Search icon

CARRINGTON MORTGAGE SERVICES, LLC

Company Details

Entity Name: CARRINGTON MORTGAGE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Document Number: M07000002416
FEI/EIN Number 208745846
Address: 1315 Oakfield Dr, Unit 515, Brandon, FL, 33509, US
Mail Address: 1315 Oakfield Dr, Unit 515, Brandon, FL, 33509, US
ZIP code: 33509
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Auth

Name Role Address
CARRINGTON HOLDING COMPANY, LLC Auth 1700 E Putnam Ave, 5th Fl, Old Greenwich, CT, 06870

Chief Strategy Officer

Name Role Address
FULCO DARREN Chief Strategy Officer 1600 S. Douglass Rd., STE 200-A & 110, Anaheim, CA, 92806

Manager

Name Role Address
Knight Ernest Manager 2204 E Ida Street, Tampa, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088701 VYLLA LOAN EXPIRED 2019-08-21 2024-12-31 No data 1600 SOUTH DOUGLASS ROAD, STE 110 &200-A, ANAHEIM, CA, 92806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-25 1315 Oakfield Dr, Unit 515, Brandon, FL 33509 No data
CHANGE OF MAILING ADDRESS 2024-08-25 1315 Oakfield Dr, Unit 515, Brandon, FL 33509 No data

Court Cases

Title Case Number Docket Date Status
Murline Gelin, Appellant(s), v. Carrington Mortgage Services, LLC, et al., Appellee(s). 3D2024-2158 2024-12-03 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5708-CA-01

Parties

Name Murline Gelin
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Michele R Clancy
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, pro se "Appellant's Emergency Motion for Review of Lower Court's Order Denying Appellant's Emergency Motion to Stay Final Judgment and Cancel Foreclosure Sale" is hereby denied.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Emergency Motion
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion for Review of Lower Court's Order Denying Emergency Motion to Stay Final Judgment and Cancel Foreclosure Sale Set for January 6, 2025 Pending Appeal
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13316032
On Behalf Of Murline Gelin
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description 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 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 December 13, 2024, 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.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Murline Gelin
View View File
Jacob Ellis, Appellant(s) v. Carrington Mortgage Services, LLC, Appellee(s). 2D2024-2308 2024-10-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522024CA001254XXCICI

Parties

Name Jacob Ellis
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Nicole R. Ramirez, Christian Justin Gendreau
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Record on Appeal Redacted
Description 254 PAGES
Docket Date 2024-11-22
Type Motions Other
Subtype Motion To Stay
Description DEFENDANT'S AMENDED EMERGENCY MOTION TO STAY THE SALE OF THE PROPERTY PENDING APPEAL
On Behalf Of Jacob Ellis
Docket Date 2024-11-22
Type Order
Subtype Order on Motion to Stay
Description The "Defendant's Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" filed by appellant on November 21, 2024, is treated as a motion to review the trial court's "Order Denying Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal" under Florida Rule of Appellate Procedure 9.310(a), (f). Appellant shall supplement the motion with a copy of "Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal" filed in the trial court no later than 2:00 p.m. on Monday, November 25, 2024.
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description DEFENDANT'S AMENDED EMERGENCY MOTION TO STAY THE SALE OF THE PROPERTY PENDING APPEAL
On Behalf Of Jacob Ellis
Docket Date 2024-11-19
Type Order
Subtype Order on Motion to Stay
Description Appellant's "motion to stay the sale of the property pending appeal" is denied without prejudice to Appellant first obtaining a ruling on his stay motion in the trial court, seeking disposition of that motion on an expedited basis if necessary, and then seeking review of any adverse ruling in this court. See Fla. R. App. P. 9.310(a), (f).
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jacob Ellis
Docket Date 2024-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of Jacob Ellis
Docket Date 2024-10-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jacob Ellis
Docket Date 2025-01-03
Type Order
Subtype Order Bankruptcy
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2024-12-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jacob Ellis
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Stay
Description Appellant has filed "Defendant's Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" and "Defendant's [Second] Amended Emergency Motion to Stay the Sale of the Property Pending Appeal" seeking review of the lower tribunal's "Order Denying Defendant's Motion to Stay Final Judgment of Foreclosure Pending Appeal." We have reviewed the lower tribunal's order, and the order is approved.
View View File
Oswald Gonzalez, Appellant(s) v. Carrington Mortgage Services, et al., Appellee(s). 2D2024-1804 2024-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-6913-CI

