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
|
|
|