-03 |
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 November 2, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 14, 2017. 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 | 2017-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's October 12, 2017 verified motion for permission to appear pro hac vice is granted, and David R. Fine, Esquire, is permitted to appear in this appeal as counsel for appellee. David R. Fine, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order. |
Docket Date | 2017-10-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Mot. to appear pro hac vice |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-10-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-09-20 |
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 September 15, 2017 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) 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 | 2017-09-15 |
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 | GMAC MORTGAGE LLC |
Docket Date | 2017-08-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF. |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-08-23 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the summary of arguments are not written out and page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2017-08-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's August 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 11, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' August 7, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. |
Docket Date | 2017-08-07 |
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 | Maria Mantilla |
Docket Date | 2017-06-27 |
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 June 21, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 5, 2017. 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 | 2017-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Maria Mantilla |
Docket Date | 2017-06-21 |
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 | Maria Mantilla |
Docket Date | 2017-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-06 |
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 | 2017-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Maria Mantilla |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-37513 |
Parties
Name | YOLANDA GUERRA DEL CASTILLO |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID ROSENBERG, CYNTHIA L. COMRAS, JARRETT E. COOPER |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior cases: 16-497, 15-907, 14-1971, 14-1007 |
On Behalf Of | YOLANDA GUERRA DEL CASTILLO |
Docket Date | 2018-01-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2017-12-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-10-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/29/17 |
Docket Date | 2017-09-29 |
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 | GMAC MORTGAGE LLC |
Docket Date | 2017-08-30 |
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 | GMAC MORTGAGE LLC |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/29/17 |
Docket Date | 2017-08-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 10, 2017. |
Docket Date | 2017-07-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Baker, Donelson, Bearman, Caldwell and Berkowitz, PC and Diana B. Matson, Esquire and Joshua R. Levine, Esquire are withdrawn as counsels for appellee, and relieved from any further responsibility in this cause. |
Docket Date | 2017-05-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-05-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-05-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC MORTGAGE LLC |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2017-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132011CA037513000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D16-497 |
Parties
Name | YOLANDA GUERRA DEL CASTILLO |
Role | Petitioner |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Representations | DIANA BARBARA MATSON, Mr. Joshua Robert Levine |
Name | Hon. John Charles Schlesinger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-22 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-03-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | YOLANDA GUERRA DEL CASTILLO |
View | View File |
Docket Date | 2017-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 5D15-2909 Circuit Court for the Seventh Judicial Circuit, Volusia County 642009CA014459XXXXDL |
Parties
Name | WILLIAM SMITH, LLC |
Role | Petitioner |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Representations | Kyle Peters |
Name | Hon. Raul Antonio Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. DIANE M. MATOUSEK, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-03 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-11-03 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2016-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION |
On Behalf Of | WILLIAM SMITH |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE08053075 |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Appellant |
Status | Active |
Representations | ELIZABETH JOY CAMPBELL, Matthew Lee Schulis, Aaron Wagner |
Name | MYRIAM DEL VALLE |
Role | Appellee |
Status | Active |
Representations | Kenneth Eric Trent |
Name | ALEXANDER DEL VALLE |
Role | Appellee |
Status | Active |
Name | DANIEL DEL VALLE |
Role | Appellee |
Status | Active |
Name | GINA MIELE |
Role | Appellee |
Status | Active |
Name | Hon. John J. Murphy , III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 24, 2016 notice of stipulation of dismissal of appeal, this case is dismissed. |
Docket Date | 2016-10-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2016-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GMAC Mortgage, LLC |
Docket Date | 2016-09-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 23, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 10, 2016. 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 | 2016-08-23 |
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 | GMAC Mortgage, LLC |
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MYRIAM DEL VALLE |
Docket Date | 2016-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-07-29 |
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 | 2016-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GMAC Mortgage, LLC |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D15-1398 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132012CA006993000001 |
Parties
Name | ROSA C. RIOS |
Role | Petitioner |
Status | Active |
Name | GMAC MORTGAGE, LLC |
Role | Respondent |
Status | Active |
Representations | ALBERTELLI LAW |
Name | Hon. Monica Gordo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-19 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (JENKINS) |
Description | **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY** (REC'D 05/12/2016) |
On Behalf Of | ROSA C. RIOS |
View | View File |
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Name | Date |
---|---|
WITHDRAWAL | 2016-10-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State