Parties

Name Oswald Gonzalez
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations John E. Van Ness
Name Sara N. Soto-Gonzalez
Role Appellee
Status Active
Representations John E. Van Ness
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations John E. Van Ness
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Disposition by Order
Subtype Dismissed
Description This proceeding is dismissed based on Appellant's failure to satisfy this court's August 2, 2024, fee order. CASANUEVA, KELLY, and BLACK, JJ., Concur.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Oswald Gonzalez
CARRINGTON MORTGAGE SERVICES, LLC VS MICHAEL TESSENEAR, CARY L. TESSENEAR, AND STEVEN K. JONAS, ESQUIRE, AS TRUSTEE OF THE 4785 OAKFIELD CIRCLE TRUST DATED, FEBRUARY 28, 2006 5D2023-3593 2023-12-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-000123

Parties

Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellant
Status Active
Representations Shawn Gordon Rader
Name Michael Tessenear
Role Appellee
Status Active
Name 4785 Oak Circle Trust, Dated February 28, 2006
Role Appellee
Status Active
Name Steven K. Jonas
Role Appellee
Status Active
Representations John A. Van Ness
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Cary L. Tessenear
Role Appellee
Status Active

Docket Entries

Docket Date 2024-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9737684
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/2023
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2023-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 - FILED BELOW 12/13/2023
PALM-AIRE COUNTRY CONDOMINIUM ASSOCIATION NO. 4, INC., Appellant(s) v. CARRINGTON MORTGAGE SERVICES, LLC, et al., Appellee(s). 4D2023-2781 2023-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021182

Parties

Name PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 4, INC.
Role Appellant
Status Active
Representations Rachel Mendes Coe, Nicole W Giuliano
Name United States of America, HUD
Role Appellee
Status Active
Name The Betty Mae Ulrich Revocable Living Trust Dated 09/27/06
Role Appellee
Status Active
Name Laurie Ulrich Case
Role Appellee
Status Active
Name Kenneth Ulrich
Role Appellee
Status Active
Representations Amanda L Lundergan
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Wendy C. Manswell, Tracy Starasoler, Meghan Kathryn Sullivan, Jay Evan Auerbach

Docket Entries

Docket Date 2024-02-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 393 pages
On Behalf Of Broward Clerk
Docket Date 2024-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Palm-Aire Country Club Condominium Association No. 4, Inc.
Docket Date 2024-01-30
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2023-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Palm-Aire Country Club Condominium Association No. 4, Inc.
View View File
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
LONGSHORE LAKE FOUNDATION 1, LLC AS TRUSTEE OF CLAY COUNTY LAND TRUST #04-04-25-007866-007-08 VS JP MORGAN CHASE BANK, NATIONAL ASSOCIATION AND CARRINGTON MORTGAGE SERVICES, LLC 5D2023-2845 2023-09-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CA-000815

Parties

Name LONGSHORE LAKE FOUNDATION 1,LLC
Role Appellant
Status Active
Representations Julius Adams
Name Clay County Land Trust #04-04-25-007866-007-08
Role Appellant
Status Active
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations Allen Stewart Katz, William L. Grimsley, Nicholas A. Geraci, Henry G. Gyden
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/11 ORDER
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2024-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2024-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/7 ORDER
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 2/14 OTSC IS DISCHARGED
Docket Date 2024-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 2/14 ORDER AND MOTION FOR EOT
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2024-02-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/28 ORDER
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1032 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; ROA BY 12/15 OR FILE MOT EOT...
Docket Date 2023-12-08
Type Response
Subtype Response
Description RESPONSE ~ TO 12/5 OTSC
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/12/24
Docket Date 2023-12-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-21
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 Longshore Lake Foundation 1, LLC
Docket Date 2023-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William L. Grimsley 0084226
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2023-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Longshore Lake Foundation 1, LLC
Docket Date 2023-09-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/23
On Behalf Of Longshore Lake Foundation 1, LLC
Julie Nicolas, Petitioner(s) v. Carrington Mortgage Services, LLC, Respondent(s) SC2022-1663 2022-12-05 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D21-1300; 3D21-1304; 3D21-1311; 3D21-1320;

