Search icon

GMAC MORTGAGE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4191

Parties

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.
GREGG E. ACKERMAN VS HMC ASSETS, LLC , etc., et al. 4D2021-1942 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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
ORLANDO PEREZ, et al., VS GMAC MORTGAGE LLC, 3D2020-0628 2020-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
SEAN CROMER VS OCWEN LOAN SERVICING, LLC and GMAC MORTGAGE, LLC 4D2019-2067 2019-07-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
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
PHILLIP S. HEUER AND LISA ANN HEUER VS BRANCH BANKING AND TRUST COMPANY, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR GMAC MORTGAGE CORPORATION D/B/A DITECH.COM, OCWEN LOAN SERVICING, LLC, ET AL. 5D2019-1895 2019-06-27 Closed
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
WILLIAM TOMLINSON A/K/A WILLIAM V. TOMLINSON VS GMAC MORTGAGE, LLC 2D2019-1790 2019-05-10 Closed
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
WILLIAM VEST and TERESA VEST VS GMAC MORTGAGE, LLC 4D2019-1016 2019-04-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
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
ORLANDO PEREZ VS GMAC MORTGAGE LLC 3D2018-1056 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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
WILLIAM TOMLINSON, A/K/A WILLIAM V. TOMLINSON VS GMAC MORTGAGE, LLC, ET AL., 2D2018-1422 2018-03-30 Closed
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
STRONG PORTFOLIO HOLDINGS, LLC VS GMAC MORTGAGE, LLC, SAMUEL CARLILE, HERITAGE KEY ASSOCIATION, INC. AND BAYVIEW LOAN SERVICING, LLC 5D2018-0796 2018-03-12 Closed
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)
ALEJANDRO ZALEZ VS GMAC MORTGAGE, LLC and OCWEN LOAN SERVICING, LLC 4D2018-0629 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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
MARVIN ANTHONY REID VS WELLS FARGO BANK, N.A. AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2007-3; THE MARION OAKS CIVIC ASSOCIATION INCORPORATED 5D2017-2664 2017-08-21 Closed
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
JASON J SULLIVAN VS GMAC MORTGAGE LLC, et al 4D2017-2209 2017-07-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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
ALEJANDRO ZALEZ VS GMAC MORTGAGE, LLC and OCWEN LOAN SERVICING, LLC 4D2017-1892 2017-06-22 Closed
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
MARIA MANTILLA and JOHN LAGE VS GMAC MORTGAGE LLC 4D2017-1660 2017-06-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
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
YOLANDA GUERRA DEL CASTILLO, VS GMAC MORTGAGE, LLC, 3D2017-1011 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
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.
YOLANDA GUERRA DEL CASTILLO VS GMAC MORTGAGE, LLC SC2017-0473 2017-03-16 Closed
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
WILLIAM SMITH VS GMAC MORTGAGE, LLC SC2016-1999 2016-11-01 Closed
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
GMAC MORTGAGE, LLC VS MYRIAM DEL VALLE 4D2016-2571 2016-07-27 Closed
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
ROSA C. RIOS VS GMAC MORTGAGE, LLC SC2016-0862 2016-05-16 Closed
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

Documents

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