Parties

Name Julie Nicolas
Role Petitioner
Status Active
Representations James S. Lewis Jr.
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Respondent
Status Active
Representations Lauren G. Raines, Sara D. Accardi
Name Hon. Carlos A. Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Disposition
Subtype Rehearing DY
Description Petitioner's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-02-14
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Motion for Rehearing
On Behalf Of Julie Nicolas
View View File
Docket Date 2023-02-01
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied. See 5-H Corp. v. Padovano, 708 So. 2d 244 (Fla. 1997). Any motions or other requests for relief are denied.
View View File
Docket Date 2022-12-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-12-05
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Julie Nicolas
View View File
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JULIE NICHOLAS VS CARRINGTON MORTGAGE SERVICES, LLC, ET AL. SC2022-1172 2022-09-02 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
3D21-1304

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1320

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1300

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1311

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA037059000001

Parties

Name Julie Nicholas
Role Petitioner
Status Active
Representations Bruce Jacobs
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Respondent
Status Active
Representations Sara D. Accardi, Mr. Marc J. Ayers, Lauren G. Raines, Stephen C. Parsley
Name BANK OF AMERICA CORPORATION
Role Respondent
Status Active
Representations Adam J. Wick
Name Dade County Federal Credit Union
Role Respondent
Status Active
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Henry H. Bolz IV, Brendan I. Herbert
Name Nathaniel Callahan
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace, Eric M. Levine
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondent, HSBC Bank USA, National Association, as Trustee for Fremont Home Loan Trust 2005-B, Mortgage-Backed Certificates, Series 2005-B
On Behalf Of The Bank of New York Mellon
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Bank of America, N.A.'s Answer Brief on Jurisdiction
On Behalf Of Bank of America
Docket Date 2022-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction (Bontoux v. BoNYM)
On Behalf Of Nathaniel Callahan
Docket Date 2022-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-10-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Corrected Jurisdictional Brief
On Behalf Of Julie Nicholas
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America
Docket Date 2022-10-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Jurisdictional Brief, which was filed with this Court on October 4, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before October 13, 2022, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2022-10-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief -- Stricken 10/6/2022. Does not contain a statement of the issues.
On Behalf Of Julie Nicholas
Docket Date 2022-09-19
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carrington Mortgage Services, LLC
View View File
Docket Date 2022-09-09
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Petitioner's Motion to Consolidate and Request for Extension of Time to File Jurisdictional Brief
On Behalf Of Julie Nicholas
View View File
Docket Date 2022-09-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Bank of America
View View File
Docket Date 2022-09-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-09-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2022-09-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Julie Nicholas
View View File
Docket Date 2022-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Julie Nicholas
View View File
ANS KOLAR AND MATTHEW KOLAR VS CARRINGTON MORTGAGE SERVICES, LLC 2D2022-0946 2022-03-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-008241

Parties

Name ANS KOLAR
Role Appellant
Status Active
Name MATTHEW KOLAR
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations JUSTIN ORTEGA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's March 25, 2022, order to show cause.
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, AND BLACK
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellants’ “motion to stay of writ of possession and return to property” is denied.
Docket Date 2022-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellants shall submit a notice of appeal signed by both parties or this case will be subject to dismissal without further notice. Requests for relief included in the notice of appeal will not receive judicial consideration.
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of ANS KOLAR
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY OF WRIT OF POSESSION AND RETURN TO PROPERTY
On Behalf Of ANS KOLAR
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID B. KIRKLAND and DIANE KIRKLAND VS CARRINGTON MORTGAGE SERVICES, LLC 4D2021-3215 2021-11-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000729

Parties

Name David B. Kirkland
Role Appellant
Status Active
Representations Shaina Mehren, Garrett Kesl, Edner J. Geffrard, Raymond Pereira, Michael R. Vater
Name Diane Kirkland
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Laura Guzman, William P. Heller, Eric M. Levine, Danielle N. Waters, Nancy M. Wallace
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ May 11, 2022 motion for attorney’s fees is denied.
Docket Date 2022-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David B. Kirkland
Docket Date 2022-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David B. Kirkland
Docket Date 2022-07-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's May 31, 2022 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-05-13
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2022-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/13/2022**
On Behalf Of David B. Kirkland
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of David B. Kirkland
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ May 4, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David B. Kirkland
Docket Date 2022-05-04
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 David B. Kirkland
Docket Date 2022-05-03
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ May 2, 2022 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of David B. Kirkland
Docket Date 2022-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ April 21, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,The court notes that the supplemental record was filed April 18, 2022.
Docket Date 2022-04-21
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 David B. Kirkland
Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David B. Kirkland
Docket Date 2022-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES (PAGES 1,081-1,108)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-04-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' April 18, 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. Appellants shall monitor the supplementation process.
Docket Date 2022-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/21/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David B. Kirkland
Docket Date 2022-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/7/22
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David B. Kirkland
Docket Date 2021-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,079 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David B. Kirkland
Docket Date 2021-11-12
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 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David B. Kirkland
CARRINGTON MORTGAGE SERVICES, LLC, VS JULIE NICOLAS, et al., 3D2021-1300 2021-06-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-37059

Parties

Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellant
Status Active
Representations LAUREN G. RAINES, Stephen C. Parsley, JAMES S. LEWIS, Marc James Ayers, SARA D. ACCARDI
Name Dade County Federal Credit Union
Role Appellee
Status Active
Name JULIE NICOLAS
Role Appellee
Status Active
Representations Nancy M. Wallace, Henry H. Bolz, IV, ADAM J. WICK, Bruce Jacobs
Name The Bank of New York Mellon
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s Motion for Rehearing is hereby denied.
Docket Date 2023-02-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The petition for writ of prohibition is hereby denied. See 5-H Corp. v. Padovano, 708 So. 2d 244 (Fla. 1997). Any motions or other requests for relief are denied.
Docket Date 2023-01-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Filing # 164212137 E-Filed 01/06/2023 10:00:37 AMCASE NO.: SC22-1169Page TwoConstitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2022-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee Julie Nicolas’ Motion for Extension of Time and/or Motion to Stay Appellate Proceedings is hereby denied without prejudice to Appellee Julie Nicolas identifying and seeking an extension of time regarding any specific briefing or motion deadline pending in this appeal. EMAS, LOGUE and LOBREE, JJ., concur.
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME AND/OR MOTION TO STAY APPELLATE PROCEEDINGS PENDING SUPREME COURT DISPOSITION OF FILED PETITION FOR WRIT OF PROHIBITION DIRECTED TO THE THIRD DISTRICT COURT OF APPEAL; AND PARTY NOTICE
On Behalf Of JULIE NICOLAS
Docket Date 2022-12-07
Type Record
Subtype Appendix
Description Appendix ~ FILED WITH PETITION IN SUPREME COURT OF FLORIDA
On Behalf Of JULIE NICOLAS
Docket Date 2022-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-12-05
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ WITH APPENDIX
Docket Date 2022-12-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FILED IN SUPREME COURT OF FLORIDA
On Behalf Of JULIE NICOLAS
Docket Date 2022-10-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ RESPONDENT NATHANIEL CALLAHAN'SBRIEF ON JURISDICTION
On Behalf Of JULIE NICOLAS
Docket Date 2022-09-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-09-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-09-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-09-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JULIE NICOLAS
Docket Date 2022-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Consolidated Order Imposing Sanctions
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ AMENDED1 RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JULIE NICOLAS
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JULIE NICOLAS
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Bruce Jacobs, Esquire's Motion for Enlargement of Time to file a response to the Court's January 11, 2022, Order to Show Cause is granted to and including twenty (20) days from the date of this Order.
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ BRUCE JACOBS' MOTION FOR ENLARGEMENT OFTIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of JULIE NICOLAS
Docket Date 2022-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AFTER-OCCURRING MOTION BY BRUCEJACOBS, ESQ., FROM THE LOWER TRIBUNAL PROCEEDINGPERTINENT TO THE AREA OF CONCERN OUTLINED IN THISCOURT'S ORDER TO SHOW CAUSE RELATED TO IMPUGNINGTHE INTEGRITY OF THIS COURT AND OTHERS
On Behalf Of JULIE NICOLAS
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Bruce Jacobs, Esquire’s Motion for Enlargement of Time to file a response to the Court’s Order to Show Cause is granted to and including February 10, 2022.
Docket Date 2022-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ BRUCE JACOBS' MOTION FOR ENLARGEMENT OFTIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of JULIE NICOLAS
Docket Date 2022-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court, on its own motion, and pursuant to Florida Rule of Appellate Procedure 9.410(a), hereby directs Bruce Jacobs, Esquire, of Jacobs Legal, PLLC, counsel for Respondent Julie Nicolas, to show cause, within fifteen (15) days from the date of this Order, as to why he should not be subjected to sanctions including, but not limited to, the issuance of a reprimand and the imposition of attorney's fees for failing to comply with the Florida Rules of Appellate Procedure, and with the professional norms governing appeals in filing the Motion for Rehearing En Banc, with the separately filed Appendix, on December 9, 2021, and December 17, 2021, respectively. In responding to this Order, Mr. Jacobs shall address the following concerns regarding Respondent's Motion and Appendix: 1. The legal arguments asserted in the Motion are frivolous in that they do not support a motion for rehearing en banc; 2. The Motion improperly impugns the integrity of this Court, opposing counsel, and the Florida Bar, among others without any relevance to the legal matter at issue in a motion for rehearing en banc; 3. Citations to the record in the Motion do not support the facts for which they are cited; 4. Cases cited in the Motion do not support the legal propositions for which they are cited; 5. Although 604 pages long, the Appendix fails to contain a paginated index, bookmarks, or even consecutive pagination in violation of Florida Rule of Appellate Procedure 9.220(c), and the absence of these organizing features either intentionally or unintentionally enables and conceals mis-citations to the record; 6. The Appendix includes documents generated after the order under review in violation of the fundamental principle that "[t]he appellate record is limited to the record presented to the trial court." Rutherford v. Moore, 774 So. 2d 637, 646 (Fla. 2000); and 7. The Appendix includes circuit court orders that have been vacated and Respondent's Motion fails to so indicate. EMAS, LOGUE and LOBREE, JJ., concur.
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, CARRINGTON MORTGAGE SERVICES, LLC'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-29
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER CARRINGTON MORTGAGE SERVICES, LLC'SRESPONSE TO THE SHOW CAUSE ORDER REGARDINGCONSOLIDATION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-12-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENT'S MOTION FOR REHEARING EN BANC
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PETITIONER'S MOTION TO STRIKE RESPONDENT'SAPPENDIX I TO MOTION FOR REHEARING EN BANC
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX I TO APPELLEE'S MOTION FOR REHEARING EN BANC
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-14
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER NATHANIEL CALLAHAN'SOPPOSITION TO MOTION FOR REHEARING EN BANC
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JULIE NICOLAS
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of JULIE NICOLAS
Docket Date 2021-11-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondent Julie Nicolas’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-11-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Respondent Julie Nicolas’ Request for Oral Argument is hereby denied.
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petitions granted; writ issued, and order quashed.
Docket Date 2021-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D21-1300. All filings in the case shall be under case no. 3D21-1300. The parties shall file only one set of responses under case no. 3D21-1300.
Docket Date 2021-09-20
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF AMENDED EMERGENCY PETITION FORWRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-09-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-09-13
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of the respondent Julie Nicolas’s Motion to Consolidate, it is ordered that said motion is hereby denied.
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent Julie Nicolas’s Verified Suggestion of Disqualification is hereby denied. EMAS, LOGUE and LOBREE, JJ., concur. Petitioner’s Motion for Extension of Time to File a Reply to Respondent Julie Nicolas’s Response to the Emergency Petitions for Writ of Prohibition and/or Writ of Certiorari is granted to and including September 20, 2021.
Docket Date 2021-09-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JULIE NICOLAS
Docket Date 2021-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JULIE NICOLAS
Docket Date 2021-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JULIE NICOLAS
Docket Date 2021-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF TO RESPONDENT'S RESPONSE TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONDENT'S VERIFIEDSUGGESTION OF DISQUALIFICATION
On Behalf Of JULIE NICOLAS
Docket Date 2021-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE NICOLAS
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ JULIE NIOCLAS' RESPONSE TO THE EMERGENCY PETITIONS FORWRIT OF PROHIBITION AND/OR CERTIORARI FILED BY BANK OFAMERICA, BANK OF NEW YORK MELLON, CARRINGTONMORTGAGE SERVICES AND NATHANIEL CALLAHAN TO STOPCRIMINAL CONTEMPT PROCEEDINGS ORDERED BY THEHONORABLE MIAMI-DADE CIRCUIT JUDGE BEATRICE BUTCHKO
On Behalf Of JULIE NICOLAS
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, Respondent Julie Nicolas's CorrectedMotion for Extension of Time to File a Response to the Petition for Writ ofProhibition is granted in part, and the response is due on or before August30, 2021. No further extensions of time shall be permitted.
Docket Date 2021-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are ordered to clarify, by noon on Wednesday, August 4, 2021, whether they are seeking an extension of time to file the responses that were due on August 2, 2021, in case nos. 3D21-1320, 3D21-1304, and 3D21-1300. If so, the Motion for Extension of Time to File a Response to the Petition should be served on counsel for all Petitioners.
Docket Date 2021-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner Nathaniel Callahan’s Response Opposing Consolidation in Part, filed in case no. 3D21-1304, is noted. Upon the Court’s own motion, it is ordered that the above-referenced Petitions for Writ of Prohibition are consolidated for the purpose of traveling together. Respondents are ordered to file a response, by August 2, 2021, to the Petition for Writ of Prohibition in case no. 3D21-1320. A reply may be filed within five (5) days thereafter. EMAS, LOGUE and LOBREE, JJ., concur.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Julie Nicolas’s Motion for Extension of Time to file a response to the Emergency Petition(s) for Writ of Prohibition is granted to and including August 2, 2021.
Docket Date 2021-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSEREGARDING CONSOLIDATION
On Behalf Of JULIE NICOLAS
Docket Date 2021-06-29
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 JULIE NICOLAS
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Julie Nicolas’s Motion for Extension of Time to file a response to the Emergency Petition(s) for Writ of Prohibition is granted to and including June 29, 2021.
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOREXTENSION OF TIME
On Behalf Of JULIE NICOLAS
Docket Date 2021-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the trial court's proceedings are hereby stayed pending further order of this Court. The parties are ordered to show cause, within fifteen (15) days from the date of this Order, as to why the above-styled petitions should not be consolidated. EMAS, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2021-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Emergency Motion for Leave to File Amended Emergency Petition for Writ of Prohibition is granted. The Amended Emergency Petition for Writ of Prohibition filed on June 15, 2021, is accepted by the Court. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-06-15
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Emergency Petition for Writ of Prohibition shall, and the respondent judge may, file a response within three (3) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed three (3) days thereafter. LOGUE, SCALES and LOBREE, JJ., concur.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ PETITIONER, CARRINGTON MORTGAGE SERVICES, LLC'SNOTICE OF SIMILAR OR RELATED CASE
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER'S EMERGENCY MOTION FOR LEAVE TO FILE AMENDED EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-15
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO EMERGENCYPETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-15
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ AMENDED EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2021-06-14
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY PETITION FOR WRIT OF PROHIBITION
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
YASSIEL CABRE AND NANCY ASCANIO CABRE, VS CARRINGTON MORTGAGE SERVICES, LLC. 3D2020-0214 2020-01-28 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
19-15831

Parties

Name YASSIEL CABRE
Role Appellant
Status Active
Representations ANDY R. HERNANDEZ
Name NANCY ASCANIO CABRE
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Daniel Cardenal, Eric M. Levine, Nancy M. Wallace, William P. Heller, Eric S. Matthew
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2020-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/08/20
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of YASSIEL CABRE
Docket Date 2020-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of YASSIEL CABRE
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/08/20
Docket Date 2020-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YASSIEL CABRE
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARRINGTON MORTGAGE SERVICES, LLC
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YASSIEL CABRE
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YASSIEL CABRE
DANIEL R. SAMARIA, VS CARRINGTON MORTGAGE SERVICES, LLC, 3D2020-0067 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24299

Parties

Name DANIEL R. SAMARIA
Role Appellant
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations MARINOSCI LAW GROUP, P.C., LENDER LEGAL PLLC
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's pro se Request for Extension of Time to file a reply to the Court's January 10, 2020, Order to Show Cause is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of DANIEL R. SAMARIA
Docket Date 2020-01-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the names and addresses of all parties in this appeal.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH EMERGENCY MOTION FOR STAY OF EXECUTION OF JUDGEMENT OF APPEAL NO CERTIFICATE OF SERVICE
On Behalf Of DANIEL R. SAMARIA
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the Appellant’s pro se Emergency Motion for Stay Pending Review is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE VALDEZ VS CARRINGTON MORTGAGE SERVICES, LLC, DESIREE VALDEZ, FLORIDA DEPARTMENT OF REVENUE, CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION, CITIBANK SOUTH DAKOTA, N.A., AND FLORIDA HOUSING FINANCE CORPORATION 5D2019-0424 2019-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000831

Parties

Name JOSE VALDEZ
Role Appellant
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Christian J. Gendreau
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name DESIREE VALDEZ
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name CENTRAL FLORIDA EDUCATORS FEDERAL CREDIT UNION
Role Appellee
Status Active
Name CITIBANK SOUTH DAKOTA, N.A.
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-02-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/14/19
On Behalf Of JOSE VALDEZ
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
ELDER LABRANCHE, et al. VS CARRINGTON MORTGAGE SERVICES, LLC 4D2019-0223 2019-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-001071 (11)

Parties

Name GUERLYNE LABRANCHE
Role Appellant
Status Active
Name ELDER LABRANCHE
Role Appellant
Status Active
Representations Mark H. Klein
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DOONDY LABRANCHE
Role Appellant
Status Active
Name STEPHANIE NEAFSEY
Role Appellee
Status Active
Name MARK NEAFSEY
Role Appellee
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Eric M. Levine, Nancy M. Wallace, Thomas Jonathan Crowder, William P. Heller
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-06-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELDER LABRANCHE
Docket Date 2019-06-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELDER LABRANCHE
Docket Date 2019-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/27/2019
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELDER LABRANCHE
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 367 PAGES (PAGES 1-349)
On Behalf Of Clerk - Broward
Docket Date 2019-05-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-05-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 10, 2019, Mark H. Klein, Esq. and the law firm of MHK Legal, PLLC are substituted for Niti S. Sharan, Esq. and the law firm of Sharan Law Services, P.A. as counsel for Elder Labranche, Guerlyne Labranche and Doondy Labranche in the above-styled cause.
Docket Date 2019-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of ELDER LABRANCHE
Docket Date 2019-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 8, 2019, Niti S. Sharan and the law firm of Sharan Law Services, P.A. are substituted for Mark H. Klein and the law firm of MHK Legal, PLLC as counsel for Elder Labranche, Guerlyne Labranche and Doondy Labranche in the above-styled cause.
Docket Date 2019-04-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of ELDER LABRANCHE
Docket Date 2019-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/27/2019
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELDER LABRANCHE
Docket Date 2019-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ELDER LABRANCHE
Docket Date 2019-03-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 21, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-02-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELDER LABRANCHE
Docket Date 2019-01-24
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 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELDER LABRANCHE
CARRINGTON MORTGAGE SERVICES, LLC VS BAC HOME LOANS SERVICING, L.P. f/k/a COUNTRYWIDE HOME LOAN SERVICING, L.P., et al. 4D2019-0129 2019-01-14 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
502010CA001302

Parties

Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellant
Status Active
Representations Nick A. Geraci, Joseph Buford Towne
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PEDRO DELIBERAIS
Role Appellee
Status Active
Name Palm Beach County Board of County Commissioners
Role Appellee
Status Active
Name Countrywide Home Loan Servicing, LP
Role Appellee
Status Active
Name EDWARD E. CLARK
Role Appellee
Status Active
Name SHERON DELIBERAIS
Role Appellee
Status Active
Name DIONNE A. SELHOWER
Role Appellee
Status Active
Name CACH, LLC
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Appellee
Status Active
Representations Melva D. Harris-Rozier
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 27, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ AGREED ORDER VACATING THE COURT'S DECEMBER 13, 2018 ORDER, REINSTATING FINAL JUDGMENT OF FORECLOSURE, AND REINSTATING CERTIFICATE OF TITLE
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 1, 2019 “second motion for extension of time for continued relinquishment of jurisdiction” is granted. Relinquishment of jurisdiction to the trial court is continued up to and including June 28, 2019. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (FOR CONTINUED RELINQUISHMENT)
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-04-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 29, 2019 motion of Akerman LLP, counsel for appellant, to withdraw as counsel is granted. This court notes that Carrington Mortgage Services, LLC will continue to be represented by attorneys Joseph B. Towne and Nicholas Geraci.
Docket Date 2019-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's March 11, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued up to and including May 1, 2019. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR CONTINUED RELINQUISHMENT OF JURISDICTION
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s January 24, 2019 motion for relinquishment of jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of appellant’s pending motion for clarification and making a final determination of the appellee’s motion to vacate. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-01-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-01-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* MOTION FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-01-15
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 December 13, 2018 "order on defendant, Dionne S. Reid Selhower's motion to set aside vacate judicial sale, vacate final judgment and revert certificate of title" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as the January 9, 2019 order granted the appellant's motion for reconsideration of the December 13, 2018 order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carrington Mortgage Services, LLC
ABDIEL ECHEVERRIA A/K/A ABDIEL ECHEVERRIA BERNA AND ISABEL SANTAMARIA VS CARRINGTON MORTGAGE SERVICES, LLC 5D2018-2934 2018-09-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-042159

Parties

Name ABDIEL ECHEVERRIA
Role Appellant
Status Active
Representations Richard A. Kalinoski
Name ISABEL SANTAMARIA
Role Appellant
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, Matthew Slowik, Eric M. Levine, Gregg R. Dreilinger, Adam G. Schwartz, Paul William Ettori

Docket Entries

Docket Date 2020-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACCEPTED
Docket Date 2019-09-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED PER 9/18 ORDER
Docket Date 2019-09-17
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER AND MOT TO ACCEPT IB AS TIMELY
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2558 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/16
Docket Date 2019-08-13
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 ABDIEL ECHEVERRIA
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-07-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ STAY LIFTED. IB DUE 8/15.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2019-07-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO LIFT STAY
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2019-06-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/4 ORDER
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2019-06-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT BY 12/9/19
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-12-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-12-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2018-10-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2018-10-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 10/15
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-09-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD A. KALINOSKI 0050901
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/18
On Behalf Of ABDIEL ECHEVERRIA
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ROGER D. THAYER AND ELISABETH THAYER VS CARRINGTON MORTGAGE SERVICES, LLC AND STERLING MEADOWS PROPERTY OWNERS ASSOCIATION, INC. 5D2018-1601 2018-05-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-000373

Parties

Name ELISABETH THAYER
Role Appellant
Status Active
Name ROGER D. THAYER
Role Appellant
Status Active
Representations Lisa M. Castellano
Name STERLING MEADOWS PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CARRINGTON MORTGAGE SERVICES, LLC
Role Appellee
Status Active
Representations Adam G. Schwartz, Karen J. Wonsetler, William P. Heller, Nancy M. Wallace, Donna Evertz
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARK P. STOPA 0550507
On Behalf Of ROGER D. THAYER
Docket Date 2019-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DAYS
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ROA DUE W/I 30 DYS. IB 15 DYS THEREAFTER.
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/21 ORDER
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-11-21
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ TRUSTEE FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/19 ORDER
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ TRUSTEE OR PARTIES FILE A STATUS REPORT BY 11/16/18
Docket Date 2018-10-18
Type Notice
Subtype Notice
Description Notice ~ CASE STAYED- BANKRUPTCY
On Behalf Of ROGER D. THAYER
Docket Date 2018-10-02
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE 11/15. W/I 10 DYS, AA TO RESPONSE TO NOTICE OF INABILITY TO COMPLETE RECORD.
Docket Date 2018-09-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ EMERGENCY - AND FOR STAY
On Behalf Of ROGER D. THAYER
Docket Date 2018-09-13
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9/4 MTN/EOT GRANTED; IB DUE 10/5.
Docket Date 2018-09-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROGER D. THAYER
Docket Date 2018-09-04
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 ROGER D. THAYER
Docket Date 2018-08-21
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-08-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Seminole
Docket Date 2018-06-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/7 ORDER
On Behalf Of ROGER D. THAYER
Docket Date 2018-06-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS; DISCHARGED 6/25
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-05-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NANCY M. WALLACE 0065897
On Behalf Of Carrington Mortgage Services, LLC
Docket Date 2018-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/18
On Behalf Of ROGER D. THAYER
Docket Date 2018-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State